Warning: file_put_contents(c/5c0c9fda09c5340f62e6afff440da82d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Healthwatch Hillingdon, UB8 1LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALTHWATCH HILLINGDON

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Healthwatch Hillingdon. The company was founded 11 years ago and was given the registration number 08445068. The firm's registered office is in UXBRIDGE. You can find them at 20 Chequers Square, The Pavilions Shopping Centre, Uxbridge, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:HEALTHWATCH HILLINGDON
Company Number:08445068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:20 Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Secretary01 April 2023Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Secretary27 November 2019Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director01 June 2019Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director16 December 2020Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director27 March 2018Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN

Director14 March 2013Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN

Director14 March 2013Active
152, Larch Crescent, Hayes, England, UB4 9EB

Director27 June 2014Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN

Secretary01 April 2013Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Secretary28 November 2018Active
Tresco Bungalow, High Road, Eastcote, Pinner, England, HA5 2HQ

Director27 June 2014Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director27 March 2018Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director26 September 2018Active
20, Chequers Square, Uxbridge, England, UB8 1LN

Director14 March 2013Active
277, Lansbury Drive, Hayes, England, UB4 8RX

Director19 June 2018Active
25, Market Street, The Mall Pavillions, Uxbridge, United Kingdom, UB8 1LH

Director14 March 2013Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director28 June 2017Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director26 October 2016Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director01 December 2019Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN

Director14 March 2013Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director17 April 2019Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN

Director14 March 2013Active
25, Market Square, The Mall Pavillions, Uxbridge, United Kingdom, UB8 1LH

Director14 March 2013Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director28 June 2017Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director23 December 2015Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN

Director14 March 2013Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN

Director09 July 2019Active
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN

Director14 March 2013Active

People with Significant Control

Mr Graham Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:20, Chequers Square, Uxbridge, UB8 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

Change registered office address company with date old address new address.

Download
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.