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.
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 | : |
|
Registered Address | : | 20 Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Secretary | 01 April 2023 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Secretary | 27 November 2019 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 01 June 2019 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 16 December 2020 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 27 March 2018 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN | Director | 14 March 2013 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN | Director | 14 March 2013 | Active |
152, Larch Crescent, Hayes, England, UB4 9EB | Director | 27 June 2014 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN | Secretary | 01 April 2013 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Secretary | 28 November 2018 | Active |
Tresco Bungalow, High Road, Eastcote, Pinner, England, HA5 2HQ | Director | 27 June 2014 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 27 March 2018 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 26 September 2018 | Active |
20, Chequers Square, Uxbridge, England, UB8 1LN | Director | 14 March 2013 | Active |
277, Lansbury Drive, Hayes, England, UB4 8RX | Director | 19 June 2018 | Active |
25, Market Street, The Mall Pavillions, Uxbridge, United Kingdom, UB8 1LH | Director | 14 March 2013 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 28 June 2017 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 26 October 2016 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 01 December 2019 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN | Director | 14 March 2013 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 17 April 2019 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN | Director | 14 March 2013 | Active |
25, Market Square, The Mall Pavillions, Uxbridge, United Kingdom, UB8 1LH | Director | 14 March 2013 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 28 June 2017 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 23 December 2015 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN | Director | 14 March 2013 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, UB8 1LN | Director | 09 July 2019 | Active |
20, Chequers Square, The Pavilions Shopping Centre, Uxbridge, England, UB8 1LN | Director | 14 March 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Address | Change registered office address company with date old address new address. | Download |
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person secretary company with name date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-05-31 | Gazette | Gazette filings brought up to date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.