This company is commonly known as Healthwatch Kingston Upon Thames. The company was founded 11 years ago and was given the registration number 08429159. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Kingston Quaker Centre, Fairfield East, Kingston Upon Thames, Surrey. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | HEALTHWATCH KINGSTON UPON THAMES |
---|---|---|
Company Number | : | 08429159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingston Quaker Centre, Fairfield East, Kingston Upon Thames, Surrey, KT1 2PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Ridge, Surbiton, England, KT5 8HU | Director | 26 May 2021 | Active |
Siddeley House (Healthwatch Kingston), Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 28 September 2022 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 28 September 2022 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 27 November 2018 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 12 February 2016 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 11 October 2023 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 27 September 2017 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 11 January 2023 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 27 September 2017 | Active |
Kingston, Quaker Centre, Fairfield East, Kingston Upon Thames, KT1 2PT | Director | 04 June 2014 | Active |
Kingston, Quaker Centre, Fairfield East, Kingston Upon Thames, KT1 2PT | Director | 12 February 2016 | Active |
Kingston, Quaker Centre, Fairfield East, Kingston Upon Thames, KT1 2PT | Director | 27 November 2018 | Active |
Kingston, Quaker Centre, Fairfield East, Kingston Upon Thames, KT1 2PT | Director | 12 February 2016 | Active |
Pump Cottage, 2 Maltings Terrace, Great Barfield, United Kingdom, CM7 4SX | Director | 04 March 2013 | Active |
Alston Old Hall Farm, Alston Old Lane, Alston Lane, Longridge, United Kingdom, PR3 3BN | Director | 16 May 2013 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 27 September 2017 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 20 November 2013 | Active |
Siddeley House, Suite 3, 2nd Floor, 50, Canbury Park Road, Kingston Upon Thames, England, KT2 6LX | Director | 20 November 2013 | Active |
Kingston, Quaker Centre, Fairfield East, Kingston Upon Thames, KT1 2PT | Director | 20 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.