Warning: file_put_contents(c/47f9b2b039cebaa25df8788108e73d57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Healthwatch Slough C.i.c., BH7 6DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALTHWATCH SLOUGH C.I.C.

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

This company is commonly known as Healthwatch Slough C.i.c.. The company was founded 10 years ago and was given the registration number 08686075. The firm's registered office is in BOURNEMOUTH. You can find them at 896 Christchurch Road, , Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEALTHWATCH SLOUGH C.I.C.
Company Number:08686075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:896 Christchurch Road, Bournemouth, Dorset, BH7 6DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A49, Airfield Way, Christchurch, England, BH23 3TS

Director17 February 2016Active
Unit A49, Airfield Way, Christchurch, England, BH23 3TS

Director04 May 2018Active
Unit A49, Airfield Way, Christchurch, England, BH23 3TS

Director28 October 2015Active
896, Christchurch Road, Bournemouth, BH7 6DL

Secretary11 September 2013Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director06 May 2015Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director01 April 2016Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director01 November 2014Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director14 September 2013Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director11 September 2013Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director11 September 2013Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director01 April 2016Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director11 September 2013Active
896, Christchurch Road, Bournemouth, BH7 6DL

Director11 January 2018Active

People with Significant Control

Ms Emma Jane Leatherbarrow
Notified on:16 February 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit A49, Airfield Way, Christchurch, England, BH23 3TS
Nature of control:
  • Right to appoint and remove directors
Mr Colin William Pill
Notified on:01 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:896, Christchurch Road, Bournemouth, BH7 6DL
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Address

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

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

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

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Change account reference date company current extended.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.