- Company Overview for HEALTHWATCH REDBRIDGE (08389279)
- Filing history for HEALTHWATCH REDBRIDGE (08389279)
- People for HEALTHWATCH REDBRIDGE (08389279)
- More for HEALTHWATCH REDBRIDGE (08389279)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
04 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
15 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
05 Feb 2021 | PSC07 | Cessation of Vanda Fiona Thomas as a person with significant control on 2 July 2020 | |
05 Feb 2021 | PSC07 | Cessation of Michael Edward New as a person with significant control on 10 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Michael Edward New as a director on 10 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Glynis Ann Donovan as a director on 10 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Margery Rebecca Peddie as a director on 21 August 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Vanda Fiona Thomas as a director on 2 July 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
07 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Ms Glynis Ann Donovan as a director on 7 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | RP04AP01 | Second filing for the appointment of Margery Peddie as a director | |
12 Sep 2017 | AD01 | Registered office address changed from , Healthwatch Redbridge 3rd Floor, 103 Cranbrook Road, Ilford, IG1 4PU, England to 103 Cranbrook Road Ilford IG1 4PU on 12 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from , Healthwatch Redbridge, 5th Floor, Forest House 16-20 Clements Road, Ilford, Essex, IG1 1BA to 103 Cranbrook Road Ilford IG1 4PU on 11 September 2017 | |
18 Jul 2017 | AP01 |
Appointment of Ms Margery Rebecca Peddie as a director on 12 July 2017
|
|
14 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 5 February 2016 no member list |