Advanced company searchLink opens in new window

HEALTHWATCH REDBRIDGE

Company number 08389279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2017
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