Advanced company searchLink opens in new window

HEALTHWATCH ISLINGTON

Company number 08407852

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)
28 Oct 2021 PSC07 Cessation of Emma Catherine Whitby as a person with significant control on 14 October 2021
12 Oct 2021 TM01 Termination of appointment of Annie Jullien Pannelay as a director on 5 October 2021
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 AD01 Registered office address changed from 10 Manor Gardens London N7 6LA England to 6-9 Manor Gardens London N7 6LA on 4 August 2021
30 Jul 2021 TM01 Termination of appointment of Rosalyn Anne Davies as a director on 27 July 2021
30 Jul 2021 CH01 Director's details changed for Ms Angelica Tulia Usha Datta on 28 July 2021
29 May 2021 MA Memorandum and Articles of Association
16 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 AP01 Appointment of Ms Judith Anne Byrne as a director on 26 May 2020
24 Jul 2020 AP01 Appointment of Ms Angelica Tulia Usha Datta as a director on 26 May 2020
02 Jul 2020 AD01 Registered office address changed from 200a Pentonville Road London Greater London N1 9JP to 10 Manor Gardens London N7 6LA on 2 July 2020
06 Apr 2020 TM01 Termination of appointment of Clara Boerkamp as a director on 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Medhavi Bucktowonsing as a director on 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2019 AP01 Appointment of Ms Elena Miranda as a director on 17 September 2019
20 Sep 2019 AP01 Appointment of Mr Ralph Nicholas Alleyne Hughes as a director on 17 September 2019
05 Apr 2019 TM01 Termination of appointment of Shelagh Prosser as a director on 31 March 2019
05 Apr 2019 TM01 Termination of appointment of Rose Marie Mcdonald as a director on 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
24 Dec 2018 CH01 Director's details changed for Ms Ros Anne Davies on 21 December 2018
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 AP01 Appointment of Ms Annie Jullien Pannelay as a director on 9 November 2018
19 Oct 2018 AP01 Appointment of Ms Ros Anne Davies as a director on 9 October 2018