Advanced company searchLink opens in new window

HEALTHWATCH KIRKLEES

Company number 08456146

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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
14 Nov 2024 TM01 Termination of appointment of Mark Richard Fennelly as a director on 12 November 2024
06 Nov 2024 AP01 Appointment of Mrs Yasmeen Sharif as a director on 1 May 2024
22 Oct 2024 AP01 Appointment of Ms Susan Hilary Thompson as a director on 22 October 2024
22 Oct 2024 TM01 Termination of appointment of Susan Hilary Thompson as a director on 21 October 2024
16 Oct 2024 AP01 Appointment of Ms Susan Hilary Thompson as a director on 1 July 2024
16 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
17 Jan 2024 AP01 Appointment of Mrs Rachel Horner as a director on 4 January 2024
17 Jan 2024 TM01 Termination of appointment of Mohammed Laher as a director on 4 January 2024
17 Jan 2024 TM01 Termination of appointment of Lisa Butland as a director on 4 January 2024
17 Jan 2024 TM01 Termination of appointment of Josh William Booth as a director on 4 January 2024
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Unit 3 Back Station Road Mirfield WF14 8QF England to Elsie Whiteley Innovation Centre Hopwood Lane Halifax HX1 5ER on 8 February 2023
01 Feb 2023 AP01 Appointment of Mr Melvyn John Ingleson as a director on 1 February 2023
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 TM01 Termination of appointment of Paul Peart as a director on 10 August 2022
29 Jul 2022 MA Memorandum and Articles of Association
29 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2022 AD01 Registered office address changed from Units 11-12 Empire House Dewsbury West Yorkshire WF12 8DJ to Unit 3 Back Station Road Mirfield WF14 8QF on 7 April 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Dec 2021 TM02 Termination of appointment of Helen Laura Hunter as a secretary on 17 December 2021
17 Dec 2021 AP03 Appointment of Ms Stacey Louise Appleyard as a secretary on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Sayma Mirza as a director on 4 December 2021