Advanced company searchLink opens in new window

HEALTHWATCH HACKNEY C.I.C.

Company number 08457463

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)
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Nov 2016 AP01 Appointment of Ms Rosanna Helen Le Voir as a director on 13 July 2016
16 Nov 2016 TM01 Termination of appointment of Kulwinder Kully Kaur-Ballagan as a director on 16 November 2016
16 Nov 2016 AP01 Appointment of Ms Heather Finlay as a director on 13 July 2016
16 Nov 2016 TM01 Termination of appointment of Kulwinder Kully Kaur-Ballagan as a director on 16 November 2016
16 Nov 2016 AP01 Appointment of Ms Paula Shaw as a director on 13 July 2016
10 Nov 2016 TM01 Termination of appointment of Michael Vidal as a director on 13 July 2016
07 Apr 2016 AR01 Annual return made up to 22 March 2016 no member list
07 Apr 2016 CH01 Director's details changed for Mr Michael Vidal on 1 April 2016
07 Apr 2016 CH01 Director's details changed for Becky Seale on 1 April 2016
07 Apr 2016 CH01 Director's details changed for Ann Sanders on 1 April 2016
07 Apr 2016 CH01 Director's details changed for Kulwinder Kully Kaur-Ballagan on 1 April 2016
07 Apr 2016 AD01 Registered office address changed from 84 Springfield House 5 Tyssen Street London Greater London E8 2LY to 24-30 Dalston Lane London E8 3AZ on 7 April 2016
27 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 22 March 2015 no member list
02 Apr 2015 TM01 Termination of appointment of Melanie Ponomarenko as a director on 30 October 2014
02 Apr 2015 TM01 Termination of appointment of Emma Mar Anne Craig as a director on 31 March 2015
20 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Jun 2014 TM02 Termination of appointment of Paul Conway as a secretary
07 Apr 2014 AR01 Annual return made up to 22 March 2014 no member list
07 Apr 2014 TM01 Termination of appointment of Charlotte Ladyman as a director
07 Apr 2014 TM01 Termination of appointment of Charlotte Ladyman as a director
26 Nov 2013 ANNOTATION Rectified AP01 was removed from the public register on 15/01/2014 as it is invalid or ineffective
28 Oct 2013 AP01 Appointment of Paul John Fleming as a director