Advanced company searchLink opens in new window

HEALTHWATCH HAMPSHIRE C.I.C.

Company number 08553852

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)
01 Apr 2020 PSC01 Notification of Ann Smith as a person with significant control on 1 April 2020
31 Mar 2020 PSC07 Cessation of Christine Mary Holloway as a person with significant control on 31 March 2020
04 Feb 2020 TM01 Termination of appointment of Jonathan Pritchard as a director on 31 January 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 TM01 Termination of appointment of Ian Robert Glenday as a director on 30 October 2019
05 Aug 2019 AP01 Appointment of Ann Smith as a director on 5 August 2019
05 Aug 2019 AP01 Appointment of Jonathan Pritchard as a director on 5 August 2019
05 Aug 2019 AP01 Appointment of Tracey Claire Dunlop as a director on 5 August 2019
23 Jul 2019 MA Memorandum and Articles of Association
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
30 May 2019 TM01 Termination of appointment of Mark Christopher Deal as a director on 20 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 AD01 Registered office address changed from Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR to Unit 12 Winnall Valley Road Winchester Hampshire SO23 0LD on 26 September 2018
31 Jul 2018 AP01 Appointment of Mr Stephen Richard Turner as a director on 18 July 2018
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
16 May 2018 AP01 Appointment of Patricia Anne Bull as a director on 4 May 2018
20 Apr 2018 TM01 Termination of appointment of Margaret Elizabeth Anne Woodhead as a director on 9 April 2018
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 PSC04 Change of details for Ms Christine Mary Holloway as a person with significant control on 3 October 2017
06 Oct 2017 CH01 Director's details changed for Ms Christine Mary Holloway on 3 October 2017
06 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Colin Stephen Brown as a director on 27 April 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 no member list