- Company Overview for HEALTHWATCH WEST SUSSEX C.I.C. (08557470)
- Filing history for HEALTHWATCH WEST SUSSEX C.I.C. (08557470)
- People for HEALTHWATCH WEST SUSSEX C.I.C. (08557470)
- More for HEALTHWATCH WEST SUSSEX C.I.C. (08557470)
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 2021 | PSC07 | Cessation of Frances Mary Russell as a person with significant control on 1 April 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | AD01 | Registered office address changed from 896 Christchurch Road Pokesdown Centre Bournemouth Dorset BH7 6DL England to 19 Southbourne Grove Bournemouth BH6 3QS on 3 March 2021 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
30 May 2019 | TM01 | Termination of appointment of Christine Mary Field as a director on 20 May 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
22 Feb 2018 | AP01 | Appointment of Mr Steve John Cooper as a director on 9 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Tola Awogbamiye as a director on 7 February 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Cherry Myra Simmonds as a director on 10 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Martin Edward Phillips as a director on 22 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Linda Cairney as a director on 22 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Jeremy Marshall Alexander Gardner as a director on 22 December 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | AP01 | Appointment of Mrs Christine Mary Field as a director on 7 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
27 Feb 2017 | AP01 | Appointment of Mrs Helen Louise Goodman as a director on 10 August 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Karen Hughes as a director on 29 November 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Billingshurst Centre Roman Way Committee Room 1 Billingshurst West Sussex RH14 9QW to 896 Christchurch Road Pokesdown Centre Bournemouth Dorset BH7 6DL on 12 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Michael Terence Link as a director on 1 August 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Richard Alan Laybourn as a director on 1 July 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 5 June 2016 no member list |