Advanced company searchLink opens in new window

HEALTHWATCH WEST SUSSEX C.I.C.

Company number 08557470

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 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