Advanced company searchLink opens in new window

HEALTHWATCH WAKEFIELD

Company number 09907848

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)
07 Mar 2023 TM01 Termination of appointment of Ruth Eleanor Mccallum as a director on 26 February 2023
09 Feb 2023 TM01 Termination of appointment of Pam Hodgkins as a director on 20 January 2023
24 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
11 Oct 2022 TM01 Termination of appointment of Juliette Greenwood as a director on 20 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 TM01 Termination of appointment of Cheryl Astbury as a director on 26 July 2022
21 Apr 2022 AD01 Registered office address changed from 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX England to Healthwatch Wakefield the Plex Margaret Street Wakefield W Yorkshire WF1 2DQ on 21 April 2022
23 Feb 2022 AP01 Appointment of Ms. Sanelisiwe Ncube as a director on 22 February 2022
23 Feb 2022 AP01 Appointment of Ms. Julia Brook as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of Beverley Kilner as a director on 22 February 2022
30 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 AP01 Appointment of Axsa Nazar as a director on 7 September 2021
14 Sep 2021 AP01 Appointment of Jayne Beecham as a director on 7 September 2021
18 Jun 2021 TM01 Termination of appointment of David Stephens as a director on 10 June 2021
18 Jun 2021 TM01 Termination of appointment of Frances Kinchin as a director on 10 June 2021
14 Jun 2021 AP01 Appointment of Cheryl Astbury as a director on 1 June 2021
14 Jun 2021 AP01 Appointment of Juliette Greenwood as a director on 1 June 2021
14 Jun 2021 TM01 Termination of appointment of John Robert Hyde as a director on 9 March 2021
11 Jun 2021 TM01 Termination of appointment of Margaret Hilton as a director on 9 March 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
30 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from Unity House Westgate Wakefield WF1 1EP England to 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX on 30 June 2020
12 Dec 2019 AP03 Appointment of Mr Gary Christopher Jevon as a secretary on 12 December 2019