- Company Overview for HEALTHWATCH WAKEFIELD (09907848)
- Filing history for HEALTHWATCH WAKEFIELD (09907848)
- People for HEALTHWATCH WAKEFIELD (09907848)
- More for HEALTHWATCH WAKEFIELD (09907848)
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 |