HEALTHWATCH WEST SUSSEX C.I.C. - CHRISTCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-08 View Report
Officers. Termination date: 2023-09-11. Officer name: Martin Edward Phillips. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Officers. Officer name: Sally Anne Dartnell. Termination date: 2023-03-28. 2023-04-04 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Officers. Appointment date: 2022-06-17. Officer name: Ms Sally Anne Dartnell. 2022-06-30 View Report
Officers. Officer name: Mr Mark Sharman. Appointment date: 2022-06-30. 2022-06-30 View Report
Officers. Officer name: Emma Jane Leatherbarrow. Termination date: 2022-06-30. 2022-06-30 View Report
Officers. Officer name: Emma Jane Leatherbarrow. Termination date: 2022-06-30. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Officers. Appointment date: 2022-04-22. Officer name: Mrs Emma Jane Leatherbarrow. 2022-04-26 View Report
Officers. Officer name: Sally Anne Dartnell. Termination date: 2022-04-22. 2022-04-26 View Report
Accounts. Accounts type total exemption full. 2022-03-08 View Report
Officers. Officer name: Frederick Alan Pickering. Termination date: 2021-11-10. 2021-11-23 View Report
Address. Old address: 19 Southbourne Grove Bournemouth BH6 3QS England. New address: Unit a49 Airfield Way Christchurch BH23 3TS. Change date: 2021-06-24. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Officers. Officer name: Mr Mohammad Sultan Ali Khan. Appointment date: 2021-06-07. 2021-06-09 View Report
Persons with significant control. Change date: 2021-04-20. Psc name: Mr Steve John Cooper. 2021-04-20 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mr David Nigel Foulkes. 2021-04-01 View Report
Officers. Termination date: 2021-04-01. Officer name: Frances Mary Russell. 2021-04-01 View Report
Officers. Officer name: Mrs Renee Paula Fickling. Appointment date: 2021-04-01. 2021-04-01 View Report
Persons with significant control. Psc name: Steve John Cooper. Notification date: 2021-04-01. 2021-04-01 View Report
Persons with significant control. Cessation date: 2021-04-01. Psc name: Frances Mary Russell. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Address. New address: 19 Southbourne Grove Bournemouth BH6 3QS. Old address: 896 Christchurch Road Pokesdown Centre Bournemouth Dorset BH7 6DL England. Change date: 2021-03-03. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Officers. Officer name: Christine Mary Field. Termination date: 2019-05-20. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Officers. Officer name: Mr Steve John Cooper. Appointment date: 2018-02-09. 2018-02-22 View Report
Officers. Officer name: Tola Awogbamiye. Termination date: 2018-02-07. 2018-02-12 View Report
Officers. Termination date: 2018-01-10. Officer name: Cherry Myra Simmonds. 2018-01-18 View Report
Officers. Officer name: Martin Edward Phillips. Appointment date: 2017-12-22. 2018-01-05 View Report
Officers. Officer name: Linda Cairney. Appointment date: 2017-12-22. 2018-01-04 View Report
Officers. Appointment date: 2017-12-22. Officer name: Jeremy Marshall Alexander Gardner. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Officers. Officer name: Mrs Christine Mary Field. Appointment date: 2017-08-07. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Officers. Appointment date: 2016-08-10. Officer name: Mrs Helen Louise Goodman. 2017-02-27 View Report
Officers. Termination date: 2016-11-29. Officer name: Karen Hughes. 2016-12-02 View Report
Accounts. Accounts type total exemption small. 2016-11-18 View Report
Address. Change date: 2016-08-12. New address: 896 Christchurch Road Pokesdown Centre Bournemouth Dorset BH7 6DL. Old address: Billingshurst Centre Roman Way Committee Room 1 Billingshurst West Sussex RH14 9QW. 2016-08-12 View Report
Officers. Officer name: Michael Terence Link. Termination date: 2016-08-01. 2016-08-12 View Report
Officers. Termination date: 2016-07-01. Officer name: Richard Alan Laybourn. 2016-07-04 View Report
Annual return. With made up date no member list. 2016-06-09 View Report
Officers. Termination date: 2016-03-31. Officer name: Michael Robert Burdett. 2016-06-08 View Report
Officers. Appointment date: 2016-04-01. Officer name: Ms Karen Hughes. 2016-05-11 View Report
Officers. Appointment date: 2015-07-06. Officer name: Mrs Emma Leatherbarrow. 2016-03-07 View Report