HEALTHWATCH LIMITED
Status | ACTIVE |
Company No. | 06997189 |
Category | Private Limited Company |
Incorporated | 21 Aug 2009 |
Age | 14 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HEALTHWATCH LIMITED is an active private limited company with number 06997189. It was incorporated 14 years, 10 months, 12 days ago, on 21 August 2009. The company address is Mayfield Clinic Mayfield Clinic, Oxford, OX2 7DE, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Termination secretary company with name termination date
Date: 04 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Jane Northridge
Termination date: 2024-03-27
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Jane Northridge
Cessation date: 2024-03-27
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Jane Northridge
Termination date: 2024-03-27
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Augustus Damian John Kennedy
Notification date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Change date: 2022-05-03
Old address: C/O Oxford Private Medical Practice 3rd Floor Mayfield House 256 Banbury Road Oxford Oxon OX2 7DE
New address: Mayfield Clinic 256 Banbury Road Oxford OX2 7DE
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Augustus Damian John Kennedy
Appointment date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Termination director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurie Kennedy
Documents
Change account reference date company previous shortened
Date: 06 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: 3 Lathbury Road Oxford OX2 7AT United Kingdom
Documents
Appoint person secretary company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Amanda Jane Northridge
Documents
Termination secretary company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laurie Kennedy
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Laurie Gerard Kennedy
Documents
Change person secretary company with change date
Date: 07 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-21
Officer name: Mr Laurie Gerard Kennedy
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Amanda Jane Northridge
Documents
Certificate change of name company
Date: 01 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oxford minerals LIMITED\certificate issued on 01/04/10
Documents
Change of name notice
Date: 01 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
93 WHARLEY HOOK,HARLOW,CM18 7DS
Number: | 10113352 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11353801 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 SLOANE STREET,LONDON,SW1X 9BW
Number: | 10050042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU
Number: | 11306468 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WOODSOME ESTATE,BATLEY,WF17 7EE
Number: | 09820062 |
Status: | ACTIVE |
Category: | Private Limited Company |
273 EVERSHOLT STREET,,NW1 1BA
Number: | 02167400 |
Status: | ACTIVE |
Category: | Private Limited Company |