HEALTHWATCH LIMITED

Mayfield Clinic Mayfield Clinic, Oxford, OX2 7DE, England
StatusACTIVE
Company No.06997189
CategoryPrivate Limited Company
Incorporated21 Aug 2009
Age14 years, 10 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Kennedy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Amanda Jane Northridge

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurie Kennedy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Amanda Jane Northridge

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 01 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRE AV LTD

93 WHARLEY HOOK,HARLOW,CM18 7DS

Number:10113352
Status:ACTIVE
Category:Private Limited Company

FMDC SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11353801
Status:ACTIVE
Category:Private Limited Company

GDAD LIMITED

124 SLOANE STREET,LONDON,SW1X 9BW

Number:10050042
Status:ACTIVE
Category:Private Limited Company

JENNICA LTD

SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU

Number:11306468
Status:ACTIVE
Category:Private Limited Company

MKB LOGISTICS LTD

61 WOODSOME ESTATE,BATLEY,WF17 7EE

Number:09820062
Status:ACTIVE
Category:Private Limited Company

REFLEXBAY LIMITED

273 EVERSHOLT STREET,,NW1 1BA

Number:02167400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source