Company Information for HAVERING HEALTHWATCH C.I.C.
QUEEN'S COURT, 9-17 EASTERN ROAD, ROMFORD, RM1 3NH,
|
Company Registration Number
08416383
Community Interest Company
Active |
Company Name | ||
---|---|---|
HAVERING HEALTHWATCH C.I.C. | ||
Legal Registered Office | ||
QUEEN'S COURT 9-17 EASTERN ROAD ROMFORD RM1 3NH Other companies in RM1 | ||
Previous Names | ||
|
Company Number | 08416383 | |
---|---|---|
Company ID Number | 08416383 | |
Date formed | 2013-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 09:13:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN RICHARD BUCKMASTER |
||
IAN RICHARD BUCKMASTER |
||
ANNE MARIE DEAN |
||
HEMANT RAMANBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RICHARD BUCKMASTER |
Company Secretary | ||
ANDREW BLAKE-HERBERT |
Director | ||
IAN WILLIAM BURNS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL PHARMACY ASSOCIATION LIMITED | Director | 2018-04-23 | CURRENT | 1976-10-14 | Active | |
SELCARE PHARMACIE LIMITED | Director | 2015-08-24 | CURRENT | 2015-02-24 | Dissolved 2016-04-05 | |
ROSEPETAL INVESTMENTS LTD | Director | 2015-08-24 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
SELFCARE PHARMACIA LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-04-05 | |
GOOD CARE DUSKS LIMITED | Director | 2003-05-07 | CURRENT | 1995-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR RONALD ERNEST WRIGHT | ||
DIRECTOR APPOINTED MR RONALD ERNEST WRIGHT | ||
DIRECTOR APPOINTED MR PAUL ROSE | ||
DIRECTOR APPOINTED MR PAUL ROSE | ||
AP01 | DIRECTOR APPOINTED MR RONALD ERNEST WRIGHT | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEMANT RAMANBHAI PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 26/01/23 | |
CICCON | Change of name - community interest company | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ian Richard Buckmaster on 2015-12-18 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM Queen's Court Eastern Road Romford RM1 3NG England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/15 FROM Morland House Eastern Road Romford RM1 3PJ | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/13 FROM Town Hall Main Road Romford Essex RM1 3BD United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT RAMANBHAI PATEL / 19/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE DEAN / 19/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BUCKMASTER / 19/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN RICHARD BUCKMASTER on 2013-07-19 | |
AA01 | Current accounting period extended from 28/02/14 TO 31/03/14 | |
AP03 | Appointment of Mr Ian Richard Buckmaster as company secretary | |
AP01 | DIRECTOR APPOINTED MR HEMANTKUMAR RAMANBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MS ANNE-MARIE DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAKE-HERBERT | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD BUCKMASTER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM BURNS / 13/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BURNS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVERING HEALTHWATCH C.I.C.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |