HEALTHWATCH HAMPSHIRE C.I.C.

Address:
Unit 12, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England

HEALTHWATCH HAMPSHIRE C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 08553852. The registration start date is June 3, 2013. The current status is Active.

Company Overview

Company Number 08553852
Company Name HEALTHWATCH HAMPSHIRE C.I.C.
Registered Address Unit 12
Winnall Valley Road
Winchester
Hampshire
SO23 0LD
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-06-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-01
Returns Last Update 2016-06-03
Confirmation Statement Due Date 2021-06-17
Confirmation Statement Last Update 2020-06-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address UNIT 12
WINNALL VALLEY ROAD
Post Town WINCHESTER
County HAMPSHIRE
Post Code SO23 0LD
Country ENGLAND

Companies with the same location

Entity Name Office Address
COLLABOR8 - PEOPLE IN BUSINESS CIC Unit 12, Winnall Valley Road, Winchester, SO23 0LD, England

Companies with the same post code

Entity Name Office Address
FEBRUARY LIMITED Optimum House, Winnall Valley Road, Winchester, SO23 0LD, England
ELECTRO CLEAN LTD Unit15 Basepoint Centre, 1 Winnall Valley Rd, Winchester, SO23 0LD, United Kingdom
TERRAPIN PROPERTIES LLP Suite 62 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD
SATIVA LIFE LTD Unit 7 Winnall Valley Road, Scylla Business Park, Winchester, SO23 0LD, England
FINDA PROFESSIONAL SERVICES LTD Unit 15 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England
AWOC HUN SOLUTION LIMITED Unit 53, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD, England
5 STAR CC LTD Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom
MODERNISTSUK LIMITED 47 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom
HAUS MAIDS WINCHESTER LTD Unit 3d Scylla Industrial Estate, Winnall Valley Road, Winchester, Hants, SO23 0LD, England
CLICK ROI LTD. Unit 53 Basepoint Business Center, Winall Valley Road, Winchester, Hampshire, SO23 0LD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEATHERBARROW, Emma Secretary (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR /
1 March 2016
/
BROWN, Colin Stephen Director (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR January 1960 /
2 April 2014
British /
England
Operations Director
DEAL, Mark Christopher, Dr Director (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR September 1963 /
1 September 2013
British /
United Kingdom
Director Of Work, Quality And Governance
GLENDAY, Ian Robert Director (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR June 1943 /
1 April 2014
British /
England
Retired
HOLLOWAY, Christine Mary Director (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR April 1949 /
14 May 2014
British /
England
Charity Director
LEATHERBARROW, Emma Jane Director (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR March 1972 /
1 March 2016
British /
United Kingdom
Director Of Partnerships
MACKAY, Richard Director (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR July 1944 /
11 January 2016
British /
England
Retired Chartered Accountant
WOODHEAD, Margaret Elizabeth Anne Director (Active) Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR December 1950 /
1 April 2016
British /
England
Voluntary Roles For Boards
FOREMAN, Claire Michelle Secretary (Resigned) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR /
3 June 2013
/
CHIERCHIA, Janet Wendy Director (Resigned) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR December 1942 /
3 June 2013
British /
Uk
Retired Bank Official
FOREMAN, Claire Michele Director (Resigned) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR June 1962 /
3 June 2013
British /
Uk
Local Government Officer
WAGSTAFF, Mark Director (Resigned) Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR January 1951 /
1 September 2015
British /
England
Retired
WILLSON, Sally Harriott Director (Resigned) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR January 1970 /
1 September 2013
British /
England
Company Director
WRIGHT, Katherine Bridget Director (Resigned) Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR December 1948 /
3 June 2013
British /
Uk
Retired

Competitor

Search similar business entities

Post Town WINCHESTER
Post Code SO23 0LD
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on HEALTHWATCH HAMPSHIRE C.I.C. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches