HEALTHWATCH CORNWALL CIC
Overview
| Company Name | HEALTHWATCH CORNWALL CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08399730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEALTHWATCH CORNWALL CIC?
- Other human health activities (86900) / Human health and social work activities
Where is HEALTHWATCH CORNWALL CIC located?
| Registered Office Address | Suite 1 Calenick House Heron Way Newham TR1 2XN Truro England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEALTHWATCH CORNWALL CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HEALTHWATCH CORNWALL CIC?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for HEALTHWATCH CORNWALL CIC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Dr Clive Acraman as a director | 3 pages | RP04AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||
Appointment of Ms Deborah Sharon Gilbert as a director on Oct 22, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Tracey Anne Camps as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Deryth Louise Stevens as a director on Aug 05, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Michael John Wall as a director on May 28, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from Suite 1 Calenic House Heron Way Newham Truro TR1 2XN England to Suite 1 Calenick House Heron Way Newham Truro TR1 2XN on May 28, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Anna Kerensa Pascoe as a director on May 28, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from 6 Walsingham Place Truro Cornwall TR1 2RP England to Suite 1 Calenic House Heron Way Newham Truro TR1 2XN on May 28, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Dr Clive Acraman as a director on Feb 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Director's details changed for Mr Richard Williams on Jan 07, 2024 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Appointment of Dr Keith Judkins as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Michael John Wall as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Williams as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Julia Wildfire-Roberts as a director on Oct 26, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Roger Clive Sinden as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of John Alexander Evers as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||
Appointment of Dr Deryth Louise Stevens as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||
Who are the officers of HEALTHWATCH CORNWALL CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACRAMAN, Clive, Dr | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | England | British | 319225510001 | |||||
| GILBERT, Deborah Sharon | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | England | British | 303322610001 | |||||
| HUNTER, Christine | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | England | British | 255670040001 | |||||
| JUDKINS, Keith, Dr | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | United Kingdom | British | 315727830001 | |||||
| WILLIAMS, Richard David | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | United Kingdom | British | 315727240002 | |||||
| BENNETT, Scott Nicholas | Director | 2 Princes Street TR1 2ES Truro Crcc Cornwall United Kingdom | England | British | 127886110001 | |||||
| CAME, Deborah | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | England | British | 255669640001 | |||||
| CAMPS, Tracey Anne | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | England | British | 328840500001 | |||||
| CHAPPELL, Guy John | Director | Park View TR1 2BW Truro 20 Cornwall | England | British | 178172640001 | |||||
| DIX, Gareth Hywel | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | United Kingdom | British | 140152840003 | |||||
| EVERS, John Alexander | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | England | British | 137569580001 | |||||
| GRANT-ABBAN, Margaret Christine, Dr | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | United Kingdom | British | 175769950001 | |||||
| HEWITT, Nadia | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | England | British | 266233830001 | |||||
| HOWARD, Jayne Elisabeth | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | England | British | 192667130001 | |||||
| JEFFERSON, Peter Mark | Director | 2 Princes Street TR1 2ES Truro Crcc Cornwall United Kingdom | England | British | 138948290001 | |||||
| MCLEAVY, Jonathan Peter | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | England | British | 187370670001 | |||||
| PASCOE, Anna Kerensa | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenic House England | England | British | 135225930001 | |||||
| RICHARDSON, Mark | Director | House Princes Street Truro Mansion Cornwall England | United Kingdom | British | 113746640001 | |||||
| ROUNSEVELL, Barbara Elizabeth | Director | Walsingham Place TR1 2RP Truro 5 Cornwall England | England | British | 105551440001 | |||||
| SINDEN, Roger Clive | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | England | British | 102966420002 | |||||
| STEVENS, Deryth Louise, Dr | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | England | British | 302283630001 | |||||
| STRATFORD, Amanda Elspeth | Director | Walsingham Place TR1 2RP Truro 6 England | United Kingdom | British | 240217230001 | |||||
| WALL, Michael John | Director | Heron Way Newham TR1 2XN Truro Suite 1 Calenick House England | United Kingdom | British | 180150320001 | |||||
| WILDFIRE-ROBERTS, Julia | Director | Walsingham Place TR1 2RP Truro 6 Cornwall England | England | British | 298276340001 |
What are the latest statements on persons with significant control for HEALTHWATCH CORNWALL CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0