HEALTHWATCH SURREY C.I.C.
SURREY

Hellopages » Surrey » Guildford » GU1 1RR

Company number 08737632
Status Active
Incorporation Date 17 October 2013
Company Type Community Interest Company
Address HEALTHWATCH SURREY CIC, THE ANNEXE LOOKWOOD DAY CENTRE WESTFIELD ROAD SLYFIELD, INDUSTRIAL ESTATE GUILDFORD, SURREY, GU1 1RR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Termination of appointment of Paul Charlesworth as a director on 31 March 2016. The most likely internet sites of HEALTHWATCH SURREY C.I.C. are www.healthwatchsurrey.co.uk, and www.healthwatch-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Healthwatch Surrey C I C is a Community Interest Company. The company registration number is 08737632. Healthwatch Surrey C I C has been working since 17 October 2013. The present status of the company is Active. The registered address of Healthwatch Surrey C I C is Healthwatch Surrey Cic The Annexe Lookwood Day Centre Westfield Road Slyfield Industrial Estate Guildford Surrey Gu1 1rr. . BACKHOUSE, Karen Louise is a Director of the company. DAVIES, Timothy Jason is a Director of the company. DAVY, Richard is a Director of the company. GORDON, Peter David is a Director of the company. JAY, Vanda is a Director of the company. MECHANECK, Deborah Leah is a Director of the company. OATES, Laurence Campbell is a Director of the company. OMAR, Lynn is a Director of the company. SHARMAN, Mark Richard is a Director of the company. Director BIDDLE, Paul Richard has been resigned. Director CHARLESWORTH, Paul has been resigned. Director CORKISH, Norma has been resigned. Director PARISH, Simon has been resigned. Director STEWART, James Paul has been resigned. Director STOREY, Marianne Louise has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BACKHOUSE, Karen Louise
Appointed Date: 17 August 2015
68 years old

Director
DAVIES, Timothy Jason
Appointed Date: 17 October 2013
57 years old

Director
DAVY, Richard
Appointed Date: 17 October 2013
64 years old

Director
GORDON, Peter David
Appointed Date: 17 October 2013
70 years old

Director
JAY, Vanda
Appointed Date: 17 August 2015
73 years old

Director
MECHANECK, Deborah Leah
Appointed Date: 17 August 2015
78 years old

Director
OATES, Laurence Campbell
Appointed Date: 10 November 2015
79 years old

Director
OMAR, Lynn
Appointed Date: 17 August 2015
66 years old

Director
SHARMAN, Mark Richard
Appointed Date: 03 November 2014
63 years old

Resigned Directors

Director
BIDDLE, Paul Richard
Resigned: 09 July 2014
Appointed Date: 15 May 2014
80 years old

Director
CHARLESWORTH, Paul
Resigned: 31 March 2016
Appointed Date: 17 October 2013
80 years old

Director
CORKISH, Norma
Resigned: 09 November 2015
Appointed Date: 17 October 2013
81 years old

Director
PARISH, Simon
Resigned: 06 January 2015
Appointed Date: 17 October 2013
79 years old

Director
STEWART, James Paul
Resigned: 30 June 2014
Appointed Date: 17 October 2013
51 years old

Director
STOREY, Marianne Louise
Resigned: 31 October 2014
Appointed Date: 17 October 2013
55 years old

Persons With Significant Control

Mr Richard Davy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

HEALTHWATCH SURREY C.I.C. Events

04 Nov 2016
Total exemption full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 17 October 2016 with updates
09 Jun 2016
Termination of appointment of Paul Charlesworth as a director on 31 March 2016
03 Dec 2015
Appointment of Mr Laurence Campbell Oates as a director on 10 November 2015
03 Dec 2015
Annual return made up to 17 October 2015 no member list
...
... and 12 more events
10 Jul 2014
Termination of appointment of Paul Biddle as a director
01 Jul 2014
Termination of appointment of James Stewart as a director
21 May 2014
Appointment of Mr Paul Richard Biddle as a director
13 May 2014
Registered office address changed from 896 Christchurch Road Bournemouth Dorset BH7 6DL on 13 May 2014
17 Oct 2013
Incorporation of a Community Interest Company