HEALTHWATCH BEDFORD BOROUGH COMMUNITY INTEREST COMPANY

21-23 Gadsby Street, Bedford, MK40 3HP, Bedfordshire
StatusDISSOLVED
Company No.08385413
Category
Incorporated01 Feb 2013
Age11 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 20 days

SUMMARY

HEALTHWATCH BEDFORD BOROUGH COMMUNITY INTEREST COMPANY is an dissolved with number 08385413. It was incorporated 11 years, 3 months, 17 days ago, on 01 February 2013 and it was dissolved 8 months, 20 days ago, on 29 August 2023. The company address is 21-23 Gadsby Street, Bedford, MK40 3HP, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Taverner

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Philip John Taverner

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Parker

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Bustin

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Lawrence Ivor Hurn

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Ivor Hurn

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Roberta Margaret Cowan

Appointment date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr John William Talbot Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Winter

Termination date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashok Khandelwal

Appointment date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Richard Winter

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Ms Linda Helen Hiscott

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: John Ernest Cecil Weetman

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Ernest Cecil Weetman

Cessation date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Ivor Hurn

Appointment date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-16

Officer name: Sue Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Wilson

Appointment date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Clark Clark

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Clark Clark

Appointment date: 2016-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Helen Hiscott

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Helen Hiscott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Briggs

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Briggs

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Briggs

Documents

View document PDF

Incorporation community interest company

Date: 01 Feb 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANT HEWSON LTD

22 DOWRY ROAD,OLDHAM,OL4 3JX

Number:11966874
Status:ACTIVE
Category:Private Limited Company

BRANDO MEDIA LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08021076
Status:ACTIVE
Category:Private Limited Company

COLLIERS OF CROWMARSH LIMITED

11 THE STREET, CROWMARSH GIFFORD,OXFORDSHIRE,OX10 8EA

Number:04645994
Status:ACTIVE
Category:Private Limited Company

GABOR CUBE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10739683
Status:ACTIVE
Category:Private Limited Company

GELBOURNE LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:01225860
Status:ACTIVE
Category:Private Limited Company

ROBOTECH LIMITED

22 LEIGHTON DRIVE,LEIGH,WN7 3PN

Number:07291514
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