HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC

Register to unlock more data on OkredoRegister

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08516179

Incorporation date

03/05/2013

Size

Small

Contacts

Registered address

Registered address

The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire PE29 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon07/08/2025
Termination of appointment of Stewart Francis as a director on 2025-06-26
dot icon29/07/2025
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon20/10/2024
Appointment of Dr Philippa Brice as a director on 2024-07-10
dot icon21/08/2024
Accounts for a small company made up to 2024-03-31
dot icon21/06/2024
Notification of a person with significant control statement
dot icon06/06/2024
Appointment of Jessica Slater as a director on 2024-05-15
dot icon06/06/2024
Cessation of Stewart Francis as a person with significant control on 2024-05-15
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon11/01/2024
Cessation of Julian Stanley as a person with significant control on 2023-11-30
dot icon11/01/2024
Termination of appointment of Ellena Addison as a director on 2023-10-25
dot icon11/01/2024
Termination of appointment of Julian Stanley as a director on 2023-11-30
dot icon11/01/2024
Appointment of Mr Jonathan Lyndon Jelley as a director on 2023-10-25
dot icon16/08/2023
Accounts for a small company made up to 2023-03-31
dot icon10/05/2023
Notification of Julian Stanley as a person with significant control on 2023-03-15
dot icon10/05/2023
Cessation of Sandie Rita Smith as a person with significant control on 2023-04-17
dot icon10/05/2023
Termination of appointment of Philippa Brice as a director on 2023-02-22
dot icon10/05/2023
Appointment of Mr Julian Stanley as a director on 2023-03-15
dot icon10/05/2023
Termination of appointment of Sandie Rita Smith as a director on 2023-04-17
dot icon10/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon03/01/2023
Termination of appointment of Jonathan Francis Giffard Wells as a director on 2022-12-14
dot icon03/01/2023
Termination of appointment of Nadia Emmony as a director on 2022-12-14
dot icon03/01/2023
Appointment of Ms Frances Bryony Dewhurst as a director on 2022-12-14
dot icon03/01/2023
Appointment of Ms Ann Green as a director on 2022-12-14
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Stewart
Director
01/10/2021 - 26/06/2025
9
Stanley, Julian
Director
15/03/2023 - 30/11/2023
8
Rehman, Saqib
Director
08/02/2019 - Present
10
Miss Sandie Rita Smith
Director
01/04/2017 - 17/04/2023
-
Moore, Valerie Janet
Director
15/07/2015 - 30/09/2021
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC is an(a) Active company incorporated on 03/05/2013 with the registered office located at The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire PE29 7HN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC?

toggle

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC is currently Active. It was registered on 03/05/2013 .

Where is HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC located?

toggle

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC is registered at The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire PE29 7HN.

What does HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC do?

toggle

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC?

toggle

The latest filing was on 07/08/2025: Termination of appointment of Stewart Francis as a director on 2025-06-26.