HEALTHWATCH HACKNEY C.I.C.

Register to unlock more data on OkredoRegister

HEALTHWATCH HACKNEY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08457463

Incorporation date

22/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mainyard Studios Mainyard Studios, Mare Street, London E8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Termination of appointment of Terence Stewart as a director on 2025-05-12
dot icon15/05/2025
Register inspection address has been changed to 72 Stafford Road Caterham CR3 6JD
dot icon15/05/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon28/01/2025
Registered office address changed from St Leonard's Hospital Nuttall Street 1st Floor London N1 5LZ England to Mainyard Studios Mainyard Studios Mare Street London E8 1HE on 2025-01-28
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon13/03/2024
Termination of appointment of Malcolm Ben Alexander as a director on 2024-03-07
dot icon13/03/2024
Termination of appointment of Saleem Mohammed Siddiqui as a director on 2024-03-07
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Termination of appointment of June Wiggan as a director on 2023-07-19
dot icon07/09/2023
Termination of appointment of Lloyd French as a director on 2023-07-19
dot icon19/04/2023
Appointment of Rebecca Thomas as a director on 2023-01-19
dot icon18/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon06/04/2023
Appointment of June Wiggan as a director on 2022-12-20
dot icon06/04/2023
Appointment of Malcolm Ben Alexander as a director on 2023-01-19
dot icon06/04/2023
Appointment of Deborah (Chair) Cohen as a director on 2023-01-19
dot icon06/04/2023
Appointment of Maggie Gibbons as a director on 2022-12-20
dot icon07/02/2023
Termination of appointment of Sarah Oyebanjo as a director on 2022-12-12
dot icon07/02/2023
Termination of appointment of Cassandra Roisin Lovelock as a director on 2022-12-20
dot icon07/02/2023
Appointment of Mr Terence Stewart as a director on 2022-09-22
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/11/2013
Rectified AP01 was removed from the public register on 15/01/2014 as it is invalid or ineffective

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
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seale, Becky
Director
06/08/2013 - 13/07/2017
4
Oyebanjo, Sarah
Director
08/02/2017 - 12/12/2022
1
Fleming, Paul John
Director
06/08/2013 - 19/02/2019
3
Onigbode, Anthonia Jadesola
Director
06/08/2013 - Present
8
Alexander, Malcolm Ben
Director
06/08/2013 - 13/05/2022
6

Persons with Significant Control

0

No PSC data available.

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 HACKNEY C.I.C.

HEALTHWATCH HACKNEY C.I.C. is an(a) Active company incorporated on 22/03/2013 with the registered office located at Mainyard Studios Mainyard Studios, Mare Street, London E8 1HE. There are currently 5 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 HACKNEY C.I.C.?

toggle

HEALTHWATCH HACKNEY C.I.C. is currently Active. It was registered on 22/03/2013 .

Where is HEALTHWATCH HACKNEY C.I.C. located?

toggle

HEALTHWATCH HACKNEY C.I.C. is registered at Mainyard Studios Mainyard Studios, Mare Street, London E8 1HE.

What does HEALTHWATCH HACKNEY C.I.C. do?

toggle

HEALTHWATCH HACKNEY C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEALTHWATCH HACKNEY C.I.C.?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-03-31.