HEALTHWATCH REDBRIDGE

Register to unlock more data on OkredoRegister

HEALTHWATCH REDBRIDGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08389279

Incorporation date

05/02/2013

Size

Full

Contacts

Registered address

Registered address

Redbridge Inst Of Adult Education, Gaysham Avenue, Ilford IG2 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon30/11/2025
Director's details changed for Ms Gita Kumari Malhotra on 2025-11-30
dot icon16/09/2025
Termination of appointment of Lisa Mina as a director on 2025-09-14
dot icon10/09/2025
Registered office address changed from 103 Cranbrook Road Ilford IG1 4PU England to Redbridge Inst of Adult Education Gaysham Avenue Ilford IG2 6TD on 2025-09-10
dot icon30/06/2025
Cessation of Jerusan Jehanathan as a person with significant control on 2025-06-30
dot icon30/06/2025
Notification of Afreen Jahan as a person with significant control on 2025-06-30
dot icon29/05/2025
Termination of appointment of David James Lyon as a director on 2025-05-28
dot icon20/05/2025
Appointment of Mr David John Lee as a director on 2025-05-15
dot icon19/05/2025
Secretary's details changed for Catherine Margaret Turland on 2025-05-19
dot icon17/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon17/01/2025
Appointment of Mrs Lisa Mina as a director on 2025-01-04
dot icon29/11/2024
Full accounts made up to 2024-03-31
dot icon22/11/2024
Appointment of Mrs Afreen Jahan as a director on 2024-11-19
dot icon22/11/2024
Appointment of Mr Jerusan Jehanathan as a director on 2024-11-19
dot icon22/11/2024
Appointment of Mr Shahid Majid as a director on 2024-11-19
dot icon22/11/2024
Notification of Jerusan Jehanathan as a person with significant control on 2024-11-19
dot icon20/11/2024
Director's details changed for Ms Gita Kumaki Malhotra on 2024-11-19
dot icon20/11/2024
Termination of appointment of Lorraine Yvonne Silver as a director on 2024-11-19
dot icon20/11/2024
Termination of appointment of Athena Rebecca Daniels as a director on 2024-11-19
dot icon20/11/2024
Termination of appointment of Mohammed Dedat as a director on 2024-11-19
dot icon20/11/2024
Notification of Gita Kumari Malhotra as a person with significant control on 2024-11-19
dot icon20/11/2024
Cessation of Athena Rebecca Daniels as a person with significant control on 2024-11-19
dot icon20/11/2024
Cessation of Lorraine Yvonne Silver as a person with significant control on 2024-11-19
dot icon20/11/2024
Cessation of Mohammed Dedat as a person with significant control on 2024-11-19
dot icon12/01/2024
Termination of appointment of Emma Rochelle Friddin as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr David James Lyon as a director on 2023-12-31
dot icon12/01/2024
Appointment of Ms Gita Kumaki Malhotra as a director on 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon08/11/2023
Full accounts made up to 2023-03-31
dot icon05/05/2023
Appointment of Ms Emma Rochelle Friddin as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mrs Gloria Ifeyinwa Onwubiko as a director on 2023-05-04
dot icon16/02/2023
Registered office address changed from , Healthwatch Redbridge 1st Floor, 103 Cranbrook Road, Ilford, IG1 4PU, England to 103 Cranbrook Road Ilford IG1 4PU on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon12/09/2017
Registered office address changed from , Healthwatch Redbridge 3rd Floor, 103 Cranbrook Road, Ilford, IG1 4PU, England to 103 Cranbrook Road Ilford IG1 4PU on 2017-09-12
dot icon11/09/2017
Registered office address changed from , Healthwatch Redbridge, 5th Floor, Forest House 16-20 Clements Road, Ilford, Essex, IG1 1BA to 103 Cranbrook Road Ilford IG1 4PU on 2017-09-11
dot icon03/09/2014
Registered office address changed from , Redbridge Link 5th Floor Forest House 16-20 Clements Road, Ilford, Essex, IG1 1BA to 103 Cranbrook Road Ilford IG1 4PU on 2014-09-03

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
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dedat, Mohammed
Director
02/04/2013 - 19/11/2024
21
Majid, Shahid
Director
19/11/2024 - Present
7
Mr Jerusan Jehanathan
Director
19/11/2024 - Present
3
New, Michael Edward
Director
05/02/2013 - 10/12/2020
-
Silver, Lorraine Yvonne
Director
02/04/2013 - 19/11/2024
2

Persons with Significant Control

15
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 REDBRIDGE

HEALTHWATCH REDBRIDGE is an(a) Active company incorporated on 05/02/2013 with the registered office located at Redbridge Inst Of Adult Education, Gaysham Avenue, Ilford IG2 6TD. There are currently 7 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 REDBRIDGE?

toggle

HEALTHWATCH REDBRIDGE is currently Active. It was registered on 05/02/2013 .

Where is HEALTHWATCH REDBRIDGE located?

toggle

HEALTHWATCH REDBRIDGE is registered at Redbridge Inst Of Adult Education, Gaysham Avenue, Ilford IG2 6TD.

What does HEALTHWATCH REDBRIDGE do?

toggle

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

What is the latest filing for HEALTHWATCH REDBRIDGE?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.