Healthwatch Cambridgeshire And Peterborough Cic HUNTINGDON


Founded in 2013, Healthwatch Cambridgeshire And Peterborough Cic, classified under reg no. 08516179 is an active company. Currently registered at The Maple Centre PE29 7HN, Huntingdon the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 19th April 2017 Healthwatch Cambridgeshire And Peterborough Cic is no longer carrying the name Healthwatch Cambridgeshire C.i.c.

The firm has 9 directors, namely Jonathan J., Ann G. and Frances D. and others. Of them, Saqib R. has been with the company the longest, being appointed on 8 February 2019 and Jonathan J. has been with the company for the least time - from 25 October 2023. As of 28 April 2024, there were 23 ex directors - Julian S., Chelsia L. and others listed below. There were no ex secretaries.

Healthwatch Cambridgeshire And Peterborough Cic Address / Contact

Office Address The Maple Centre
Office Address2 6 Oak Drive
Town Huntingdon
Post code PE29 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08516179
Date of Incorporation Fri, 3rd May 2013
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Jonathan J.

Position: Director

Appointed: 25 October 2023

Ann G.

Position: Director

Appointed: 14 December 2022

Frances D.

Position: Director

Appointed: 14 December 2022

Laura B.

Position: Director

Appointed: 26 January 2022

Chelsia L.

Position: Director

Appointed: 26 January 2022

Christopher P.

Position: Director

Appointed: 26 January 2022

Johnny H.

Position: Director

Appointed: 26 January 2022

Stewart F.

Position: Director

Appointed: 01 October 2021

Saqib R.

Position: Director

Appointed: 08 February 2019

Julian S.

Position: Director

Appointed: 15 March 2023

Resigned: 30 November 2023

Chelsia L.

Position: Director

Appointed: 13 January 2021

Resigned: 15 January 2021

Philippa B.

Position: Director

Appointed: 13 January 2021

Resigned: 22 February 2023

Ellena A.

Position: Director

Appointed: 13 January 2021

Resigned: 25 October 2023

Nadia E.

Position: Director

Appointed: 15 January 2020

Resigned: 14 December 2022

Paul J.

Position: Director

Appointed: 15 January 2020

Resigned: 26 January 2022

Gordon S.

Position: Director

Appointed: 05 July 2017

Resigned: 31 January 2019

Margaret R.

Position: Director

Appointed: 05 July 2017

Resigned: 15 September 2021

Nicola H.

Position: Director

Appointed: 05 July 2017

Resigned: 30 September 2018

Susan M.

Position: Director

Appointed: 05 July 2017

Resigned: 15 September 2021

Nicholas P.

Position: Director

Appointed: 05 July 2017

Resigned: 15 September 2021

Sandie S.

Position: Director

Appointed: 01 April 2017

Resigned: 17 April 2023

Jonathan W.

Position: Director

Appointed: 09 November 2016

Resigned: 14 December 2022

Frances D.

Position: Director

Appointed: 09 November 2016

Resigned: 22 July 2020

Valerie M.

Position: Director

Appointed: 15 July 2015

Resigned: 30 September 2021

Karen B.

Position: Director

Appointed: 16 July 2014

Resigned: 30 August 2016

Ruth M.

Position: Director

Appointed: 16 July 2014

Resigned: 05 July 2017

Graham J.

Position: Director

Appointed: 15 May 2014

Resigned: 22 July 2020

Susan W.

Position: Director

Appointed: 15 May 2014

Resigned: 22 July 2020

Ruth R.

Position: Director

Appointed: 03 May 2013

Resigned: 15 July 2015

David N.

Position: Director

Appointed: 03 May 2013

Resigned: 14 January 2015

Michael H.

Position: Director

Appointed: 03 May 2013

Resigned: 10 July 2019

Michael A.

Position: Director

Appointed: 03 May 2013

Resigned: 13 July 2016

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Stewart F. This PSC has significiant influence or control over this company,. The second one in the PSC register is Julian S. This PSC has significiant influence or control over the company,. Moving on, there is Sandie S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stewart F.

Notified on 1 October 2021
Nature of control: significiant influence or control

Julian S.

Notified on 15 March 2023
Ceased on 30 November 2023
Nature of control: significiant influence or control

Sandie S.

Notified on 1 November 2021
Ceased on 17 April 2023
Nature of control: significiant influence or control

Valerie M.

Notified on 13 July 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Company previous names

Healthwatch Cambridgeshire C.i.c April 19, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Persons with significant control Resolution
25th October 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements