Healthwatch Hampshire C.i.c. CHRISTCHURCH


Healthwatch Hampshire C.i.c started in year 2013 as Community Interest Company with registration number 08553852. The Healthwatch Hampshire C.i.c company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Christchurch at Unit A49. Postal code: BH23 3TS.

Currently there are 3 directors in the the firm, namely Mark S., Ann S. and Richard M.. In addition one secretary - Mark S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthwatch Hampshire C.i.c. Address / Contact

Office Address Unit A49
Office Address2 Airfield Way
Town Christchurch
Post code BH23 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08553852
Date of Incorporation Mon, 3rd Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Mark S.

Position: Secretary

Appointed: 30 June 2022

Mark S.

Position: Director

Appointed: 30 June 2022

Ann S.

Position: Director

Appointed: 05 August 2019

Richard M.

Position: Director

Appointed: 11 January 2016

Subashini M.

Position: Director

Appointed: 21 January 2022

Resigned: 30 November 2022

Jonathan C.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2023

Jonathan P.

Position: Director

Appointed: 05 August 2019

Resigned: 31 January 2020

Tracey D.

Position: Director

Appointed: 05 August 2019

Resigned: 13 January 2023

Stephen T.

Position: Director

Appointed: 18 July 2018

Resigned: 30 April 2020

Patricia B.

Position: Director

Appointed: 04 May 2018

Resigned: 31 March 2023

Margaret W.

Position: Director

Appointed: 01 April 2016

Resigned: 09 April 2018

Emma L.

Position: Director

Appointed: 01 March 2016

Resigned: 30 June 2022

Emma L.

Position: Secretary

Appointed: 01 March 2016

Resigned: 30 June 2022

Mark W.

Position: Director

Appointed: 01 September 2015

Resigned: 07 December 2015

Christine H.

Position: Director

Appointed: 14 May 2014

Resigned: 30 April 2020

Colin B.

Position: Director

Appointed: 02 April 2014

Resigned: 27 April 2017

Ian G.

Position: Director

Appointed: 01 April 2014

Resigned: 30 October 2019

Mark D.

Position: Director

Appointed: 01 September 2013

Resigned: 20 May 2019

Sally W.

Position: Director

Appointed: 01 September 2013

Resigned: 17 March 2014

Claire F.

Position: Secretary

Appointed: 03 June 2013

Resigned: 01 March 2016

Katherine W.

Position: Director

Appointed: 03 June 2013

Resigned: 10 January 2016

Janet C.

Position: Director

Appointed: 03 June 2013

Resigned: 01 June 2014

Claire F.

Position: Director

Appointed: 03 June 2013

Resigned: 01 March 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Ann S. This PSC. The second one in the persons with significant control register is Christine H. This PSC has significiant influence or control over the company,.

Ann S.

Notified on 1 April 2020
Nature of control: right to appoint and remove directors

Christine H.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, October 2023
Free Download (33 pages)

Company search