Healthwatch Isle Of Wight C.i.c. CHRISTCHURCH


Healthwatch Isle Of Wight C.i.c started in year 2013 as Community Interest Company with registration number 08668833. The Healthwatch Isle Of Wight 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 A49 Aerodrome Studios A49 Aerodrome Studios. Postal code: BH23 3TS.

The firm has 6 directors, namely Margaret M., Neil B. and Robert P. and others. Of them, Christopher O. has been with the company the longest, being appointed on 1 September 2013 and Margaret M. has been with the company for the least time - from 13 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sara M. who worked with the the firm until 1 July 2019.

Healthwatch Isle Of Wight C.i.c. Address / Contact

Office Address A49 Aerodrome Studios A49 Aerodrome Studios
Office Address2 2-8 Airfield Way
Town Christchurch
Post code BH23 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08668833
Date of Incorporation Thu, 29th Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Margaret M.

Position: Director

Appointed: 13 November 2021

Neil B.

Position: Director

Appointed: 07 June 2021

Robert P.

Position: Director

Appointed: 26 January 2021

Gillian K.

Position: Director

Appointed: 26 January 2021

Patrick N.

Position: Director

Appointed: 01 October 2020

Christopher O.

Position: Director

Appointed: 01 September 2013

Paul S.

Position: Director

Appointed: 01 April 2019

Resigned: 27 July 2023

Dudley D.

Position: Director

Appointed: 18 March 2019

Resigned: 22 June 2021

Eric H.

Position: Director

Appointed: 26 April 2018

Resigned: 27 July 2020

Peter P.

Position: Director

Appointed: 10 April 2018

Resigned: 01 April 2019

Tracy R.

Position: Director

Appointed: 10 April 2018

Resigned: 21 February 2019

Paul S.

Position: Director

Appointed: 10 November 2016

Resigned: 10 April 2018

Adrian A.

Position: Director

Appointed: 25 January 2016

Resigned: 22 June 2018

David H.

Position: Director

Appointed: 01 July 2014

Resigned: 12 October 2016

Janet N.

Position: Director

Appointed: 20 March 2014

Resigned: 18 October 2017

Zoryna O.

Position: Director

Appointed: 20 March 2014

Resigned: 26 January 2021

Caryl M.

Position: Director

Appointed: 07 November 2013

Resigned: 22 July 2018

Colin P.

Position: Director

Appointed: 29 August 2013

Resigned: 29 August 2013

Dominic C.

Position: Director

Appointed: 29 August 2013

Resigned: 15 January 2015

Anthony W.

Position: Director

Appointed: 29 August 2013

Resigned: 08 October 2013

Sara M.

Position: Secretary

Appointed: 29 August 2013

Resigned: 01 July 2019

Janet P.

Position: Director

Appointed: 29 August 2013

Resigned: 23 March 2015

Sara M.

Position: Director

Appointed: 29 August 2013

Resigned: 01 July 2019

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Christopher O. This PSC has significiant influence or control over the company,.

Christopher O.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
27th July 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
Free Download (1 page)

Company search