Stockport
SK1 3DL
Director Name | Dr Anand Swaroop Dutta |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2013(5 days after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 48 Middle Hillgate Stockport SK1 3DL |
Secretary Name | Miss Maria Greta Kildunne |
---|---|
Status | Current |
Appointed | 16 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 48 Middle Hillgate Stockport SK1 3DL |
Director Name | Dr Innes Simon Chadwick |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Middle Hillgate Stockport SK1 3DL |
Director Name | John Kenneth Leach |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graylaw House 41 Chestergate Stockport SK1 3XE |
Director Name | Mr Anthony Osmond Stokes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Windsor Grove Cheadle Hulme Cheadle Cheshire SK8 6HZ |
Director Name | Mr Gerald Preston Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 days after company formation) |
Appointment Duration | 8 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Alvaston Avenue Stockport Cheshire SK4 4EW |
Director Name | Mr David Edwin Atkinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bradshaw Crescent Marple Stockport Cheshire SK6 6PG |
Director Name | Mr David Jonathan Moore |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bruntwood Avenue Heald Green Cheadle Cheshire SK8 3RU |
Director Name | Mr Martin Davey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Middle Hillgate Stockport SK1 3DL |
Director Name | Mr Les Jenkins |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Middle Hillgate Stockport SK1 3DL |
Website | healthwatchstockport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9740753 |
Telephone region | Manchester |
Registered Address | 48 Middle Hillgate Stockport SK1 3DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £110,000 |
Net Worth | £24,512 |
Cash | £41,746 |
Current Liabilities | £40,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
21 December 2023 | Director's details changed for Miss Susan Ann Carroll on 19 December 2023 (2 pages) |
21 December 2023 | Appointment of Dr Innes Simon Chadwick as a director on 25 May 2021 (2 pages) |
21 December 2023 | Director's details changed for Dr Anand Swaroop Dutta on 19 December 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of David Edwin Atkinson as a director on 1 September 2022 (1 page) |
31 March 2023 | Termination of appointment of David Jonathan Moore as a director on 1 September 2022 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
18 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
17 March 2022 | Termination of appointment of Les Jenkins as a director on 1 April 2021 (1 page) |
17 March 2022 | Termination of appointment of Gerald Preston Wright as a director on 1 April 2021 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
20 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Mr Les Jenkins as a director on 12 August 2019 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Martin Davey as a director on 15 November 2018 (1 page) |
9 March 2020 | Director's details changed for Miss Susan Ann Carroll on 1 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of John Kenneth Leach as a director on 19 December 2019 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
4 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
29 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
29 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
29 April 2017 | Appointment of Mr Martin Davey as a director on 16 April 2017 (2 pages) |
29 April 2017 | Appointment of Mr Martin Davey as a director on 16 April 2017 (2 pages) |
29 April 2017 | Appointment of Miss Maria Greta Kildunne as a secretary on 16 April 2017 (2 pages) |
29 April 2017 | Appointment of Miss Maria Greta Kildunne as a secretary on 16 April 2017 (2 pages) |
23 January 2017 | Registered office address changed from Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL to C/O Healthwatch Stockport 48 Middle Hillgate Stockport SK1 3DL on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL to C/O Healthwatch Stockport 48 Middle Hillgate Stockport SK1 3DL on 23 January 2017 (1 page) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 April 2016 | Termination of appointment of Anthony Osmond Stokes as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Anthony Osmond Stokes as a director on 1 April 2016 (1 page) |
8 April 2016 | Annual return made up to 13 March 2016 no member list (8 pages) |
8 April 2016 | Annual return made up to 13 March 2016 no member list (8 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 April 2015 | Annual return made up to 13 March 2015 no member list (8 pages) |
16 April 2015 | Registered office address changed from Graylaw House 41 Chestergate Stockport SK1 3XE to Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Graylaw House 41 Chestergate Stockport SK1 3XE to Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 13 March 2015 no member list (8 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
23 April 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
23 April 2014 | Appointment of Dr Anand Swaroop Dutta as a director (2 pages) |
23 April 2014 | Appointment of Mr Gerald Preston Wright as a director (2 pages) |
23 April 2014 | Appointment of Mr David Edwin Atkinson as a director (2 pages) |
23 April 2014 | Appointment of Dr Anand Swaroop Dutta as a director (2 pages) |
23 April 2014 | Appointment of Miss Susan Ann Carroll as a director (2 pages) |
23 April 2014 | Appointment of Mr Anthony Osmond Stokes as a director (2 pages) |
23 April 2014 | Appointment of Miss Susan Ann Carroll as a director (2 pages) |
23 April 2014 | Appointment of Mr Anthony Osmond Stokes as a director (2 pages) |
23 April 2014 | Appointment of Mr Gerald Preston Wright as a director (2 pages) |
23 April 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
23 April 2014 | Appointment of Mr David Jonathan Moore as a director (2 pages) |
23 April 2014 | Appointment of Mr David Jonathan Moore as a director (2 pages) |
23 April 2014 | Appointment of Mr David Edwin Atkinson as a director (2 pages) |
13 March 2013 | Incorporation (42 pages) |
13 March 2013 | Incorporation (42 pages) |