HEALTH INCLUSION MATTERS C.I.C.

Company Documents

DateDescription
13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM HEALTH INCLUSION MATTERS, 87 CASSIO ROAD WATFORD WD18 0QN ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR VINITA PANIKKER

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

07/06/177 June 2017 19/01/16 STATEMENT OF CAPITAL GBP 6

View Document

07/06/177 June 2017 SAIL ADDRESS CREATED

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM MEADOWELL 87 CASSIO ROAD WATFORD HERTS WD18 0QN

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE ESSAM

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED DR ANTHONY STIMMLER

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED DR VINITA PANIKKER

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS YVETTE ROMANO

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE SULLIVAN

View Document

08/07/158 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBSON

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/07/144 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BANKS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DR MARIE ANNE ESSAM

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DR NICHOLAS JOHN BROWN

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED TERENCE SULLIVAN

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM MEADOWELL 87 CASSIO ROAD WATFORD HERTS WD17 0QN

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company