WORKING FOR HEALTH CIC

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Appointment of Mrs Sarah Louise Bean as a director on 2023-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Appointment of Mr Christopher John Gilroy as a director on 2023-01-01

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KNAPP / 09/10/2019

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KNAPP / 10/10/2019

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KNAPP / 09/10/2019

View Document

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM THE ENTERPRISE CENTRE COTTINGHAM ROAD KINGSTON UPON HULL EAST YORKSHIRE HU6 7RX ENGLAND

View Document

10/11/1910 November 2019 PSC'S CHANGE OF PARTICULARS / MS DIANE HEAVEN / 01/11/2019

View Document

10/11/1910 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY NEWTON / 01/11/2019

View Document

10/11/1910 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY NEWTON / 01/11/2019

View Document

10/11/1910 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE HEAVEN / 01/11/2019

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE HEAVEN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY NEWTON

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR DAVID MICHAEL KNAPP

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/08/1624 August 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

08/08/168 August 2016 24/06/16 NO MEMBER LIST

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA EAST YORKSHIRE HU19 2AT

View Document

24/06/1524 June 2015 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