Company NameHealthwatch City Of London Limited
Company StatusDissolved
Company Number08625006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Francis Patrick Stevenson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 07 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Geoffrey Christopher Rivett
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMs Gail Marie Beer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 January 2020)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMs Samantha Karen Mauger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleChief Executive
Country of ResidenceBritain
Correspondence Address21 St Georges Road
London
SE1 6ES
Director NameMr David William Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr David Alexander Barnard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMiss Carolyn Piper
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2017)
RolePublic Health Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Prakash Chandra Kakoty
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Ronald Marcus Jacobson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Glyn Kyle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2018)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMs Elizabeth Anne Sparrow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Renato Marcello
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Clifford's Inn Fetter Lane
London
EC4A 1BX

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
3 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
11 September 2018Termination of appointment of David William Simpson as a director on 28 April 2018 (1 page)
13 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 June 2018Termination of appointment of Renato Marcello as a director on 31 March 2018 (1 page)
13 June 2018Termination of appointment of Prakash Chandra Kakoty as a director on 31 March 2018 (1 page)
13 June 2018Termination of appointment of Elizabeth Anne Sparrow as a director on 31 March 2018 (1 page)
13 June 2018Termination of appointment of Glyn Kyle as a director on 31 March 2018 (1 page)
23 October 2017Termination of appointment of Carolyn Piper as a director on 16 September 2017 (1 page)
23 October 2017Termination of appointment of Carolyn Piper as a director on 16 September 2017 (1 page)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Termination of appointment of Ronald Marcus Jacobson as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Ronald Marcus Jacobson as a director on 20 February 2017 (1 page)
22 December 2016Appointment of Mr Renato Marcello as a director on 6 December 2016 (2 pages)
22 December 2016Appointment of Mr Renato Marcello as a director on 6 December 2016 (2 pages)
21 December 2016Termination of appointment of David Alexander Barnard as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of David Alexander Barnard as a director on 6 December 2016 (1 page)
26 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Registered office address changed from 21 st Georges Road London SE1 6ES to 5th Floor One New Change London EC4M 9AF on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 21 st Georges Road London SE1 6ES to 5th Floor One New Change London EC4M 9AF on 11 April 2016 (1 page)
4 January 2016Appointment of Ms Elizabeth Anne Sparrow as a director on 2 November 2015 (2 pages)
4 January 2016Appointment of Ms Elizabeth Anne Sparrow as a director on 2 November 2015 (2 pages)
11 August 2015Termination of appointment of Samantha Karen Mauger as a director on 30 October 2014 (1 page)
11 August 2015Annual return made up to 25 July 2015 no member list (6 pages)
11 August 2015Termination of appointment of Samantha Karen Mauger as a director on 30 October 2014 (1 page)
11 August 2015Annual return made up to 25 July 2015 no member list (6 pages)
22 June 2015Appointment of Ms Gail Marie Beer as a director on 16 April 2015 (2 pages)
22 June 2015Appointment of Ms Gail Marie Beer as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Geoffrey Christopher Rivett as a director on 15 April 2015 (2 pages)
16 April 2015Appointment of Mr Geoffrey Christopher Rivett as a director on 15 April 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 December 2014Appointment of Mr Francis Patrick Stevenson as a director on 5 October 2014 (2 pages)
23 December 2014Appointment of Mr Francis Patrick Stevenson as a director on 5 October 2014 (2 pages)
23 December 2014Appointment of Mr Francis Patrick Stevenson as a director on 5 October 2014 (2 pages)
19 December 2014Appointment of Mr Glyn Kyle as a director on 5 October 2014 (2 pages)
19 December 2014Appointment of Mr Glyn Kyle as a director on 5 October 2014 (2 pages)
19 December 2014Appointment of Mr Ronald Marcus Jacobson as a director on 5 October 2014 (2 pages)
19 December 2014Appointment of Mr Ronald Marcus Jacobson as a director on 5 October 2014 (2 pages)
19 December 2014Appointment of Mr Glyn Kyle as a director on 5 October 2014 (2 pages)
19 December 2014Appointment of Mr Ronald Marcus Jacobson as a director on 5 October 2014 (2 pages)
11 August 2014Annual return made up to 25 July 2014 no member list (4 pages)
11 August 2014Annual return made up to 25 July 2014 no member list (4 pages)
16 May 2014Appointment of Mr Prakash Chandra Kakoty as a director (2 pages)
16 May 2014Appointment of Mr David Alexander Barnard as a director (2 pages)
16 May 2014Appointment of Miss Carolyn Piper as a director (2 pages)
16 May 2014Appointment of Mr David Alexander Barnard as a director (2 pages)
16 May 2014Appointment of Miss Carolyn Piper as a director (2 pages)
16 May 2014Appointment of Mr Prakash Chandra Kakoty as a director (2 pages)
25 July 2013Incorporation (38 pages)
25 July 2013Incorporation (38 pages)