Background WavePink WaveYellow Wave

HEALTH EXCHANGE (06445689)

HEALTH EXCHANGE (06445689) is an active UK company. incorporated on 5 December 2007. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH EXCHANGE has been registered for 18 years. Current directors include CHAMBERS, Jacqueline Sybil, Dr, KEMP, Andrew, Dr, MUIRHEAD, Russell and 3 others.

Company Number
06445689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 December 2007
Age
18 years
Address
Avoca Court, Birmingham, B12 0HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAMBERS, Jacqueline Sybil, Dr, KEMP, Andrew, Dr, MUIRHEAD, Russell, PAPADOPOULOS, Andrew, Dr, TAYLOR, Stacey, WINKLEY, David Ross, Sir
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH EXCHANGE

HEALTH EXCHANGE is an active company incorporated on 5 December 2007 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH EXCHANGE was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06445689

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 5 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

HEALTH EXCHANGE C.I.C.
From: 5 December 2007To: 17 October 2019
Contact
Address

Avoca Court 27 Moseley Road Birmingham, B12 0HJ,

Previous Addresses

27 Avoca Court Moseley Road Birmingham B12 0HJ United Kingdom
From: 9 July 2010To: 26 October 2010
6Th Floor Chamber House 75 Harborne Road Birmingham West Midlands B15 3DH
From: 5 December 2007To: 9 July 2010
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Apr 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Jun 18
Owner Exit
Oct 18
Director Joined
Apr 19
Director Left
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CHAMBERS, Jacqueline Sybil, Dr

Active
27 Moseley Road, BirminghamB12 0HJ
Born March 1950
Director
Appointed 22 Apr 2008

KEMP, Andrew, Dr

Active
27 Moseley Road, BirminghamB12 0HJ
Born July 1962
Director
Appointed 07 Dec 2023

MUIRHEAD, Russell

Active
27 Moseley Road, BirminghamB12 0HJ
Born August 1959
Director
Appointed 28 Jan 2019

PAPADOPOULOS, Andrew, Dr

Active
27 Moseley Road, BirminghamB12 0HJ
Born January 1956
Director
Appointed 07 Dec 2023

TAYLOR, Stacey

Active
27 Moseley Road, BirminghamB12 0HJ
Born May 1981
Director
Appointed 13 Jun 2024

WINKLEY, David Ross, Sir

Active
68 Butlers Road, BirminghamB20 2PA
Born November 1941
Director
Appointed 22 Apr 2008

LEE, Simon Geoffrey Howard

Resigned
20 Schoolhouse Close, BirminghamB38 0HH
Secretary
Appointed 05 Dec 2007
Resigned 30 Jan 2014

ALCOCK, David Scott

Resigned
22 Westfield Road, BirminghamB27 7TL
Born February 1969
Director
Appointed 05 Dec 2007
Resigned 27 Feb 2008

BEARDSMORE, Sussan Rita

Resigned
Abacus Buildings, BirminghamB12 0NF
Born February 1955
Director
Appointed 11 May 2010
Resigned 30 Mar 2012

BEAUMONT, David Graham

Resigned
27 Moseley Road, BirminghamB12 0HJ
Born February 1954
Director
Appointed 26 Feb 2008
Resigned 31 Mar 2018

CHOUDHRY, Obaid Mahmood

Resigned
27 Moseley Road, BirminghamB12 0HJ
Born September 1985
Director
Appointed 01 May 2012
Resigned 09 Jan 2023

GAMBLES, Brian Robert

Resigned
15 Thornby Avenue, SolihullB91 2BJ
Born January 1955
Director
Appointed 22 Apr 2008
Resigned 01 Aug 2012

LANGLEY, Christopher Andrew

Resigned
Birch Close, Sutton ColdfieldB76 2PF
Born April 1975
Director
Appointed 01 Sept 2012
Resigned 09 Jan 2023

LEE, Simon Geoffrey Howard

Resigned
20 Schoolhouse Close, BirminghamB38 0HH
Born November 1977
Director
Appointed 05 Dec 2007
Resigned 27 Feb 2008

MELBOURNE, David Evan

Resigned
31 Cooper Close, LeicesterLE2 8ST
Born December 1962
Director
Appointed 22 Apr 2008
Resigned 19 Jan 2026

OWTTRIM, Ronald Patrick

Resigned
27 Moseley Road, BirminghamB12 0HJ
Born March 1956
Director
Appointed 01 Mar 2018
Resigned 30 Mar 2022

SOAR, Amy Charlotte

Resigned
27 Moseley Road, BirminghamB12 0HJ
Born May 1989
Director
Appointed 07 Dec 2023
Resigned 09 Sept 2025

SPYROU, Alex

Resigned
27 Moseley Road, BirminghamB12 0HJ
Born August 1982
Director
Appointed 07 Dec 2023
Resigned 07 Nov 2025

TURTON, Susan Ann

Resigned
Moseley Road, BirminghamB12 0HJ
Born October 1951
Director
Appointed 26 Jun 2009
Resigned 31 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Graham David Beaumont

Ceased
27 Moseley Road, BirminghamB12 0HJ
Born February 1954

Nature of Control

Significant influence or control as trust
Notified 05 Dec 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Statement Of Companys Objects
29 October 2019
CC04CC04
Change Of Name Community Interest Company
17 October 2019
CICCONCICCON
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2019
CONNOTConfirmation Statement Notification
Miscellaneous
17 October 2019
MISCMISC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Resolution
4 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
14 May 2008
287Change of Registered Office
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Incorporation Community Interest Company
5 December 2007
CICINCCICINC