Background WavePink WaveYellow Wave

HEALTH @ WORK CONSULTANCY SERVICES LIMITED (06643447)

HEALTH @ WORK CONSULTANCY SERVICES LIMITED (06643447) is an active UK company. incorporated on 10 July 2008. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH @ WORK CONSULTANCY SERVICES LIMITED has been registered for 17 years. Current directors include BROWN, Jonathan, ELLIS, Jean, GAMBON, Paul and 3 others.

Company Number
06643447
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2008
Age
17 years
Address
One, Liverpool, L2 1AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Jonathan, ELLIS, Jean, GAMBON, Paul, HEALY, Andrew John, ODDY, Charles Alexander, ROBERTS, Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH @ WORK CONSULTANCY SERVICES LIMITED

HEALTH @ WORK CONSULTANCY SERVICES LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH @ WORK CONSULTANCY SERVICES LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06643447

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

One Derby Square Liverpool, L2 1AB,

Previous Addresses

17 Mann Island Liverpool L3 1BP England
From: 20 March 2018To: 25 March 2019
Suite 302 3rd Floor Number One Old Hall Street Liverpool L3 9HF
From: 24 June 2015To: 20 March 2018
Suite 302 3rd Floor Old Hall Street Liverpool L3 9HG England
From: 4 March 2015To: 24 June 2015
Ground Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG
From: 10 July 2008To: 4 March 2015
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 12
Director Left
May 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Jul 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ROBERTS, Andrew

Active
Derby Square, LiverpoolL2 1AB
Secretary
Appointed 22 Mar 2019

BROWN, Jonathan

Active
Derby Square, LiverpoolL2 1AB
Born September 1966
Director
Appointed 11 Feb 2021

ELLIS, Jean

Active
Derby Square, LiverpoolL2 1AB
Born May 1969
Director
Appointed 11 Feb 2021

GAMBON, Paul

Active
Derby Square, LiverpoolL2 1AB
Born January 1980
Director
Appointed 22 Mar 2019

HEALY, Andrew John

Active
Derby Square, LiverpoolL2 1AB
Born November 1966
Director
Appointed 01 Mar 2025

ODDY, Charles Alexander

Active
Derby Square, LiverpoolL2 1AB
Born December 1972
Director
Appointed 01 Apr 2023

ROBERTS, Andrew

Active
Derby Square, LiverpoolL2 1AB
Born April 1985
Director
Appointed 22 Mar 2019

MOLLOY, Frances

Resigned
Mann Island, LiverpoolL3 1BP
Secretary
Appointed 10 Jul 2008
Resigned 22 Mar 2019

BOARDMAN, Mark Graham

Resigned
Newsham Drive, LiverpoolL6 7UQ
Born June 1959
Director
Appointed 10 Jul 2008
Resigned 22 Mar 2019

BUTCHARD, Elaine

Resigned
Number One Old Hall Street, LiverpoolL3 9HF
Born May 1970
Director
Appointed 11 Nov 2013
Resigned 08 Mar 2016

CARROLL, Sheena Elizabeth

Resigned
Mann Island, LiverpoolL3 1BP
Born February 1964
Director
Appointed 11 Nov 2013
Resigned 28 Sept 2018

CURRIE, Paul Michael

Resigned
Edmund Street, LiverpoolL3 9NG
Born October 1982
Director
Appointed 12 Feb 2010
Resigned 08 Apr 2013

FIELD, Frank, Rt Hon

Resigned
Derby Square, LiverpoolL2 1AB
Born July 1942
Director
Appointed 22 Mar 2019
Resigned 03 Jun 2021

FORD, James Anthony, Dr

Resigned
42 Hesketh Road, SouthportPR9 9PB
Born July 1954
Director
Appointed 10 Jul 2008
Resigned 14 May 2012

FRY, Christopher Edwin

Resigned
Derby Square, LiverpoolL2 1AB
Born December 1966
Director
Appointed 18 Jan 2017
Resigned 22 Mar 2019

HAYES, Christopher James

Resigned
Pennine Road, WallaseyCH44 2BJ
Born October 1987
Director
Appointed 10 Jul 2018
Resigned 22 Mar 2019

HAYNES, John

Resigned
Edgeley Gardens, LiverpoolL9 8BP
Born April 1945
Director
Appointed 24 Mar 2017
Resigned 22 Mar 2019

HERIN, Maryam

Resigned
Oxford Road, ManchesterM15 6BN
Born September 1963
Director
Appointed 10 Jul 2018
Resigned 08 Jan 2019

HODSON, Robert Charles

Resigned
Derby Square, LiverpoolL2 1AB
Born June 1942
Director
Appointed 22 Mar 2019
Resigned 03 Jun 2021

HULL, Andrew

Resigned
9 Park View, LiverpoolL23 4TD
Born July 1958
Director
Appointed 10 Jul 2008
Resigned 01 Jul 2009

MCMONNIES, David, Doctor

Resigned
6 Brockholme Road, LiverpoolL18 4QQ
Born September 1952
Director
Appointed 10 Jul 2008
Resigned 08 Mar 2016

MURPHY, Marj

Resigned
Derby Square, LiverpoolL2 1AB
Born April 1958
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2024

PILSBURY, Jeanette

Resigned
Derby Square, LiverpoolL2 1AB
Born July 1967
Director
Appointed 09 Jan 2018
Resigned 22 May 2019

SMITH, Elizabeth

Resigned
23 Britannia House, LiverpoolL15 2JE
Born June 1963
Director
Appointed 10 Jul 2008
Resigned 01 Jul 2009

STEWART, Jennifer

Resigned
Number One Old Hall Street, LiverpoolL3 9HF
Born October 1962
Director
Appointed 12 Feb 2010
Resigned 21 Apr 2017

TUBEY, William

Resigned
Derby Square, LiverpoolL2 1AB
Born October 1947
Director
Appointed 22 Mar 2019
Resigned 31 Mar 2023

WEBSTER, Julie Ann

Resigned
4 New School Lane, Ellesmere PortCH66 1QY
Born September 1961
Director
Appointed 10 Jul 2008
Resigned 01 Jul 2009

WEIR, Susan Jean

Resigned
Derby Square, LiverpoolL2 1AB
Born March 1960
Director
Appointed 22 Mar 2019
Resigned 16 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Derby Square, LiverpoolL2 1AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019

Mr Mark Graahm Boardman

Ceased
Derby Square, LiverpoolL2 1AB
Born May 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mrs Sheena Elizabeth Carroll

Ceased
Mann Island, LiverpoolL3 1BP
Born February 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mrs Jennifer Hilary Stewart

Ceased
Number One Old Hall Street, LiverpoolL3 9HF
Born October 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Statement Of Companys Objects
2 April 2019
CC04CC04
Resolution
2 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2018
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Incorporation Company
10 July 2008
NEWINCIncorporation