Background WavePink WaveYellow Wave

HEALTHWATCH HERTFORDSHIRE LIMITED (08288176)

HEALTHWATCH HERTFORDSHIRE LIMITED (08288176) is an active UK company. incorporated on 9 November 2012. with registered office in Stevenage. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHWATCH HERTFORDSHIRE LIMITED has been registered for 13 years. Current directors include BOOTH, Alexander James, HEARD, Ryan Oliver, HUTCHINSON, Amanda and 7 others.

Company Number
08288176
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2012
Age
13 years
Address
Kings Court, Stevenage, SG1 2NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOOTH, Alexander James, HEARD, Ryan Oliver, HUTCHINSON, Amanda, KANAGARAJ, Enoch, KELLY, Natalie Mary, MIDDLETON, Karen Eva, ROACH, Yolanda Cwayita, TAYLOR, Janet Anne, TESTER, Neil, WILLCOX-SMITH, Amy Elizabeth May
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH HERTFORDSHIRE LIMITED

HEALTHWATCH HERTFORDSHIRE LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Stevenage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHWATCH HERTFORDSHIRE LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08288176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 November 2012

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 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Kings Court London Road Stevenage, SG1 2NG,

Previous Addresses

1 Silver Court Watchmead Welwyn Garden City AL7 1LT England
From: 3 July 2017To: 1 February 2022
Douglas Tilbe House, Hall Grove Hall Grove Welwyn Garden City Hertfordshire AL7 4PH
From: 15 July 2014To: 3 July 2017
103 Stanley Avenue St. Albans AL2 3AQ
From: 9 November 2012To: 15 July 2014
Timeline

68 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
May 19
Director Left
Sept 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

VASIC, Ivana

Active
London Road, StevenageSG1 2NG
Secretary
Appointed 25 Nov 2025

BOOTH, Alexander James

Active
London Road, StevenageSG1 2NG
Born December 1987
Director
Appointed 11 Dec 2021

HEARD, Ryan Oliver

Active
London Road, StevenageSG1 2NG
Born June 1995
Director
Appointed 28 May 2024

HUTCHINSON, Amanda

Active
London Road, StevenageSG1 2NG
Born July 1963
Director
Appointed 28 May 2024

KANAGARAJ, Enoch

Active
London Road, StevenageSG1 2NG
Born January 1970
Director
Appointed 28 May 2024

KELLY, Natalie Mary

Active
London Road, StevenageSG1 2NG
Born January 1986
Director
Appointed 23 Jul 2025

MIDDLETON, Karen Eva

Active
London Road, StevenageSG1 2NG
Born October 1963
Director
Appointed 23 Jul 2025

ROACH, Yolanda Cwayita

Active
London Road, StevenageSG1 2NG
Born May 1981
Director
Appointed 23 Jul 2025

TAYLOR, Janet Anne

Active
Parsonage Lane, SawbridgeworthCM21 0ND
Born March 1953
Director
Appointed 15 Nov 2021

TESTER, Neil

Active
London Road, StevenageSG1 2NG
Born August 1969
Director
Appointed 12 Nov 2021

WILLCOX-SMITH, Amy Elizabeth May

Active
London Road, StevenageSG1 2NG
Born August 1983
Director
Appointed 28 May 2024

BROWN, Geoffrey

Resigned
Silver Court, Welwyn Garden CityAL7 1LT
Secretary
Appointed 12 Jul 2014
Resigned 31 Oct 2019

ERCAN, Nuray

Resigned
London Road, StevenageSG1 2NG
Secretary
Appointed 31 Oct 2019
Resigned 25 Nov 2025

MACPHEE, Martyn George

Resigned
Stanley Avenue, St. AlbansAL2 3AQ
Secretary
Appointed 09 Nov 2012
Resigned 10 Jul 2014

ATKINS, Yvonne Helen

Resigned
Old Watling Street, St. AlbansAL3 8HL
Born March 1955
Director
Appointed 17 Oct 2016
Resigned 14 Oct 2025

BEECHING, Roger Hugh, Dr

Resigned
4 Newports, SawbridgeworthCM21 0HP
Born May 1939
Director
Appointed 19 Dec 2017
Resigned 08 May 2019

BELLINGER, Alan Paul

Resigned
The Ridgeway, St. AlbansAL4 9XG
Born March 1941
Director
Appointed 17 Oct 2016
Resigned 14 Oct 2025

BIRCH, Marion, M/S

Resigned
Hall Grove, Welwyn Garden CityAL7 4PH
Born July 1950
Director
Appointed 30 Nov 2013
Resigned 20 Jun 2016

BRENNAN, Maryrose

Resigned
Ware Road, HertfordSG13 7EQ
Born October 1963
Director
Appointed 19 Dec 2017
Resigned 14 Dec 2020

BROWN, Jean Colette

Resigned
Hall Grove, Welwyn Garden CityAL7 4PH
Born March 1943
Director
Appointed 19 Oct 2015
Resigned 23 Sept 2016

CARTER, Margaret Ann

Resigned
London Road, StevenageSG1 2NG
Born August 1946
Director
Appointed 21 Jul 2013
Resigned 30 Mar 2022

DAVIES, Brenda June

Resigned
Dolesbury Drive, WelwynAL6 0QE
Born June 1950
Director
Appointed 13 Dec 2021
Resigned 06 Dec 2023

DOWNING, Michael

Resigned
Silver Court, Welwyn Garden CityAL7 1LT
Born October 1940
Director
Appointed 21 Jul 2013
Resigned 05 Jun 2018

GUNSON, Brian Ralph

Resigned
London Road, StevenageSG1 2NG
Born May 1952
Director
Appointed 21 Jul 2013
Resigned 30 Mar 2022

HARRISON, Valerie

Resigned
Hall Grove, Welwyn Garden CityAL7 4PH
Born May 1955
Director
Appointed 21 Jul 2013
Resigned 17 Aug 2015

JOHN, Errol

Resigned
Hayfield, StevenageSG2 7JP
Born August 1948
Director
Appointed 30 Nov 2013
Resigned 11 Oct 2014

KHAN, Mobeena

Resigned
Hall Grove, Welwyn Garden CityAL7 4PH
Born June 1981
Director
Appointed 17 Oct 2016
Resigned 14 Jun 2017

KIRRI -SONGHURST, Virginia Beatrice

Resigned
Silver Court, Welwyn Garden CityAL7 1LT
Born June 1958
Director
Appointed 19 Oct 2015
Resigned 29 Nov 2021

KUMARA-MOORTHY, Sundera

Resigned
Bridgefoot Cottages, St. AlbansAL2 2EJ
Born April 1956
Director
Appointed 09 Nov 2012
Resigned 30 Mar 2022

LLOYD, David Bernard

Resigned
Hartwell Gardens, HarpendenAL5 2RW
Born January 1938
Director
Appointed 21 Jul 2013
Resigned 03 Mar 2015

MACPHEE, Martyn George

Resigned
Stanley Avenue, St. AlbansAL2 3AQ
Born September 1946
Director
Appointed 09 Nov 2012
Resigned 09 Aug 2014

MANNING, Joan

Resigned
Sherwoods Road, WatfordWD19 4AY
Born December 1940
Director
Appointed 21 Jul 2013
Resigned 19 Nov 2014

MANNING, Joan Kathleen

Resigned
Sherwoods Road, WatfordWD19 4AY
Born December 1940
Director
Appointed 09 Nov 2012
Resigned 26 Sept 2015

O'BRIEN, Carol

Resigned
Fair Green, SawbridgeworthCM21 9AG
Born November 1962
Director
Appointed 30 Jan 2018
Resigned 10 Dec 2020

ORR, Sarah Veronica Emmeline

Resigned
London Road, StevenageSG1 2NG
Born December 1960
Director
Appointed 28 May 2024
Resigned 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Memorandum Articles
15 May 2015
MAMA
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2014
CC04CC04
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Incorporation Company
9 November 2012
NEWINCIncorporation