Background WavePink WaveYellow Wave

HEALTHWATCH RICHMOND LTD. (08382351)

HEALTHWATCH RICHMOND LTD. (08382351) is an active UK company. incorporated on 30 January 2013. with registered office in Twickenham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HEALTHWATCH RICHMOND LTD. has been registered for 13 years. Current directors include ARNOLD, Annette Kay, BUNNELL, Philip Harvey, CARRARO, Anthony and 7 others.

Company Number
08382351
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2013
Age
13 years
Address
82 Hampton Road, Twickenham, TW2 5QS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARNOLD, Annette Kay, BUNNELL, Philip Harvey, CARRARO, Anthony, CRELLIN, Lynda Elizabeth, GREEN, Bonita, HAINSWORTH, Paul Reuben, HUNT, James Robert, MARIMUTHU, Anne, MCNAB, Alan Fraser, MILLAR, Thomas Dugald Geoffrey
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH RICHMOND LTD.

HEALTHWATCH RICHMOND LTD. is an active company incorporated on 30 January 2013 with the registered office located in Twickenham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HEALTHWATCH RICHMOND LTD. was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08382351

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 30 January 2013

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 24 November 2025 (5 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

RICHMOND HEALTH VOICES
From: 30 January 2013To: 2 December 2020
Contact
Address

82 Hampton Road Twickenham, TW2 5QS,

Previous Addresses

Regal House London Road 70 London Road Twickenham TW1 3QS
From: 4 February 2015To: 10 May 2017
20 Mortlake High Street Mortlake High Street London SW14 8JN
From: 31 January 2014To: 4 February 2015
Room 218 20 Mortlake High Street Mortlake Surrey SW14 8JN United Kingdom
From: 30 January 2013To: 31 January 2014
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

ARNOLD, Annette Kay

Active
Hampton Road, TwickenhamTW2 5QS
Born July 1958
Director
Appointed 17 Apr 2024

BUNNELL, Philip Harvey

Active
Hampton Road, TwickenhamTW2 5QS
Born July 1946
Director
Appointed 10 Mar 2023

CARRARO, Anthony

Active
Hampton Road, TwickenhamTW2 5QS
Born February 1965
Director
Appointed 17 Feb 2025

CRELLIN, Lynda Elizabeth

Active
Hampton Road, TwickenhamTW2 5QS
Born January 1948
Director
Appointed 14 Apr 2022

GREEN, Bonita

Active
Hampton Road, TwickenhamTW2 5QS
Born February 1947
Director
Appointed 01 Dec 2025

HAINSWORTH, Paul Reuben

Active
Hampton Road, TwickenhamTW2 5QS
Born June 1966
Director
Appointed 20 Feb 2025

HUNT, James Robert

Active
Hampton Road, TwickenhamTW2 5QS
Born April 1990
Director
Appointed 21 Nov 2019

MARIMUTHU, Anne

Active
Hampton Road, TwickenhamTW2 5QS
Born November 1955
Director
Appointed 17 Apr 2017

MCNAB, Alan Fraser

Active
Hampton Road, TwickenhamTW2 5QS
Born April 1956
Director
Appointed 24 Nov 2022

MILLAR, Thomas Dugald Geoffrey

Active
Hampton Road, TwickenhamTW2 5QS
Born June 1952
Director
Appointed 21 Nov 2019

ANDERSON, John Malcolm

Resigned
70 London Road, TwickenhamTW1 3QS
Born October 1950
Director
Appointed 10 Jan 2017
Resigned 01 Apr 2023

BODDIS, Simon Christopher Boutham

Resigned
Hampton Road, TwickenhamTW2 5QS
Born March 1958
Director
Appointed 24 Nov 2022
Resigned 08 Nov 2025

CAMERON, Holly Imogen

Resigned
Hampton Road, TwickenhamTW2 5QS
Born October 1983
Director
Appointed 26 Nov 2020
Resigned 31 Oct 2023

CHOPRA, Rishi Kiran

Resigned
Hampton Road, TwickenhamTW2 5QS
Born May 1981
Director
Appointed 31 Jan 2022
Resigned 27 Jan 2023

DARLING, Philip David

Resigned
London Road, TwickenhamTW1 3QS
Born February 1944
Director
Appointed 30 Jan 2013
Resigned 05 Oct 2015

FOX, Laura

Resigned
Hampton Road, TwickenhamTW2 5QS
Born June 1955
Director
Appointed 30 Jan 2013
Resigned 21 Nov 2019

HAMILTON, Cj

Resigned
London Road, TwickenhamTW1 3QS
Born May 1994
Director
Appointed 20 Feb 2014
Resigned 07 Aug 2016

HILL, Joseph David

Resigned
Hampton Road, TwickenhamTW2 5QS
Born March 1994
Director
Appointed 10 Mar 2023
Resigned 24 Mar 2025

HUGHES, Peter John

Resigned
Old Charlton Road, SheppertonTW17 8BH
Born August 1936
Director
Appointed 17 Jun 2013
Resigned 21 Nov 2019

JOWIT, Robin Anthony

Resigned
Hampton Road, TwickenhamTW2 5QS
Born February 1938
Director
Appointed 02 Dec 2015
Resigned 24 Nov 2022

KENDALL, Amanda Melanie

Resigned
London Road, TwickenhamTW1 3QS
Born April 1971
Director
Appointed 17 Jun 2013
Resigned 17 Nov 2016

MANNING, Christopher Loyd, Dr

Resigned
Langham Road, TeddingtonTW11 9HG
Born March 1951
Director
Appointed 17 Jun 2013
Resigned 17 Nov 2016

MAUN, Emma Jane Giddings

Resigned
Hampton Road, TwickenhamTW2 5QS
Born May 1975
Director
Appointed 26 Nov 2020
Resigned 14 Dec 2023

MAYRHOFER, Sheila

Resigned
London Road, TwickenhamTW1 3QS
Born August 1983
Director
Appointed 06 Nov 2013
Resigned 27 Apr 2016

MCNULTY, Mary Ann

Resigned
Hampton Road, TwickenhamTW2 5QS
Born December 1934
Director
Appointed 17 Jun 2013
Resigned 26 Nov 2020

MUNRO, Andrew Robert

Resigned
London Road, TwickenhamTW1 3QS
Born February 1965
Director
Appointed 17 Jun 2013
Resigned 17 Nov 2016

REES, Sian

Resigned
Hampton Road, TwickenhamTW2 5QS
Born March 1952
Director
Appointed 27 Apr 2016
Resigned 18 Sept 2025

RISLEY, Julie

Resigned
Hampton Road, TwickenhamTW2 5QS
Born October 1951
Director
Appointed 22 Sept 2014
Resigned 24 Nov 2022

SHELDON, Kathleen

Resigned
Hampton Road, TwickenhamTW2 5QS
Born February 1946
Director
Appointed 17 Jun 2013
Resigned 26 Nov 2020

SMITH, Paul Brian Pegden

Resigned
Elmfield Avenue, TeddingtonTW11 8BU
Born February 1940
Director
Appointed 30 Jan 2013
Resigned 02 Dec 2015

THOMPSON, John Anthony

Resigned
Hampton Road, TwickenhamTW2 5QS
Born October 1951
Director
Appointed 03 Aug 2016
Resigned 12 Mar 2019

THORNE, Darren

Resigned
Mortlake High Street, LondonSW14 8JN
Born March 1975
Director
Appointed 17 Jun 2013
Resigned 06 Aug 2014

WRIGHT, Christopher John

Resigned
Hampton Road, TwickenhamTW2 5QS
Born May 1952
Director
Appointed 14 Dec 2017
Resigned 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Resolution
30 December 2020
RESOLUTIONSResolutions
Memorandum Articles
30 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Resolution
2 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 November 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Statement Of Companys Objects
6 June 2013
CC04CC04
Memorandum Articles
6 June 2013
MEM/ARTSMEM/ARTS
Resolution
6 June 2013
RESOLUTIONSResolutions
Incorporation Company
30 January 2013
NEWINCIncorporation