Background WavePink WaveYellow Wave

HEALTHWATCH CORNWALL CIC (08399730)

HEALTHWATCH CORNWALL CIC (08399730) is an active UK company. incorporated on 12 February 2013. with registered office in Truro. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHWATCH CORNWALL CIC has been registered for 13 years. Current directors include ACRAMAN, Clive, GILBERT, Deborah Sharon, HUNTER, Christine and 2 others.

Company Number
08399730
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2013
Age
13 years
Address
Suite 1 Calenick House Heron Way, Truro, TR1 2XN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ACRAMAN, Clive, GILBERT, Deborah Sharon, HUNTER, Christine, JUDKINS, Keith, Dr, WILLIAMS, Richard David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH CORNWALL CIC

HEALTHWATCH CORNWALL CIC is an active company incorporated on 12 February 2013 with the registered office located in Truro. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHWATCH CORNWALL CIC was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08399730

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Suite 1 Calenick House Heron Way Newham Truro, TR1 2XN,

Previous Addresses

Suite 1 Calenic House Heron Way Newham Truro TR1 2XN England
From: 28 May 2024To: 28 May 2024
6 Walsingham Place Truro Cornwall TR1 2RP England
From: 10 August 2016To: 28 May 2024
Mansion House Princes Street Truro Cornwall
From: 19 November 2013To: 10 August 2016
, 2 Princes Street, Truro, Cornwall, TR1 2ES
From: 12 February 2013To: 19 November 2013
Timeline

40 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ACRAMAN, Clive

Active
Heron Way, TruroTR1 2XN
Born December 1962
Director
Appointed 01 Feb 2024

GILBERT, Deborah Sharon

Active
Heron Way, TruroTR1 2XN
Born October 1965
Director
Appointed 22 Oct 2024

HUNTER, Christine

Active
Heron Way, TruroTR1 2XN
Born December 1957
Director
Appointed 25 Feb 2019

JUDKINS, Keith, Dr

Active
Heron Way, TruroTR1 2XN
Born August 1949
Director
Appointed 07 Nov 2023

WILLIAMS, Richard David

Active
Heron Way, TruroTR1 2XN
Born July 1956
Director
Appointed 07 Nov 2023

BENNETT, Scott Nicholas

Resigned
2 Princes Street, TruroTR1 2ES
Born December 1967
Director
Appointed 12 Feb 2013
Resigned 23 Oct 2013

CAME, Deborah

Resigned
Walsingham Place, TruroTR1 2RP
Born March 1959
Director
Appointed 25 Feb 2019
Resigned 21 Jul 2022

CAMPS, Tracey Anne

Resigned
Heron Way, TruroTR1 2XN
Born March 1965
Director
Appointed 21 Jul 2022
Resigned 30 Jul 2024

CHAPPELL, Guy John

Resigned
Park View, TruroTR1 2BW
Born October 1974
Director
Appointed 25 Mar 2013
Resigned 10 Apr 2014

DIX, Gareth Hywel

Resigned
Walsingham Place, TruroTR1 2RP
Born October 1970
Director
Appointed 18 Feb 2015
Resigned 21 Feb 2018

EVERS, John Alexander

Resigned
Walsingham Place, TruroTR1 2RP
Born November 1944
Director
Appointed 28 Jun 2013
Resigned 17 Jan 2023

GRANT-ABBAN, Margaret Christine, Dr

Resigned
Walsingham Place, TruroTR1 2RP
Born July 1941
Director
Appointed 12 Feb 2013
Resigned 21 Jul 2022

HEWITT, Nadia

Resigned
Walsingham Place, TruroTR1 2RP
Born July 1948
Director
Appointed 25 Mar 2013
Resigned 15 Feb 2017

HOWARD, Jayne Elisabeth

Resigned
Walsingham Place, TruroTR1 2RP
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 25 Feb 2019

JEFFERSON, Peter Mark

Resigned
2 Princes Street, TruroTR1 2ES
Born August 1960
Director
Appointed 12 Feb 2013
Resigned 25 Mar 2013

MCLEAVY, Jonathan Peter

Resigned
Walsingham Place, TruroTR1 2RP
Born June 1957
Director
Appointed 19 Feb 2014
Resigned 21 Jul 2022

PASCOE, Anna Kerensa

Resigned
Heron Way, TruroTR1 2XN
Born December 1981
Director
Appointed 21 Jul 2022
Resigned 28 May 2024

RICHARDSON, Mark

Resigned
House, Truro
Born August 1968
Director
Appointed 28 Jun 2013
Resigned 05 Nov 2014

ROUNSEVELL, Barbara Elizabeth

Resigned
Walsingham Place, TruroTR1 2RP
Born November 1960
Director
Appointed 25 Feb 2019
Resigned 15 Sept 2020

SINDEN, Roger Clive

Resigned
Walsingham Place, TruroTR1 2RP
Born March 1952
Director
Appointed 18 Feb 2014
Resigned 26 Jun 2023

STEVENS, Deryth Louise, Dr

Resigned
Heron Way, TruroTR1 2XN
Born September 1959
Director
Appointed 15 Nov 2022
Resigned 05 Aug 2024

STRATFORD, Amanda Elspeth

Resigned
Walsingham Place, TruroTR1 2RP
Born May 1962
Director
Appointed 17 May 2017
Resigned 31 Mar 2021

WALL, Michael John

Resigned
Heron Way, TruroTR1 2XN
Born April 1955
Director
Appointed 07 Nov 2023
Resigned 28 May 2024

WILDFIRE-ROBERTS, Julia

Resigned
Walsingham Place, TruroTR1 2RP
Born January 1976
Director
Appointed 21 Jul 2022
Resigned 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

84

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