Background WavePink WaveYellow Wave

HEALTHWATCH BUCKS LIMITED (08426201)

HEALTHWATCH BUCKS LIMITED (08426201) is an active UK company. incorporated on 1 March 2013. with registered office in High Wycombe. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. HEALTHWATCH BUCKS LIMITED has been registered for 13 years. Current directors include FISK, Alison Jane, GREEN, Steven George, MARTIN, Glen Cameron and 2 others.

Company Number
08426201
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2013
Age
13 years
Address
The Threshing Barn Manor Farm Barns, High Wycombe, HP13 5UX
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
FISK, Alison Jane, GREEN, Steven George, MARTIN, Glen Cameron, OSIBOGUN, Adekunle Ayodeji, SUMMERLEY, Timothy Fitzgerald
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH BUCKS LIMITED

HEALTHWATCH BUCKS LIMITED is an active company incorporated on 1 March 2013 with the registered office located in High Wycombe. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. HEALTHWATCH BUCKS LIMITED was registered 13 years ago.(SIC: 84120)

Status

active

Active since 13 years ago

Company No

08426201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 March 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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Threshing Barn Manor Farm Barns Coates Lane High Wycombe, HP13 5UX,

Previous Addresses

29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU England
From: 4 April 2022To: 17 October 2025
6 Centre Parade Place Farm Way Monks Risborough Buckinghamshire HP27 9JS
From: 1 March 2013To: 4 April 2022
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
Sept 14
Director Joined
May 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Owner Exit
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

FISK, Alison Jane

Active
Manor Farm Barns, High WycombeHP13 5UX
Born June 1966
Director
Appointed 05 Dec 2025

GREEN, Steven George

Active
Manor Farm Barns, High WycombeHP13 5UX
Born November 1983
Director
Appointed 05 Dec 2025

MARTIN, Glen Cameron

Active
Manor Farm Barns, High WycombeHP13 5UX
Born May 1972
Director
Appointed 05 Jun 2019

OSIBOGUN, Adekunle Ayodeji

Active
Manor Farm Barns, High WycombeHP13 5UX
Born November 1981
Director
Appointed 28 Jul 2021

SUMMERLEY, Timothy Fitzgerald

Active
Manor Farm Barns, High WycombeHP13 5UX
Born April 1964
Director
Appointed 05 Dec 2025

HANNAFORD, Alexandra Jean

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Secretary
Appointed 25 Mar 2013
Resigned 13 Jun 2014

HUNT, Michael David

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Secretary
Appointed 13 Jun 2014
Resigned 26 May 2016

ADOH, Shade

Resigned
Castle Street, High WycombeHP13 6RU
Born November 1965
Director
Appointed 30 Jul 2013
Resigned 29 Jul 2022

BAKER, Jenifer Anne Cooper

Resigned
Castle Street, High WycombeHP13 6RU
Born March 1947
Director
Appointed 30 Jul 2013
Resigned 29 Jul 2022

BATH, Toni Ann

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born December 1968
Director
Appointed 05 Jun 2019
Resigned 05 May 2021

CAMPBELL, Janice

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born March 1950
Director
Appointed 04 Nov 2020
Resigned 21 Aug 2021

CLARKE, Barry Keith

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born December 1939
Director
Appointed 01 Mar 2013
Resigned 27 Feb 2022

COOTE, Michael Stephen

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born January 1946
Director
Appointed 01 Mar 2013
Resigned 23 Sept 2014

FAIRLEY, Jonathan Peter

Resigned
Place Farm Way, Monks RisboroughHP27 9JS
Born July 1960
Director
Appointed 30 Jul 2013
Resigned 05 May 2021

FAULKNER, Graham John

Resigned
Place Farm Way, Monks RisboroughHP27 9JS
Born September 1948
Director
Appointed 04 Mar 2015
Resigned 25 Nov 2020

FLORA, Parmjit Kaur

Resigned
Castle Street, High WycombeHP13 6RU
Born June 1982
Director
Appointed 28 Jul 2021
Resigned 19 Jun 2023

GILHAM, Nicola

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born October 1962
Director
Appointed 16 Nov 2016
Resigned 30 Jul 2019

HARKER, Mimi

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born March 1965
Director
Appointed 25 Oct 2017
Resigned 31 Jul 2018

HEAP, Carol Fay

Resigned
Manor Farm Barns, High WycombeHP13 5UX
Born September 1956
Director
Appointed 31 Jul 2018
Resigned 05 Dec 2025

IWUCHUKWU, Lydia Olutobi, Dr

Resigned
Manor Farm Barns, High WycombeHP13 5UX
Born October 1990
Director
Appointed 25 Nov 2020
Resigned 05 Dec 2025

KAHEMBE, Yeukai Helen

Resigned
Manor Farm Barns, High WycombeHP13 5UX
Born October 1996
Director
Appointed 04 Nov 2024
Resigned 05 Dec 2025

MEECH, John Macdonald

Resigned
Manor Farm Barns, High WycombeHP13 5UX
Born October 1954
Director
Appointed 05 Jun 2019
Resigned 24 Nov 2025

MILLER, Peter Edwin

Resigned
Castle Street, High WycombeHP13 6RU
Born April 1952
Director
Appointed 04 May 2022
Resigned 12 Dec 2022

MOHINDRA, Naresh Kumar, Dr

Resigned
Manor Farm Barns, High WycombeHP13 5UX
Born January 1955
Director
Appointed 31 Mar 2022
Resigned 22 Nov 2025

MORDUE, Howard James

Resigned
Castle Street, High WycombeHP13 6RU
Born February 1947
Director
Appointed 30 Jul 2013
Resigned 29 Jul 2022

PUGH, David Daniel

Resigned
Tindal Road, AylesburyHP20 1HT
Born July 1952
Director
Appointed 10 Feb 2014
Resigned 07 Nov 2017

PURVES, Christine Mary

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born January 1947
Director
Appointed 16 Nov 2016
Resigned 19 Jun 2019

SIMKINS, Paul Charles

Resigned
Castle Street, High WycombeHP13 6RU
Born January 1957
Director
Appointed 31 Jan 2022
Resigned 20 Feb 2023

THAKER, Heena

Resigned
Manor Farm Barns, High WycombeHP13 5UX
Born August 1968
Director
Appointed 28 Jul 2021
Resigned 05 Dec 2025

WALKER, Andrew John Spiring

Resigned
Place Farm Way, Monks RisboroughHP27 9JS
Born November 1942
Director
Appointed 30 Jul 2013
Resigned 22 Mar 2016

WESTAWAY, Jacqueline

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born September 1959
Director
Appointed 16 Nov 2016
Resigned 11 Nov 2019

WOODS, Katharine

Resigned
Centre Parade, Monks RisboroughHP27 9JS
Born July 1951
Director
Appointed 01 Mar 2013
Resigned 28 Feb 2019

Persons with significant control

1

0 Active
1 Ceased
Centre Parade, Place Farm Way, Princes RisboroughHP27 9JS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2022
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 November 2022
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Resolution
19 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Incorporation Company
1 March 2013
NEWINCIncorporation