Background WavePink WaveYellow Wave

HEALTHWATCH BIRMINGHAM (08440757)

HEALTHWATCH BIRMINGHAM (08440757) is an active UK company. incorporated on 12 March 2013. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHWATCH BIRMINGHAM has been registered for 13 years. Current directors include BAILEY, Janet Carol, Dr, BURDEN, Richard Haines, DILLON, Ruby and 6 others.

Company Number
08440757
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2013
Age
13 years
Address
4th Floor, Latham House, Birmingham, B1 2AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Janet Carol, Dr, BURDEN, Richard Haines, DILLON, Ruby, JAMES, John Douglas, LEWINSON, Marcia Angelea, PARSONS, Marcus, ROOKES, Peter John, Dr, SEXTON, Rosemary Ann, Dr, WITTKOP, Anna Tatjana, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH BIRMINGHAM

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

Status

active

Active since 13 years ago

Company No

08440757

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 12 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 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

4th Floor, Latham House 33-34 Paradise Street Birmingham, B1 2AJ,

Previous Addresses

Cobalt Square 83 Hagley Road Birmingham B16 8QG
From: 19 May 2014To: 22 September 2025
Cobalt House 83 Hagley Road Birmingham B16 8QG
From: 7 May 2014To: 19 May 2014
138 Digbeth Birmingham West Midlands B5 6DR
From: 12 March 2013To: 7 May 2014
Timeline

71 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
May 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RAI, Jasbir Kaur

Active
33-34 Paradise Street, BirminghamB1 2AJ
Secretary
Appointed 12 Mar 2013

BAILEY, Janet Carol, Dr

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born April 1959
Director
Appointed 01 Mar 2023

BURDEN, Richard Haines

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born September 1954
Director
Appointed 01 Jan 2021

DILLON, Ruby

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born December 1962
Director
Appointed 01 Oct 2022

JAMES, John Douglas

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born October 1955
Director
Appointed 23 Dec 2019

LEWINSON, Marcia Angelea

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born March 1962
Director
Appointed 10 Dec 2024

PARSONS, Marcus

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born August 1971
Director
Appointed 01 Oct 2022

ROOKES, Peter John, Dr

Active
Bunbury Road, BirminghamB31 2DS
Born February 1942
Director
Appointed 14 Jan 2016

SEXTON, Rosemary Ann, Dr

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born July 1977
Director
Appointed 01 Dec 2023

WITTKOP, Anna Tatjana, Dr

Active
33-34 Paradise Street, BirminghamB1 2AJ
Born December 1966
Director
Appointed 10 Dec 2024

ASHTON-GRAY, Charles Edward

Resigned
Square, BirminghamB16 8QG
Born March 1964
Director
Appointed 01 Jun 2018
Resigned 23 Sept 2019

BHUPLA, Ranjeet Singh

Resigned
Square, BirminghamB16 8QG
Born May 1980
Director
Appointed 01 Jan 2021
Resigned 13 Aug 2024

BURT, Carol Aletha

Resigned
Square, BirminghamB16 8QG
Born December 1965
Director
Appointed 16 Mar 2015
Resigned 18 Mar 2018

BURT, Carol Aletha

Resigned
83 Hagley Road, BirminghamB16 8QG
Born December 1965
Director
Appointed 20 Apr 2013
Resigned 02 Feb 2015

CARR, Brian Cormack

Resigned
Digbeth, BirminghamB5 6DR
Born June 1973
Director
Appointed 03 Feb 2015
Resigned 28 Feb 2019

DELLENTY, Gareth Christopher

Resigned
Square, BirminghamB16 8QG
Born December 1979
Director
Appointed 01 Jun 2018
Resigned 17 Jun 2019

DRIFFILL, Jonathan Peter

Resigned
Square, BirminghamB16 8QG
Born July 1961
Director
Appointed 09 Feb 2015
Resigned 10 Mar 2016

FARQUHARSOM MBE, Clenton

Resigned
Square, BirminghamB16 8QG
Born July 1965
Director
Appointed 16 Mar 2015
Resigned 11 Sept 2015

FARQUHARSON, Clenton Anthony

Resigned
83 Hagley Road, BirminghamB16 8QG
Born July 1965
Director
Appointed 20 Apr 2013
Resigned 02 Feb 2015

GOODWIN, Pauline Anne

Resigned
Digbeth, BirminghamB5 6DR
Born August 1957
Director
Appointed 20 Apr 2013
Resigned 09 Jan 2014

GREEN, Anthony Michael

Resigned
Square, BirminghamB16 8QG
Born December 1947
Director
Appointed 01 Sept 2020
Resigned 18 Oct 2022

HEERA, Neelam

Resigned
Square, BirminghamB16 8QG
Born April 1989
Director
Appointed 16 Jan 2019
Resigned 18 Oct 2022

HJARDENG, Vidar Paul

Resigned
83 Hagley Road, BirminghamB16 8QG
Born March 1962
Director
Appointed 20 Apr 2013
Resigned 02 Feb 2015

HOWELL, Norman Wilfred

Resigned
83 Hagley Road, BirminghamB16 8QG
Born August 1927
Director
Appointed 20 Apr 2013
Resigned 02 Feb 2015

HUGHES, Michael John

Resigned
Square, BirminghamB16 8QG
Born July 1947
Director
Appointed 14 Jan 2016
Resigned 19 Mar 2018

HUGHES, Michael Paul

Resigned
Digbeth, BirminghamB5 6DR
Born July 1954
Director
Appointed 20 Apr 2013
Resigned 28 Feb 2014

JONES, Jennifer Susan

Resigned
Yatton, LeominsterHR6 9TP
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 29 Oct 2018

LAWRENCE, Leslie

Resigned
Square, BirminghamB16 8QG
Born January 1947
Director
Appointed 01 Apr 2017
Resigned 15 Oct 2018

LEWINSON, Marcia Angelea

Resigned
Square, BirminghamB16 8QG
Born March 1962
Director
Appointed 16 Mar 2015
Resigned 09 Dec 2015

LEWINSON, Marcia Angelea

Resigned
83 Hagley Road, BirminghamB16 8QG
Born March 1962
Director
Appointed 20 Apr 2013
Resigned 02 Feb 2015

OUM, Danielle

Resigned
Square, BirminghamB16 8QG
Born December 1964
Director
Appointed 03 May 2017
Resigned 30 Nov 2020

PARKER, Graham John

Resigned
Square, BirminghamB16 8QG
Born March 1953
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2020

PATTENSEN, Lesley Ann

Resigned
83 Hagley Road, BirminghamB16 8QG
Born March 1952
Director
Appointed 20 Apr 2013
Resigned 02 Feb 2015

RAI, Jasbir Kaur

Resigned
Digbeth, BirminghamB5 6DR
Born March 1967
Director
Appointed 12 Mar 2013
Resigned 07 Jun 2013

RIDER, John William

Resigned
83 Hagley Road, BirminghamB16 8QG
Born December 1948
Director
Appointed 20 Apr 2013
Resigned 02 Feb 2015

Persons with significant control

1

Digbeth, BirminghamB5 6DR

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Incorporation Company
12 March 2013
NEWINCIncorporation