Background WavePink WaveYellow Wave

HEALTHWATCH SEFTON LIMITED (08453782)

HEALTHWATCH SEFTON LIMITED (08453782) is an active UK company. incorporated on 20 March 2013. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHWATCH SEFTON LIMITED has been registered for 13 years. Current directors include BELLAMY, Nigel Edmund, BYRNE, Maurice John, ELSON, Valarie Martha and 4 others.

Company Number
08453782
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2013
Age
13 years
Address
3rd Floor North Wing Burlington House Crosby Road, Liverpool, L22 0LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELLAMY, Nigel Edmund, BYRNE, Maurice John, ELSON, Valarie Martha, JONES, Rachel Anne, KEITH, Angela Suzanne, MEME, Simone, WRIGHT, Linda
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH SEFTON LIMITED

HEALTHWATCH SEFTON LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHWATCH SEFTON LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08453782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 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 31 October 2025 (6 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

Overdue

2 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

3rd Floor North Wing Burlington House Crosby Road North Waterloo Liverpool, L22 0LG,

Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BELLAMY, Nigel Edmund

Active
Crosby Road, LiverpoolL22 0LG
Born May 1952
Director
Appointed 20 Mar 2013

BYRNE, Maurice John

Active
Crosby Road, LiverpoolL22 0LG
Born May 1950
Director
Appointed 30 Mar 2017

ELSON, Valarie Martha

Active
Crosby Road, LiverpoolL22 0LG
Born August 1945
Director
Appointed 20 Mar 2013

JONES, Rachel Anne

Active
Crosby Road, LiverpoolL22 0LG
Born October 1984
Director
Appointed 04 Oct 2024

KEITH, Angela Suzanne

Active
Crosby Road, LiverpoolL22 0LG
Born April 1949
Director
Appointed 05 Apr 2023

MEME, Simone

Active
Crosby Road, LiverpoolL22 0LG
Born October 1995
Director
Appointed 13 Dec 2023

WRIGHT, Linda

Active
Crosby Road, LiverpoolL22 0LG
Born July 1955
Director
Appointed 31 Oct 2025

HUGHES, Steven William

Resigned
Crosby Road, LiverpoolL22 0LG
Secretary
Appointed 26 Apr 2017
Resigned 02 Jan 2018

LEWIS, Julie

Resigned
Crosby Road, LiverpoolL22 0LG
Secretary
Appointed 20 Mar 2013
Resigned 12 Sept 2014

MELIA, William

Resigned
Crosby Road, LiverpoolL22 0LG
Secretary
Appointed 25 Sept 2014
Resigned 19 Apr 2017

BARNETT, Elizabeth Ann

Resigned
Crosby Road, LiverpoolL22 0LG
Born May 1948
Director
Appointed 18 Mar 2015
Resigned 19 Jun 2015

BRUCE, James William

Resigned
Crosby Road, LiverpoolL22 0LG
Born January 1952
Director
Appointed 02 Nov 2020
Resigned 31 May 2023

CLARK, Brian James

Resigned
Crosby Road, LiverpoolL22 0LG
Born September 1938
Director
Appointed 08 May 2017
Resigned 26 Aug 2025

DEEGAN, Anthony Francis

Resigned
Crosby Road, LiverpoolL22 0LG
Born August 1966
Director
Appointed 22 Jan 2018
Resigned 13 Dec 2023

HARDMAN, Margaret Isabel

Resigned
Crosby Road, LiverpoolL22 0LG
Born November 1939
Director
Appointed 20 Mar 2013
Resigned 18 Mar 2015

HUGHES, Steven William

Resigned
Crosby Road, LiverpoolL22 0LG
Born June 1972
Director
Appointed 26 Apr 2017
Resigned 02 Jan 2018

HUTCHINGS, Roger Victor

Resigned
Crosby Road North, LiverpoolL22 0LG
Born June 1945
Director
Appointed 28 Apr 2014
Resigned 07 Sept 2016

JOHNSON, Lionel Sydney

Resigned
Crosby Road North, LiverpoolL22 0LG
Born March 1932
Director
Appointed 28 Apr 2014
Resigned 07 Mar 2017

KELLY, Maureen Joyce

Resigned
Burlington House, LiverpoolL22 0LG
Born September 1953
Director
Appointed 01 Apr 2013
Resigned 02 Nov 2020

KITT, Elizabeth Rosemary

Resigned
Crosby Road North, LiverpoolL22 0LG
Born January 1942
Director
Appointed 20 May 2014
Resigned 07 Mar 2017

LEWIS, Julie

Resigned
Crosby Road, LiverpoolL22 0LG
Born October 1953
Director
Appointed 20 Mar 2013
Resigned 12 Sept 2014

MELIA, William

Resigned
Crosby Road, LiverpoolL22 0LG
Born March 1966
Director
Appointed 25 Sept 2014
Resigned 19 Apr 2017

SHENTON, Justine Rose

Resigned
Sefton Advocacy, SouthportPR9 0NS
Born July 1969
Director
Appointed 13 Sept 2021
Resigned 25 Mar 2022

SKELTON, David Alan

Resigned
Crosby Road North, LiverpoolL22 0LG
Born August 1944
Director
Appointed 28 Apr 2014
Resigned 01 Dec 2017

TURNER, John Jeffrey

Resigned
Crosby Road, LiverpoolL22 0LG
Born September 1942
Director
Appointed 08 Sept 2022
Resigned 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 March 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Made Up Date
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2013
AP01Appointment of Director
Incorporation Company
20 March 2013
NEWINCIncorporation