Background WavePink WaveYellow Wave

HEALTHWATCH WIRRAL CIC (08479100)

HEALTHWATCH WIRRAL CIC (08479100) is an active UK company. incorporated on 8 April 2013. with registered office in Wallasey. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. HEALTHWATCH WIRRAL CIC has been registered for 13 years. Current directors include JONES, Linda, KINGSLAND, James Patrick, Professor, THOMPSON, Nichola Marie and 1 others.

Company Number
08479100
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2013
Age
13 years
Address
Liscard Business Centre, Wallasey, CH44 5TN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
JONES, Linda, KINGSLAND, James Patrick, Professor, THOMPSON, Nichola Marie, WYLLIE, William Henry
SIC Codes
63990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH WIRRAL CIC

HEALTHWATCH WIRRAL CIC is an active company incorporated on 8 April 2013 with the registered office located in Wallasey. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. HEALTHWATCH WIRRAL CIC was registered 13 years ago.(SIC: 63990, 86900)

Status

active

Active since 13 years ago

Company No

08479100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 April 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 12 May 2025 (11 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

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Liscard Business Centre 188 Liscard Road Wallasey, CH44 5TN,

Previous Addresses

Pacific Road Business Hub Pacific Road Birkenhead Merseyside CH41 1LJ England
From: 3 November 2015To: 4 May 2017
220-224 Liscard Road Wallasey Wirral Merseyside CH44 5TN
From: 8 April 2013To: 3 November 2015
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Apr 14
Director Joined
May 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 19
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jun 24
New Owner
Jun 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JONES, Linda

Active
188 Liscard Road, WallaseyCH44 5TN
Born December 1943
Director
Appointed 13 Jul 2022

KINGSLAND, James Patrick, Professor

Active
188 Liscard Road, WallaseyCH44 5TN
Born April 1960
Director
Appointed 13 Jul 2022

THOMPSON, Nichola Marie

Active
188 Liscard Road, WallaseyCH44 5TN
Born February 1967
Director
Appointed 14 Jul 2022

WYLLIE, William Henry

Active
188 Liscard Road, WallaseyCH44 5TN
Born March 1949
Director
Appointed 13 Jul 2022

SOWDEN, Michael Andrew

Resigned
Pacific Road, BirkenheadCH41 1LJ
Secretary
Appointed 03 Jun 2015
Resigned 04 Jun 2015

ADLARD, Victoria Jane

Resigned
188 Liscard Road, WallaseyCH44 5TN
Born March 1975
Director
Appointed 15 Feb 2016
Resigned 12 Jul 2022

CLARK, Anna

Resigned
Liscard Road, WirralCH44 5TN
Born October 1954
Director
Appointed 08 Apr 2013
Resigned 05 Mar 2014

DAVIES, Phil Gratton

Resigned
Thornton Common Road, Thornton HoughCH63 0LT
Born September 1982
Director
Appointed 01 Jun 2014
Resigned 12 Jul 2022

GOULBORN, Patricia Gail

Resigned
188 Liscard Road, WallaseyCH44 5TN
Born March 1959
Director
Appointed 08 Apr 2013
Resigned 12 Jul 2022

HUGHES, David, Dr

Resigned
Pacific Road, BirkenheadCH41 1LJ
Born February 1965
Director
Appointed 08 Apr 2013
Resigned 31 Mar 2016

LIVESEY, Karen

Resigned
188 Liscard Road, WallaseyCH44 5TN
Born August 1981
Director
Appointed 03 Jun 2015
Resigned 11 Jun 2019

ROBERTS, Annette Marie

Resigned
Pacific Road, BirkenheadCH41 1LJ
Born October 1952
Director
Appointed 08 Apr 2013
Resigned 01 Jan 2015

ROSTANCE, Phil

Resigned
Pacific Road, BirkenheadCH41 1LJ
Born August 1969
Director
Appointed 08 Apr 2013
Resigned 01 Jun 2015

SOWDEN, Michael Andrew

Resigned
188 Liscard Road, WallaseyCH44 5TN
Born December 1963
Director
Appointed 01 Jun 2015
Resigned 12 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Karen Prior

Active
188 Liscard Road, WallaseyCH44 5TN
Born August 1958

Nature of Control

Significant influence or control
Notified 12 Jun 2024

Mr Phil Davies

Ceased
188 Liscard Road, WallaseyCH44 5TN
Born September 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2016
AA01Change of Accounting Reference Date
Resolution
3 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Incorporation Community Interest Company
8 April 2013
CICINCCICINC