Background WavePink WaveYellow Wave

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC (08516179)

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC (08516179) is an active UK company. incorporated on 3 May 2013. with registered office in Huntingdon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC has been registered for 12 years. Current directors include BEER, Laura, BRICE, Philippa Clare, Dr, DEWHURST, Frances Bryony and 7 others.

Company Number
08516179
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2013
Age
12 years
Address
The Maple Centre, Huntingdon, PE29 7HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEER, Laura, BRICE, Philippa Clare, Dr, DEWHURST, Frances Bryony, GREEN, Ann, HEBRON, Johnny, JELLEY, Jonathan Lyndon, LAKE, Chelsia, PALMER, Christopher, REHMAN, Saqib, SLATER, Jessica
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC is an active company incorporated on 3 May 2013 with the registered office located in Huntingdon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08516179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 3 May 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 29 July 2025 (9 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

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HEALTHWATCH CAMBRIDGESHIRE C.I.C.
From: 3 May 2013To: 19 April 2017
Contact
Address

The Maple Centre 6 Oak Drive Huntingdon, PE29 7HN,

Previous Addresses

Maple Centre Oak Drive Huntingdon Cambridgeshire PE29 7HN England
From: 30 October 2013To: 31 October 2013
Shire Hall Castle Hill Cambridge CB3 0AP
From: 3 May 2013To: 30 October 2013
Timeline

66 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Aug 25
0
Funding
59
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

BEER, Laura

Active
6 Oak Drive, HuntingdonPE29 7HN
Born November 1980
Director
Appointed 26 Jan 2022

BRICE, Philippa Clare, Dr

Active
6 Oak Drive, HuntingdonPE29 7HN
Born October 1974
Director
Appointed 10 Jul 2024

DEWHURST, Frances Bryony

Active
6 Oak Drive, HuntingdonPE29 7HN
Born January 1957
Director
Appointed 14 Dec 2022

GREEN, Ann

Active
6 Oak Drive, HuntingdonPE29 7HN
Born June 1943
Director
Appointed 14 Dec 2022

HEBRON, Johnny

Active
6 Oak Drive, HuntingdonPE29 7HN
Born July 2003
Director
Appointed 26 Jan 2022

JELLEY, Jonathan Lyndon

Active
6 Oak Drive, HuntingdonPE29 7HN
Born January 1966
Director
Appointed 25 Oct 2023

LAKE, Chelsia

Active
6 Oak Drive, HuntingdonPE29 7HN
Born September 1999
Director
Appointed 26 Jan 2022

PALMER, Christopher

Active
6 Oak Drive, HuntingdonPE29 7HN
Born April 1959
Director
Appointed 26 Jan 2022

REHMAN, Saqib

Active
Pipe Lane, PeterboroughPE1 5BU
Born August 1978
Director
Appointed 08 Feb 2019

SLATER, Jessica

Active
6 Oak Drive, HuntingdonPE29 7HN
Born July 1980
Director
Appointed 15 May 2024

ADDISON, Ellena

Resigned
Park Road, MarchPE15 0LL
Born August 1979
Director
Appointed 13 Jan 2021
Resigned 25 Oct 2023

ANDREWS, Michael Thomas

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born February 1949
Director
Appointed 03 May 2013
Resigned 13 Jul 2016

BEGG, Karen Elizabeth

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born September 1950
Director
Appointed 16 Jul 2014
Resigned 30 Aug 2016

BRICE, Philippa Clare, Dr

Resigned
Woodlark Road, CambridgeCB3 0HT
Born October 1974
Director
Appointed 13 Jan 2021
Resigned 22 Feb 2023

DEWHURST, Frances Bryony

Resigned
Oak Drive, HuntingdonPE29 7HN
Born January 1957
Director
Appointed 09 Nov 2016
Resigned 22 Jul 2020

EMMONY, Nadia

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born January 1952
Director
Appointed 15 Jan 2020
Resigned 14 Dec 2022

FRANCIS, Stewart

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born March 1951
Director
Appointed 01 Oct 2021
Resigned 26 Jun 2025

HAMPSHAW, Nicola Jane

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born January 1972
Director
Appointed 05 Jul 2017
Resigned 30 Sept 2018

HEWINS, Michael

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born December 1940
Director
Appointed 03 May 2013
Resigned 10 Jul 2019

JAGGER, Graham Clifford

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born June 1944
Director
Appointed 15 May 2014
Resigned 22 Jul 2020

JOBLING, Paul

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born February 1957
Director
Appointed 15 Jan 2020
Resigned 26 Jan 2022

LAKE, Chelsia

Resigned
CB23
Born September 1999
Director
Appointed 13 Jan 2021
Resigned 15 Jan 2021

MAHMOUD, Susan Marjorie Lorelei

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born August 1949
Director
Appointed 05 Jul 2017
Resigned 15 Sept 2021

MCCALLUM, Ruth Eleanor

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born October 1957
Director
Appointed 16 Jul 2014
Resigned 05 Jul 2017

MOORE, Valerie Janet

Resigned
Parsonage Barns, CambridgeCB25 9EG
Born June 1962
Director
Appointed 15 Jul 2015
Resigned 30 Sept 2021

NEAL, David Peter

Resigned
Oak Drive, HuntingdonPE29 7HN
Born September 1991
Director
Appointed 03 May 2013
Resigned 14 Jan 2015

PATTEN, Nicholas William

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born May 1956
Director
Appointed 05 Jul 2017
Resigned 15 Sept 2021

ROBINSON, Margaret Ann

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born August 1939
Director
Appointed 05 Jul 2017
Resigned 15 Sept 2021

ROGERS, Ruth

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born May 1951
Director
Appointed 03 May 2013
Resigned 15 Jul 2015

SMITH, Gordon

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born May 1939
Director
Appointed 05 Jul 2017
Resigned 31 Jan 2019

SMITH, Sandie Rita

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born May 1956
Director
Appointed 01 Apr 2017
Resigned 17 Apr 2023

STANLEY, Julian

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born February 1958
Director
Appointed 15 Mar 2023
Resigned 30 Nov 2023

WELLS, Jonathan Francis Giffard

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born March 1957
Director
Appointed 09 Nov 2016
Resigned 14 Dec 2022

WESTWOOD-BATE, Susan Margaret

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born June 1952
Director
Appointed 15 May 2014
Resigned 22 Jul 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Julian Stanley

Ceased
6 Oak Drive, HuntingdonPE29 7HN
Born February 1958

Nature of Control

Significant influence or control
Notified 15 Mar 2023
Ceased 30 Nov 2023

Miss Sandie Rita Smith

Ceased
6 Oak Drive, HuntingdonPE29 7HN
Born May 1956

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 17 Apr 2023

Mr Stewart Francis

Ceased
6 Oak Drive, HuntingdonPE29 7HN
Born March 1951

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 15 May 2024

Mrs Valerie Janet Moore

Ceased
6 Oak Drive, HuntingdonPE29 7HN
Born June 1962

Nature of Control

Significant influence or control as trust
Notified 13 Jul 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
19 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Resolution
14 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
19 August 2014
RP04RP04
Second Filing Of Form With Form Type
19 August 2014
RP04RP04
Second Filing Of Form With Form Type
19 August 2014
RP04RP04
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Incorporation Community Interest Company
3 May 2013
CICINCCICINC