Background WavePink WaveYellow Wave

WESTCLIFFE HEALTH INNOVATIONS LIMITED (09051512)

WESTCLIFFE HEALTH INNOVATIONS LIMITED (09051512) is an active UK company. incorporated on 22 May 2014. with registered office in Bradford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESTCLIFFE HEALTH INNOVATIONS LIMITED has been registered for 11 years. Current directors include DAWSON, Richard James, Dr, FAY, Matthew Robert, Dr, HUMPHREY, Sara Helen, Dr and 3 others.

Company Number
09051512
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
Eccleshill Treatment Centre Newlands Way, Bradford, BD10 0JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAWSON, Richard James, Dr, FAY, Matthew Robert, Dr, HUMPHREY, Sara Helen, Dr, RAWAL, Parmjit, Dr, STOCKWELL, Ruth Alison, Dr, WINTERBOTTOM, Julie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFFE HEALTH INNOVATIONS LIMITED

WESTCLIFFE HEALTH INNOVATIONS LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Bradford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESTCLIFFE HEALTH INNOVATIONS LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09051512

LTD Company

Age

11 Years

Incorporated 22 May 2014

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Eccleshill Treatment Centre Newlands Way Harrogate Road Bradford, BD10 0JE,

Previous Addresses

Westcliffe Medical Centre Westcliffe Road Shipley West Yorkshire BD18 3EE
From: 22 May 2014To: 10 May 2023
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Jan 18
Share Issue
Feb 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

WINTERBOTTOM, Julie

Active
Newlands Way, BradfordBD10 0JE
Secretary
Appointed 22 May 2014

DAWSON, Richard James, Dr

Active
Newlands Way, BradfordBD10 0JE
Born April 1975
Director
Appointed 22 May 2014

FAY, Matthew Robert, Dr

Active
Newlands Way, BradfordBD10 0JE
Born November 1968
Director
Appointed 22 May 2014

HUMPHREY, Sara Helen, Dr

Active
Newlands Way, BradfordBD10 0JE
Born May 1967
Director
Appointed 22 May 2014

RAWAL, Parmjit, Dr

Active
Newlands Way, BradfordBD10 0JE
Born October 1973
Director
Appointed 22 May 2014

STOCKWELL, Ruth Alison, Dr

Active
Newlands Way, BradfordBD10 0JE
Born September 1977
Director
Appointed 22 May 2014

WINTERBOTTOM, Julie

Active
Newlands Way, BradfordBD10 0JE
Born June 1965
Director
Appointed 22 May 2014

CUTHBERT, Mary Margaret, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born December 1955
Director
Appointed 22 May 2014
Resigned 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 July 2020
AAMDAAMD
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
22 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Capital Cancellation Shares
25 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
5 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Incorporation Company
22 May 2014
NEWINCIncorporation