Background WavePink WaveYellow Wave

HEALTHWATCH WAKEFIELD (09907848)

HEALTHWATCH WAKEFIELD (09907848) is an active UK company. incorporated on 8 December 2015. with registered office in Wakefield. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. HEALTHWATCH WAKEFIELD has been registered for 10 years. Current directors include GRASBY, Roger Michael, HANNA, Rachel, HARWOOD, Richard and 5 others.

Company Number
09907848
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 2015
Age
10 years
Address
Healthwatch Wakefield The Plex, Wakefield, WF1 2DQ
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
GRASBY, Roger Michael, HANNA, Rachel, HARWOOD, Richard, INGLESON, Melvyn John, KENT, William Andrew, O'BRIEN, Berni, ROCHE, Mary, WILKINSON, Iain Francis
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWATCH WAKEFIELD

HEALTHWATCH WAKEFIELD is an active company incorporated on 8 December 2015 with the registered office located in Wakefield. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. HEALTHWATCH WAKEFIELD was registered 10 years ago.(SIC: 84120)

Status

active

Active since 10 years ago

Company No

09907848

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

Age

10 Years

Incorporated 8 December 2015

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 19 December 2025 (3 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Healthwatch Wakefield The Plex Margaret Street Wakefield, WF1 2DQ,

Previous Addresses

33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX England
From: 30 June 2020To: 21 April 2022
Unity House Westgate Wakefield WF1 1EP England
From: 24 April 2018To: 30 June 2020
11-13 Upper York Street Wakefield West Yorkshire WF1 3LQ
From: 8 December 2015To: 24 April 2018
Timeline

52 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMITH-CONNELL, Lewis

Active
The Plex, WakefieldWF1 2DQ
Secretary
Appointed 25 Nov 2024

GRASBY, Roger Michael

Active
The Plex, WakefieldWF1 2DQ
Born February 1948
Director
Appointed 04 Jan 2024

HANNA, Rachel

Active
The Plex, WakefieldWF1 2DQ
Born April 1987
Director
Appointed 01 Apr 2024

HARWOOD, Richard

Active
The Plex, WakefieldWF1 2DQ
Born May 1965
Director
Appointed 01 Apr 2024

INGLESON, Melvyn John

Active
The Plex, WakefieldWF1 2DQ
Born August 1958
Director
Appointed 16 Nov 2023

KENT, William Andrew

Active
The Plex, WakefieldWF1 2DQ
Born June 1953
Director
Appointed 08 Dec 2015

O'BRIEN, Berni

Active
The Plex, WakefieldWF1 2DQ
Born February 1965
Director
Appointed 01 Apr 2024

ROCHE, Mary

Active
The Plex, WakefieldWF1 2DQ
Born April 1957
Director
Appointed 01 Apr 2024

WILKINSON, Iain Francis

Active
The Plex, WakefieldWF1 2DQ
Born March 1962
Director
Appointed 01 Apr 2024

APPLEYARD, Stacey

Resigned
The Plex, WakefieldWF1 2DQ
Secretary
Appointed 05 Jan 2024
Resigned 19 Dec 2024

JEVON, Gary Christopher

Resigned
The Plex, WakefieldWF1 2DQ
Secretary
Appointed 12 Dec 2019
Resigned 05 Jan 2024

WATKISS, Helen

Resigned
Westgate, WakefieldWF1 1EP
Secretary
Appointed 01 Apr 2017
Resigned 12 Dec 2019

ADAMS, Lee

Resigned
The Plex, WakefieldWF1 2DQ
Born September 1952
Director
Appointed 16 Nov 2023
Resigned 01 Apr 2024

ASTBURY, Cheryl Dawn

Resigned
The Plex, WakefieldWF1 2DQ
Born April 1968
Director
Appointed 01 Jun 2021
Resigned 26 Jul 2022

BEECHAM, Jayne Louise

Resigned
The Plex, WakefieldWF1 2DQ
Born July 1957
Director
Appointed 07 Sept 2021
Resigned 26 Feb 2023

BROOK, Julia, Ms.

Resigned
The Plex, WakefieldWF1 2DQ
Born July 1958
Director
Appointed 22 Feb 2022
Resigned 18 Oct 2023

FOSTER, Samantha Lorraine

Resigned
Westgate, WakefieldWF1 1EP
Born August 1986
Director
Appointed 10 Oct 2017
Resigned 16 Jul 2019

GREENWOOD, Juliette

Resigned
The Plex, WakefieldWF1 2DQ
Born October 1962
Director
Appointed 01 Jun 2021
Resigned 20 Sept 2022

HILTON, Margaret

Resigned
C/O Joliffe Cork Llp, WakefieldWF1 1LX
Born June 1949
Director
Appointed 10 Sept 2019
Resigned 09 Mar 2021

HODGKINS, Pam

Resigned
The Plex, WakefieldWF1 2DQ
Born July 1951
Director
Appointed 10 Dec 2019
Resigned 20 Jan 2023

HYDE, John Robert

Resigned
C/O Joliffe Cork Llp, WakefieldWF1 1LX
Born November 1946
Director
Appointed 01 Apr 2016
Resigned 09 Mar 2021

JEVON, Gary Christopher

Resigned
Westgate, WakefieldWF1 1EP
Born January 1972
Director
Appointed 14 Jun 2016
Resigned 12 Mar 2019

KEIGHLEY, James

Resigned
The Plex, WakefieldWF1 2DQ
Born October 1966
Director
Appointed 01 Apr 2024
Resigned 29 Oct 2024

KILNER, Beverley

Resigned
C/O Joliffe Cork Llp, WakefieldWF1 1LX
Born September 1972
Director
Appointed 10 Sept 2019
Resigned 22 Feb 2022

KINCHIN, Frances

Resigned
C/O Joliffe Cork Llp, WakefieldWF1 1LX
Born August 1966
Director
Appointed 01 Apr 2016
Resigned 10 Jun 2021

LOOSEMORE, Peter Alan

Resigned
Upper York Street, WakefieldWF1 3LQ
Born January 1960
Director
Appointed 08 Dec 2015
Resigned 14 Jun 2016

MCCALLUM, Ruth Eleanor, Mrs.

Resigned
The Plex, WakefieldWF1 2DQ
Born October 1957
Director
Appointed 16 Jan 2018
Resigned 26 Feb 2023

NAZAR, Axsa

Resigned
The Plex, WakefieldWF1 2DQ
Born March 2000
Director
Appointed 07 Sept 2021
Resigned 01 Apr 2024

NCUBE, Sanelisiwe

Resigned
The Plex, WakefieldWF1 2DQ
Born October 1974
Director
Appointed 22 Feb 2022
Resigned 27 Oct 2023

SKINNER, Peter Michael

Resigned
Upper York Street, WakefieldWF1 3LQ
Born February 1982
Director
Appointed 01 Apr 2016
Resigned 07 Mar 2017

SLOAN, Richard Ernest George, Dr

Resigned
The Plex, WakefieldWF1 2DQ
Born November 1945
Director
Appointed 01 Apr 2016
Resigned 14 Aug 2023

STEPHENS, David

Resigned
C/O Joliffe Cork Llp, WakefieldWF1 1LX
Born September 1955
Director
Appointed 01 Apr 2016
Resigned 10 Jun 2021

WHITE, Carol Linda

Resigned
Upper York Street, WakefieldWF1 3LQ
Born April 1961
Director
Appointed 12 Apr 2016
Resigned 18 Jan 2018

WOOD, Lee Andrew

Resigned
The Plex, WakefieldWF1 2DQ
Born April 1975
Director
Appointed 08 Dec 2015
Resigned 05 Sept 2023

YOUSAF, Shanaz Akhtar

Resigned
Westgate, WakefieldWF1 1EP
Born November 1980
Director
Appointed 09 Sept 2017
Resigned 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 December 2020
AAMDAAMD
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
28 April 2016
RP04RP04
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2015
NEWINCIncorporation