Background WavePink WaveYellow Wave

WESTFIELD HEALTH LTD (10034914)

WESTFIELD HEALTH LTD (10034914) is an active UK company. incorporated on 1 March 2016. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WESTFIELD HEALTH LTD has been registered for 10 years. Current directors include CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma.

Company Number
10034914
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Westfield House, Sheffield, S1 3FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD HEALTH LTD

WESTFIELD HEALTH LTD is an active company incorporated on 1 March 2016 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WESTFIELD HEALTH LTD was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

10034914

LTD Company

Age

10 Years

Incorporated 1 March 2016

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

87 Division Street Division Street Sheffield S1 1HT United Kingdom
From: 1 March 2016To: 11 November 2016
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Funding Round
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Capital Update
Feb 19
Director Joined
Jan 23
Capital Update
Mar 23
Director Left
Aug 24
Director Joined
Mar 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPPER, David Andrew

Active
60 Charter Row, SheffieldS1 3FZ
Born September 1978
Director
Appointed 11 Apr 2018

HOGAN, Jason Sidney

Active
60 Charter Row, SheffieldS1 3FZ
Born December 1970
Director
Appointed 01 Mar 2016

WALKER, Vicky Emma

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1979
Director
Appointed 01 Apr 2025

DAVIES, Jill

Resigned
60 Charter Row, SheffieldS1 3FZ
Born June 1948
Director
Appointed 05 Jul 2016
Resigned 30 Apr 2018

MUCCI, Antonio Mimo

Resigned
60 Charter Row, SheffieldS1 3FZ
Born February 1974
Director
Appointed 04 Jan 2023
Resigned 31 Aug 2024

Persons with significant control

1

Charter Row, SheffieldS1 3FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
13 March 2023
SH19Statement of Capital
Legacy
13 March 2023
SH20SH20
Legacy
13 March 2023
CAP-SSCAP-SS
Resolution
13 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2020
AAAnnual Accounts
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Legacy
8 December 2020
PARENT_ACCPARENT_ACC
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Legacy
4 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 February 2019
SH19Statement of Capital
Legacy
4 February 2019
CAP-SSCAP-SS
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Incorporation Company
1 March 2016
NEWINCIncorporation