Background WavePink WaveYellow Wave

SOUTH TYNESIDE HEALTHWATCH CIC (10083989)

SOUTH TYNESIDE HEALTHWATCH CIC (10083989) is an active UK company. incorporated on 24 March 2016. with registered office in Boldon Colliery. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOUTH TYNESIDE HEALTHWATCH CIC has been registered for 10 years. Current directors include BUCKLEY, Carl, GRAINGER, Tracey, LOWTHER, John Paul and 1 others.

Company Number
10083989
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2016
Age
10 years
Address
7 Unit 7, Witney Way, Boldon Colliery
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUCKLEY, Carl, GRAINGER, Tracey, LOWTHER, John Paul, MCKEAN, Arthur
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH TYNESIDE HEALTHWATCH CIC

SOUTH TYNESIDE HEALTHWATCH CIC is an active company incorporated on 24 March 2016 with the registered office located in Boldon Colliery. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOUTH TYNESIDE HEALTHWATCH CIC was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

10083989

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 24 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 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

7 Unit 7, Witney Way Boldon Business Park Boldon Colliery, ,

Previous Addresses

Hebburn Central Glen Street Hebburn NE31 1AB England
From: 8 March 2019To: 11 September 2023
Jarrow Community Centre 6 Cambrian Street Jarrow Tyne and Wear NE32 3QN
From: 24 March 2016To: 8 March 2019
Timeline

36 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BUCKLEY, Carl

Active
Unit 7, Witney Way, Boldon Colliery
Born February 1969
Director
Appointed 15 Jun 2022

GRAINGER, Tracey

Active
Unit 7, Witney Way, Boldon Colliery
Born April 1972
Director
Appointed 29 Sept 2021

LOWTHER, John Paul

Active
Unit 7, Witney Way, Boldon Colliery
Born April 1983
Director
Appointed 22 Feb 2023

MCKEAN, Arthur

Active
Glen Street, HebburnNE31 1AB
Born February 1952
Director
Appointed 10 Mar 2020

ADAMS, Margaret

Resigned
Glen Street, HebburnNE31 1AB
Born July 1941
Director
Appointed 21 Sept 2018
Resigned 24 Feb 2022

AHMED, Nafizah Nureen

Resigned
Unit 7, Witney Way, Boldon Colliery
Born November 1996
Director
Appointed 15 Jun 2022
Resigned 28 May 2025

BOWER, Peter Ernest

Resigned
Glen Street, HebburnNE31 1AB
Born November 1947
Director
Appointed 24 Mar 2016
Resigned 02 Mar 2022

BRADY, Gail

Resigned
6 Cambrian Street, JarrowNE32 3QN
Born May 1957
Director
Appointed 24 Mar 2016
Resigned 06 Jun 2017

BURGE, Matthew

Resigned
6 Cambrian Street, JarrowNE32 3QN
Born December 1957
Director
Appointed 24 Mar 2016
Resigned 28 Jul 2016

BURTON, Steven John

Resigned
Glen Street, HebburnNE31 1AB
Born September 1958
Director
Appointed 21 Sept 2018
Resigned 23 Feb 2022

BUTLER, Mary

Resigned
6 Cambrian Street, JarrowNE32 3QN
Born December 1950
Director
Appointed 12 Oct 2016
Resigned 26 Sept 2018

CHALMERS, Alison Anne

Resigned
Glen Street, HebburnNE31 1AB
Born February 1968
Director
Appointed 21 Sept 2018
Resigned 16 Apr 2019

CURRY, Joy Isabella

Resigned
Glen Street, HebburnNE31 1AB
Born May 1953
Director
Appointed 31 Aug 2018
Resigned 24 Feb 2022

DIXON, Gerard Samuel

Resigned
Glen Street, HebburnNE31 1AB
Born May 1956
Director
Appointed 27 Jan 2017
Resigned 23 Feb 2022

FAHEY, Angela Marie

Resigned
Unit 7, Witney Way, Boldon Colliery
Born April 1983
Director
Appointed 08 Jan 2024
Resigned 09 Jan 2026

HARAM, John Terance

Resigned
6 Cambrian Street, JarrowNE32 3QN
Born June 1949
Director
Appointed 24 Mar 2016
Resigned 08 May 2017

LOWSON, Paula Diane

Resigned
Glen Street, HebburnNE31 1AB
Born March 1966
Director
Appointed 21 Sept 2018
Resigned 19 Mar 2020

O'MALLEY, Philomena

Resigned
6 Cambrian Street, JarrowNE32 3QN
Born October 1941
Director
Appointed 14 Sept 2016
Resigned 02 Aug 2017

SRIVASTAVA, Shobha, Dr

Resigned
Glen Street, HebburnNE31 1AB
Born August 1933
Director
Appointed 24 Mar 2016
Resigned 29 Sept 2021

STIDOLPH, Marilyn

Resigned
Glen Street, HebburnNE31 1AB
Born January 1950
Director
Appointed 31 Aug 2018
Resigned 27 Oct 2021

TAYLOR, Susan Mary

Resigned
Unit 7, Witney Way, Boldon Colliery
Born December 1944
Director
Appointed 25 Sept 2024
Resigned 02 Sept 2025

TAYLOR, Susan Mary

Resigned
Glen Street, HebburnNE31 1AB
Born December 1944
Director
Appointed 24 Mar 2016
Resigned 31 Dec 2019

TENNET, Barbara

Resigned
Unit 7, Witney Way, Boldon Colliery
Born January 1985
Director
Appointed 15 Jun 2022
Resigned 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Incorporation Community Interest Company
24 March 2016
CICINCCICINC