Background WavePink WaveYellow Wave

NORTHWEST EHEALTH LIMITED (10220482)

NORTHWEST EHEALTH LIMITED (10220482) is an active UK company. incorporated on 8 June 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NORTHWEST EHEALTH LIMITED has been registered for 9 years. Current directors include CLARE, Barry, GIBSON, John Martin, Professor, GUEORGUIEV, Stephan Emilov and 2 others.

Company Number
10220482
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
2nd Floor, Bright Building Manchester Science Park, Manchester, M15 6GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARE, Barry, GIBSON, John Martin, Professor, GUEORGUIEV, Stephan Emilov, KUMAR, Dev, Dr., WOGEL, Jonathan Michael, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWEST EHEALTH LIMITED

NORTHWEST EHEALTH LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NORTHWEST EHEALTH LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10220482

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

2nd Floor, Bright Building Manchester Science Park Pencroft Way Manchester, M15 6GZ,

Previous Addresses

Citylabs Nelson Street Manchester M13 9NQ United Kingdom
From: 8 June 2016To: 23 November 2017
Timeline

53 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Nov 19
Funding Round
Feb 21
Share Issue
Jun 21
Funding Round
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Feb 22
Loan Secured
Mar 22
Director Left
Jul 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Cleared
Sept 23
Director Left
Jul 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Loan Cleared
Feb 25
Loan Secured
Apr 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Loan Secured
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CLARE, Barry

Active
64 New Cavendish Street, LondonW1G 8TB
Born June 1953
Director
Appointed 01 Dec 2022

GIBSON, John Martin, Professor

Active
Manchester Science Park, ManchesterM15 6GZ
Born November 1957
Director
Appointed 01 Nov 2016

GUEORGUIEV, Stephan Emilov

Active
London Bridge Street, LondonSE1 9SG
Born April 1978
Director
Appointed 06 Mar 2026

KUMAR, Dev, Dr.

Active
Manchester Science Park, ManchesterM15 6GZ
Born January 1974
Director
Appointed 21 Sept 2022

WOGEL, Jonathan Michael, Dr

Active
Manchester Science Park, ManchesterM15 6GZ
Born January 1964
Director
Appointed 01 Dec 2022

AHMED, Mukhtar

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born September 1967
Director
Appointed 05 Aug 2021
Resigned 05 Jan 2022

CLAYTON, Peter Ellis, Professor

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born February 1960
Director
Appointed 19 Jan 2019
Resigned 01 Jun 2021

DIXON, Stephen Leslie

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born March 1971
Director
Appointed 01 Nov 2016
Resigned 01 Jun 2021

GREER, Ian, Professor

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born April 1958
Director
Appointed 01 Nov 2016
Resigned 28 Feb 2018

GUEORGUIEV, Stephan Emilov

Resigned
Delaware Road, LondonW9 2LJ
Born April 1978
Director
Appointed 05 Sept 2024
Resigned 31 Oct 2025

JAIN, Rajesh Kumar

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born July 1962
Director
Appointed 08 Jun 2016
Resigned 01 Jun 2021

KANE, Marie

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born April 1969
Director
Appointed 01 Mar 2018
Resigned 10 Feb 2022

LIVINGSTON, James Allan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1980
Director
Appointed 10 Nov 2025
Resigned 06 Mar 2026

LUGER, Michael Ian, Professor

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born February 1950
Director
Appointed 05 Aug 2021
Resigned 30 Apr 2022

MOLLOY, Christopher Richard, Professor

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born January 1968
Director
Appointed 01 Nov 2019
Resigned 30 Sept 2024

REILLY, Christopher Fintan, Professor

Resigned
Manchester Science Park, ManchesterM15 6GZ
Born June 1951
Director
Appointed 01 May 2019
Resigned 01 Jun 2021

TASKER, Andrew Paul

Resigned
Pencroft Way, ManchesterM15 6GZ
Born January 1964
Director
Appointed 01 Mar 2018
Resigned 31 Dec 2018

TASKER, Andrew Paul

Resigned
Manchester Science Park. Pencroft Way, ManchesterM15 6GZ
Born January 1964
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2018

TURNER, David John

Resigned
London Bridge Street, LondonSE1 9SG
Born February 1981
Director
Appointed 16 Sept 2021
Resigned 18 Nov 2022

WARDLE, Christopher Mark

Resigned
The Shard, LondonSE1 9SG
Born March 1987
Director
Appointed 30 Nov 2022
Resigned 21 Jun 2024

YADI, Hakim Adam, Dr

Resigned
Pencroft Way, ManchesterM15 6GZ
Born March 1984
Director
Appointed 01 Mar 2018
Resigned 09 Apr 2019

Persons with significant control

4

2 Active
2 Ceased
C/O Foresight Group Llp, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2023
C/O Foresight Group Llp, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2023

University Of Manchester

Ceased
Oxford Rd, ManchesterM13 9PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 28 May 2021

Salford Royal Foundation Trust

Ceased
Stott Lane, Salford

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2024
PSC09Update to PSC Statements
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Resolution
23 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Incorporation Company
8 June 2016
NEWINCIncorporation