Background WavePink WaveYellow Wave

WATFORD HEALTH CAMPUS LIMITED (11035899)

WATFORD HEALTH CAMPUS LIMITED (11035899) is an active UK company. incorporated on 27 October 2017. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WATFORD HEALTH CAMPUS LIMITED has been registered for 8 years. Current directors include BRITTAIN, Isabel, CARR, Alexander Jonathan, MARTIN, Ben Robert and 2 others.

Company Number
11035899
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTAIN, Isabel, CARR, Alexander Jonathan, MARTIN, Ben Robert, SHAW, Timothy Edward, THOMAS, Leigh Parry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD HEALTH CAMPUS LIMITED

WATFORD HEALTH CAMPUS LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WATFORD HEALTH CAMPUS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11035899

LTD Company

Age

8 Years

Incorporated 27 October 2017

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 31 December 2025 (3 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 27 October 2017To: 17 April 2020
Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BRITTAIN, Isabel

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1968
Director
Appointed 31 Oct 2025

CARR, Alexander Jonathan

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1981
Director
Appointed 05 Dec 2018

MARTIN, Ben Robert

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born March 1980
Director
Appointed 24 Apr 2024

SHAW, Timothy Edward

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1974
Director
Appointed 30 Jun 2023

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 27 Oct 2017

DIXON, Kevin

Resigned
SandySG19 2BD
Born September 1955
Director
Appointed 27 Oct 2017
Resigned 08 Jun 2018

DOBRASHIAN, Tom

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born October 1963
Director
Appointed 14 Oct 2020
Resigned 31 Oct 2025

DONEY, Hannah Louise

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1984
Director
Appointed 24 Apr 2024
Resigned 31 Oct 2025

FENWICK, Nick

Resigned
Town Hall, WatfordWD17 3EX
Born July 1960
Director
Appointed 03 Nov 2017
Resigned 07 Nov 2019

FISHER, Helen Frances

Resigned
Townhall, WatfordWD17 3EX
Born February 1962
Director
Appointed 07 Nov 2019
Resigned 14 Oct 2020

LALANI, Fareen

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1971
Director
Appointed 11 Apr 2022
Resigned 30 Jun 2023

LEWIS, Manny

Resigned
Town Hall, WatfordWD17 3EX
Born April 1960
Director
Appointed 03 Nov 2017
Resigned 14 Oct 2020

NOLAN, Donna Jane

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1971
Director
Appointed 14 Oct 2020
Resigned 24 Apr 2024

PRONGUE, Phillippa Jane Wilton

Resigned
SandySG19 2BD
Born March 1976
Director
Appointed 27 Oct 2017
Resigned 05 Dec 2018

SCOTT, Alison

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1968
Director
Appointed 14 Oct 2020
Resigned 24 Apr 2024

STOREY, Andrew Nicholas Cenwulf

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1957
Director
Appointed 08 Jun 2018
Resigned 04 Mar 2022

WAGSTAFFE, Joanne, Ms.

Resigned
Town Hall, WatfordWD17 3EX
Born December 1967
Director
Appointed 03 Nov 2017
Resigned 14 Oct 2020

Persons with significant control

3

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Significant influence or control
Notified 27 Oct 2017
Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017

Watford Borough Council

Active
WatfordWD17 3EX

Nature of Control

Significant influence or control
Notified 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Incorporation Company
27 October 2017
NEWINCIncorporation