Background WavePink WaveYellow Wave

THE HEALTH CREATION ALLIANCE C.I.C. (11536588)

THE HEALTH CREATION ALLIANCE C.I.C. (11536588) is an active UK company. incorporated on 25 August 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. THE HEALTH CREATION ALLIANCE C.I.C. has been registered for 7 years. Current directors include BOWERS, Lynne Ann, BRAYSHAW, Matthew James, DOUGALL, Durka, Professor and 6 others.

Company Number
11536588
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2018
Age
7 years
Address
149-153 Alcester Road, Birmingham, B13 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWERS, Lynne Ann, BRAYSHAW, Matthew James, DOUGALL, Durka, Professor, HAY, Peter, KHAN, Rohema, MCGREGOR-PATERSON, Neil Malcolm, MCLAUGHLIN, Donna Elaine, SAUNDERS, Katherine Anne, SIMPSON, Merron
SIC Codes
70229, 72200, 85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEALTH CREATION ALLIANCE C.I.C.

THE HEALTH CREATION ALLIANCE C.I.C. is an active company incorporated on 25 August 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. THE HEALTH CREATION ALLIANCE C.I.C. was registered 7 years ago.(SIC: 70229, 72200, 85600, 86900)

Status

active

Active since 7 years ago

Company No

11536588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

149-153 Alcester Road Moseley Birmingham, B13 8JP,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BOWERS, Lynne Ann

Active
Alcester Road, BirminghamB13 8JP
Born August 1958
Director
Appointed 01 Jan 2021

BRAYSHAW, Matthew James

Active
Alcester Road, BirminghamB13 8JP
Born September 1968
Director
Appointed 09 Jul 2025

DOUGALL, Durka, Professor

Active
Alcester Road, BirminghamB13 8JP
Born April 1979
Director
Appointed 01 May 2023

HAY, Peter

Active
Alcester Road, BirminghamB13 8JP
Born July 1962
Director
Appointed 25 Aug 2018

KHAN, Rohema

Active
Alcester Road, BirminghamB13 8JP
Born June 1974
Director
Appointed 09 Jul 2025

MCGREGOR-PATERSON, Neil Malcolm

Active
Alcester Road, BirminghamB13 8JP
Born June 1966
Director
Appointed 01 May 2023

MCLAUGHLIN, Donna Elaine

Active
Alcester Road, BirminghamB13 8JP
Born May 1974
Director
Appointed 01 May 2023

SAUNDERS, Katherine Anne

Active
Alcester Road, BirminghamB13 8JP
Born September 1983
Director
Appointed 09 Jul 2025

SIMPSON, Merron

Active
Alcester Road, BirminghamB13 8JP
Born April 1967
Director
Appointed 25 Aug 2018

AMULUDUN, Tele, Dr

Resigned
Alcester Road, BirminghamB13 8JP
Born May 1954
Director
Appointed 01 May 2021
Resigned 12 Apr 2023

FISHER, Brian Henry, Dr

Resigned
Alcester Road, BirminghamB13 8JP
Born July 1948
Director
Appointed 25 Aug 2018
Resigned 28 Feb 2025

MCCRAW, Alex Ronald

Resigned
Alcester Road, BirminghamB13 8JP
Born May 1975
Director
Appointed 01 Jan 2021
Resigned 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

28

Resolution
18 September 2025
RESOLUTIONSResolutions
Memorandum Articles
18 September 2025
MAMA
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Incorporation Community Interest Company
25 August 2018
CICINCCICINC