Background WavePink WaveYellow Wave

WM HEALTH TECHNOLOGIES CLUSTER LIMITED (12811871)

WM HEALTH TECHNOLOGIES CLUSTER LIMITED (12811871) is an active UK company. incorporated on 13 August 2020. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WM HEALTH TECHNOLOGIES CLUSTER LIMITED has been registered for 5 years. Current directors include KIDNEY, David Neil.

Company Number
12811871
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2020
Age
5 years
Address
Apartment 207 Tenby House 12 Tenby St South, Birmingham, B1 3BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIDNEY, David Neil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM HEALTH TECHNOLOGIES CLUSTER LIMITED

WM HEALTH TECHNOLOGIES CLUSTER LIMITED is an active company incorporated on 13 August 2020 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WM HEALTH TECHNOLOGIES CLUSTER LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12811871

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 August 2020

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Apartment 207 Tenby House 12 Tenby St South Birmingham, B1 3BQ,

Previous Addresses

207 Tenby House Apartment 207 Tenby House 12 Tenby St South Birmingham West Midlands B1 3BQ England
From: 16 April 2021To: 19 November 2021
Greater Birmingham & Solihull Local Enterprise Par Centenary Square Birmingham West Midlands B1 2nd United Kingdom
From: 13 August 2020To: 16 April 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Oct 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KIDNEY, David Neil

Active
Centenary Square, BirminghamB1 2ND
Born March 1955
Director
Appointed 13 Aug 2020

DAVIS, Anthony

Resigned
Centenary Square, BirminghamB1 2ND
Secretary
Appointed 13 Aug 2020
Resigned 25 Sept 2020

DAVIS, Anthony

Resigned
Centenary Square, BirminghamB1 2ND
Born May 1962
Director
Appointed 13 Aug 2020
Resigned 25 Sept 2020

DHADWAR, Perninder Singh

Resigned
Puma Way,, CoventryCV1 2TT
Born August 1973
Director
Appointed 07 Jul 2021
Resigned 03 Oct 2025

JONES, Timothy Geraint

Resigned
Mindelsohn Way, BirminghamB15 2GW
Born March 1966
Director
Appointed 14 Apr 2021
Resigned 06 Oct 2023

LEVERMORE, Martin Leslie, Professor

Resigned
12 Tenby St South, BirminghamB1 3BQ
Born January 1962
Director
Appointed 25 Sept 2020
Resigned 02 Oct 2025

PAGE, Lisa Jacqueline, Dr

Resigned
12 Tenby St South, BirminghamB1 3BQ
Born September 1966
Director
Appointed 25 Sept 2020
Resigned 31 Aug 2025

TRUCHANOWICZ, Ewa Grazyna, Dr

Resigned
12 Tenby St South, BirminghamB1 3BQ
Born August 1972
Director
Appointed 12 May 2021
Resigned 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Incorporation Company
13 August 2020
NEWINCIncorporation