Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director Name | Mr Melvyn John Ingleson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Non-Executive Director & Business Coach |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Mr Roger Michael Grasby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(8 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Secretary Name | Ms Stacey Appleyard |
---|---|
Status | Current |
Appointed | 05 January 2024(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Ms Rachel Hanna |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Research |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Mr Iain Francis Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Ms Mary Roche |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Ms Berni O'Brien |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Mr James Keighley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Mr Richard Harwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Mr Peter Alan Loosemore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 11-13 Upper York Street Wakefield West Yorkshire WF1 3LQ |
Director Name | Mr Lee Andrew Wood |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Mr Peter Michael Skinner |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11-13 Upper York Street Wakefield West Yorkshire WF1 3LQ |
Director Name | Dr Richard Ernest George Sloan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Ms Frances Kinchin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX |
Director Name | Mr John Robert Hyde |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2021) |
Role | Retired Insurance Broker |
Country of Residence | England |
Correspondence Address | 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX |
Director Name | Mr David Stephens |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2021) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX |
Director Name | Mrs Carol Linda White |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2018) |
Role | Community Development Worker |
Country of Residence | England |
Correspondence Address | 11-13 Upper York Street Wakefield West Yorkshire WF1 3LQ |
Director Name | Mr Gary Christopher Jevon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2019) |
Role | Healthcare Manager |
Country of Residence | England |
Correspondence Address | Unity House Westgate Wakefield WF1 1EP |
Secretary Name | Helen Watkiss |
---|---|
Status | Resigned |
Appointed | 01 April 2017(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | Unity House Westgate Wakefield WF1 1EP |
Director Name | Mrs Shanaz Akhtar Yousaf |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2017(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unity House Westgate Wakefield WF1 1EP |
Director Name | Mrs Samantha Lorraine Foster |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2019) |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | Unity House Westgate Wakefield WF1 1EP |
Director Name | Mrs Ruth Eleanor McCallum |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Margaret Hilton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX |
Director Name | Beverley Kilner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX |
Director Name | Mrs Pam Hodgkins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Secretary Name | Mr Gary Christopher Jevon |
---|---|
Status | Resigned |
Appointed | 12 December 2019(4 years after company formation) |
Appointment Duration | 4 years (resigned 05 January 2024) |
Role | Company Director |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Juliette Greenwood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Ms Cheryl Dawn Astbury |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Jayne Louise Beecham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Axsa Nazar |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2024) |
Role | Student |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Mrs Sanelisiwe Ncube |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 22 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2023) |
Role | Project Managing Director |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Ms Julia Brook |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Director Name | Lee Adams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2023(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2024) |
Role | Retired Former Director Of Public Health |
Country of Residence | England |
Correspondence Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
Registered Address | Healthwatch Wakefield The Plex Margaret Street Wakefield W Yorkshire WF1 2DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
17 January 2024 | Appointment of Mr Roger Michael Grasby as a director on 4 January 2024 (2 pages) |
---|---|
17 January 2024 | Termination of appointment of Gary Christopher Jevon as a secretary on 5 January 2024 (1 page) |
17 January 2024 | Appointment of Ms Stacey Appleyard as a secretary on 5 January 2024 (2 pages) |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
5 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
28 November 2023 | Appointment of Lee Adams as a director on 16 November 2023 (2 pages) |
28 November 2023 | Appointment of Mr Melvyn John Ingleson as a director on 16 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Sanelisiwe Ncube as a director on 27 October 2023 (1 page) |
20 October 2023 | Termination of appointment of Julia Brook as a director on 18 October 2023 (1 page) |
13 October 2023 | Termination of appointment of Lee Andrew Wood as a director on 5 September 2023 (1 page) |
22 August 2023 | Termination of appointment of Richard Ernest George Sloan as a director on 14 August 2023 (1 page) |
7 March 2023 | Termination of appointment of Ruth Eleanor Mccallum as a director on 26 February 2023 (1 page) |
7 March 2023 | Termination of appointment of Jayne Beecham as a director on 26 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Pam Hodgkins as a director on 20 January 2023 (1 page) |
24 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Juliette Greenwood as a director on 20 September 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
2 August 2022 | Termination of appointment of Cheryl Astbury as a director on 26 July 2022 (1 page) |
21 April 2022 | Registered office address changed from 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX England to Healthwatch Wakefield the Plex Margaret Street Wakefield W Yorkshire WF1 2DQ on 21 April 2022 (1 page) |
23 February 2022 | Termination of appointment of Beverley Kilner as a director on 22 February 2022 (1 page) |
23 February 2022 | Appointment of Ms. Julia Brook as a director on 22 February 2022 (2 pages) |
23 February 2022 | Appointment of Ms. Sanelisiwe Ncube as a director on 22 February 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
14 September 2021 | Appointment of Jayne Beecham as a director on 7 September 2021 (2 pages) |
14 September 2021 | Appointment of Axsa Nazar as a director on 7 September 2021 (2 pages) |
18 June 2021 | Termination of appointment of Frances Kinchin as a director on 10 June 2021 (1 page) |
18 June 2021 | Termination of appointment of David Stephens as a director on 10 June 2021 (1 page) |
14 June 2021 | Termination of appointment of John Robert Hyde as a director on 9 March 2021 (1 page) |
14 June 2021 | Appointment of Juliette Greenwood as a director on 1 June 2021 (2 pages) |
14 June 2021 | Appointment of Cheryl Astbury as a director on 1 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Margaret Hilton as a director on 9 March 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
16 December 2020 | Amended total exemption full accounts made up to 31 March 2019 (17 pages) |
30 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from Unity House Westgate Wakefield WF1 1EP England to 33 C/O Joliffe Cork Llp 33 George Street Wakefield WF1 1LX on 30 June 2020 (1 page) |
12 December 2019 | Termination of appointment of Helen Watkiss as a secretary on 12 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Gary Christopher Jevon as a secretary on 12 December 2019 (2 pages) |
12 December 2019 | Appointment of Mrs Pam Hodgkins as a director on 10 December 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Appointment of Margaret Hilton as a director on 10 September 2019 (2 pages) |
11 September 2019 | Appointment of Beverley Kilner as a director on 10 September 2019 (2 pages) |
17 July 2019 | Termination of appointment of Samantha Lorraine Foster as a director on 16 July 2019 (1 page) |
1 April 2019 | Termination of appointment of Gary Christopher Jevon as a director on 12 March 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Shanaz Akhtar Yousaf as a director on 6 September 2018 (1 page) |
24 April 2018 | Registered office address changed from 11-13 Upper York Street Wakefield West Yorkshire WF1 3LQ to Unity House Westgate Wakefield WF1 1EP on 24 April 2018 (1 page) |
24 January 2018 | Termination of appointment of Carol Linda White as a director on 18 January 2018 (1 page) |
17 January 2018 | Appointment of Mrs Ruth Eleanor Mccallum as a director on 16 January 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mrs Samantha Lorraine Foster as a director on 10 October 2017 (2 pages) |
11 October 2017 | Appointment of Mrs Samantha Lorraine Foster as a director on 10 October 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Shanaz Akhtar Yousaf as a director on 9 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Shanaz Akhtar Yousaf as a director on 9 September 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 April 2017 | Appointment of Helen Watkiss as a secretary on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Helen Watkiss as a secretary on 1 April 2017 (2 pages) |
9 March 2017 | Termination of appointment of Peter Michael Skinner as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Peter Michael Skinner as a director on 7 March 2017 (1 page) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
21 July 2016 | Appointment of Mrs Carol Linda White as a director on 12 April 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Carol Linda White as a director on 12 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Peter Alan Loosemore as a director on 14 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Gary Christopher Jevon as a director on 14 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Gary Christopher Jevon as a director on 14 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Peter Alan Loosemore as a director on 14 June 2016 (1 page) |
28 April 2016 | Second filing of AP01 previously delivered to Companies House
|
28 April 2016 | Second filing of AP01 previously delivered to Companies House
|
11 April 2016 | Appointment of Mr Peter Michael Skinner as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr John Robert Hyde as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr John Robert Hyde as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Peter Michael Skinner as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr David Stephens as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Frances Kinchin as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Frances Kinchin as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr David Stephens as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Dr Richard Ernest George Sloan as a director on 1 April 2016
|
8 April 2016 | Appointment of Dr Richard Ernest George Sloan as a director on 1 April 2016
|
27 January 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 January 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 December 2015 | Incorporation (37 pages) |
8 December 2015 | Incorporation (37 pages) |