Company NameHealthwatch Wakefield
Company StatusActive
Company Number09907848
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 December 2015(8 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr William Andrew Kent
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMr Melvyn John Ingleson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleNon-Executive Director & Business Coach
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMr Roger Michael Grasby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(8 years after company formation)
Appointment Duration3 months, 4 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Secretary NameMs Stacey Appleyard
StatusCurrent
Appointed05 January 2024(8 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMs Rachel Hanna
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 3 months after company formation)
Appointment Duration1 month
RoleResearch
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMr Iain Francis Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 3 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMs Mary Roche
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 3 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMs Berni O'Brien
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 3 months after company formation)
Appointment Duration1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMr James Keighley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 3 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMr Richard Harwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 3 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMr Peter Alan Loosemore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address11-13 Upper York Street
Wakefield
West Yorkshire
WF1 3LQ
Director NameMr Lee Andrew Wood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMr Peter Michael Skinner
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11-13 Upper York Street
Wakefield
West Yorkshire
WF1 3LQ
Director NameDr Richard Ernest George Sloan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMs Frances Kinchin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 C/O Joliffe Cork Llp
33 George Street
Wakefield
WF1 1LX
Director NameMr John Robert Hyde
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2021)
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence Address33 C/O Joliffe Cork Llp
33 George Street
Wakefield
WF1 1LX
Director NameMr David Stephens
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address33 C/O Joliffe Cork Llp
33 George Street
Wakefield
WF1 1LX
Director NameMrs Carol Linda White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2018)
RoleCommunity Development Worker
Country of ResidenceEngland
Correspondence Address11-13 Upper York Street
Wakefield
West Yorkshire
WF1 3LQ
Director NameMr Gary Christopher Jevon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2019)
RoleHealthcare Manager
Country of ResidenceEngland
Correspondence AddressUnity House Westgate
Wakefield
WF1 1EP
Secretary NameHelen Watkiss
StatusResigned
Appointed01 April 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2019)
RoleCompany Director
Correspondence AddressUnity House Westgate
Wakefield
WF1 1EP
Director NameMrs Shanaz Akhtar Yousaf
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2017(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 06 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnity House Westgate
Wakefield
WF1 1EP
Director NameMrs Samantha Lorraine Foster
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2019)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressUnity House Westgate
Wakefield
WF1 1EP
Director NameMrs Ruth Eleanor McCallum
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMargaret Hilton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 C/O Joliffe Cork Llp
33 George Street
Wakefield
WF1 1LX
Director NameBeverley Kilner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 C/O Joliffe Cork Llp
33 George Street
Wakefield
WF1 1LX
Director NameMrs Pam Hodgkins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Secretary NameMr Gary Christopher Jevon
StatusResigned
Appointed12 December 2019(4 years after company formation)
Appointment Duration4 years (resigned 05 January 2024)
RoleCompany Director
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameJuliette Greenwood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMs Cheryl Dawn Astbury
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameJayne Louise Beecham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameAxsa Nazar
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2024)
RoleStudent
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMrs Sanelisiwe Ncube
Date of BirthOctober 1974 (Born 49 years ago)
NationalityZimbabwean
StatusResigned
Appointed22 February 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2023)
RoleProject Managing Director
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameMs Julia Brook
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
Director NameLee Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2023(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2024)
RoleRetired Former Director Of Public Health
Country of ResidenceEngland
Correspondence AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ

Location

Registered AddressHealthwatch Wakefield The Plex
Margaret Street
Wakefield
W Yorkshire
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

17 January 2024Appointment of Mr Roger Michael Grasby as a director on 4 January 2024 (2 pages)
17 January 2024Termination of appointment of Gary Christopher Jevon as a secretary on 5 January 2024 (1 page)
17 January 2024Appointment of Ms Stacey Appleyard as a secretary on 5 January 2024 (2 pages)
9 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
5 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
28 November 2023Appointment of Lee Adams as a director on 16 November 2023 (2 pages)
28 November 2023Appointment of Mr Melvyn John Ingleson as a director on 16 November 2023 (2 pages)
1 November 2023Termination of appointment of Sanelisiwe Ncube as a director on 27 October 2023 (1 page)
20 October 2023Termination of appointment of Julia Brook as a director on 18 October 2023 (1 page)
13 October 2023Termination of appointment of Lee Andrew Wood as a director on 5 September 2023 (1 page)
22 August 2023Termination of appointment of Richard Ernest George Sloan as a director on 14 August 2023 (1 page)
7 March 2023Termination of appointment of Ruth Eleanor Mccallum as a director on 26 February 2023 (1 page)
7 March 2023Termination of appointment of Jayne Beecham as a director on 26 February 2023 (1 page)
9 February 2023Termination of appointment of Pam Hodgkins as a director on 20 January 2023 (1 page)
24 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Juliette Greenwood as a director on 20 September 2022 (1 page)
30 August 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
2 August 2022Termination of appointment of Cheryl Astbury as a director on 26 July 2022 (1 page)
21 April 2022Registered 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 2022Termination of appointment of Beverley Kilner as a director on 22 February 2022 (1 page)
23 February 2022Appointment of Ms. Julia Brook as a director on 22 February 2022 (2 pages)
23 February 2022Appointment of Ms. Sanelisiwe Ncube as a director on 22 February 2022 (2 pages)
30 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
14 September 2021Appointment of Jayne Beecham as a director on 7 September 2021 (2 pages)
14 September 2021Appointment of Axsa Nazar as a director on 7 September 2021 (2 pages)
18 June 2021Termination of appointment of Frances Kinchin as a director on 10 June 2021 (1 page)
18 June 2021Termination of appointment of David Stephens as a director on 10 June 2021 (1 page)
14 June 2021Termination of appointment of John Robert Hyde as a director on 9 March 2021 (1 page)
14 June 2021Appointment of Juliette Greenwood as a director on 1 June 2021 (2 pages)
14 June 2021Appointment of Cheryl Astbury as a director on 1 June 2021 (2 pages)
11 June 2021Termination of appointment of Margaret Hilton as a director on 9 March 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
16 December 2020Amended total exemption full accounts made up to 31 March 2019 (17 pages)
30 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
30 June 2020Registered 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 2019Termination of appointment of Helen Watkiss as a secretary on 12 December 2019 (1 page)
12 December 2019Appointment of Mr Gary Christopher Jevon as a secretary on 12 December 2019 (2 pages)
12 December 2019Appointment of Mrs Pam Hodgkins as a director on 10 December 2019 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Appointment of Margaret Hilton as a director on 10 September 2019 (2 pages)
11 September 2019Appointment of Beverley Kilner as a director on 10 September 2019 (2 pages)
17 July 2019Termination of appointment of Samantha Lorraine Foster as a director on 16 July 2019 (1 page)
1 April 2019Termination of appointment of Gary Christopher Jevon as a director on 12 March 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 September 2018Termination of appointment of Shanaz Akhtar Yousaf as a director on 6 September 2018 (1 page)
24 April 2018Registered 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 2018Termination of appointment of Carol Linda White as a director on 18 January 2018 (1 page)
17 January 2018Appointment of Mrs Ruth Eleanor Mccallum as a director on 16 January 2018 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 October 2017Appointment of Mrs Samantha Lorraine Foster as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mrs Samantha Lorraine Foster as a director on 10 October 2017 (2 pages)
19 September 2017Appointment of Mrs Shanaz Akhtar Yousaf as a director on 9 September 2017 (2 pages)
19 September 2017Appointment of Mrs Shanaz Akhtar Yousaf as a director on 9 September 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
5 April 2017Appointment of Helen Watkiss as a secretary on 1 April 2017 (2 pages)
5 April 2017Appointment of Helen Watkiss as a secretary on 1 April 2017 (2 pages)
9 March 2017Termination of appointment of Peter Michael Skinner as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Peter Michael Skinner as a director on 7 March 2017 (1 page)
14 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
21 July 2016Appointment of Mrs Carol Linda White as a director on 12 April 2016 (2 pages)
21 July 2016Appointment of Mrs Carol Linda White as a director on 12 April 2016 (2 pages)
23 June 2016Termination of appointment of Peter Alan Loosemore as a director on 14 June 2016 (1 page)
23 June 2016Appointment of Mr Gary Christopher Jevon as a director on 14 June 2016 (2 pages)
23 June 2016Appointment of Mr Gary Christopher Jevon as a director on 14 June 2016 (2 pages)
23 June 2016Termination of appointment of Peter Alan Loosemore as a director on 14 June 2016 (1 page)
28 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Richard Ernest George Sloan
(5 pages)
28 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Richard Ernest George Sloan
(5 pages)
11 April 2016Appointment of Mr Peter Michael Skinner as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr John Robert Hyde as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr John Robert Hyde as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Peter Michael Skinner as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr David Stephens as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Ms Frances Kinchin as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Ms Frances Kinchin as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr David Stephens as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Dr Richard Ernest George Sloan as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2016
(3 pages)
8 April 2016Appointment of Dr Richard Ernest George Sloan as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2016
(3 pages)
27 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 December 2015Incorporation (37 pages)
8 December 2015Incorporation (37 pages)