Healthwatch Derby DERBY


Founded in 2012, Healthwatch Derby, classified under reg no. 08233546 is an active company. Currently registered at The Council House DE1 2FS, Derby the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Nav S., Louise R. and Tarwinder R. and others. In addition one secretary - James M. - is with the firm. As of 7 May 2024, there were 14 ex directors - Jamie G., Liam S. and others listed below. There were no ex secretaries.

Healthwatch Derby Address / Contact

Office Address The Council House
Office Address2 Corporation Street
Town Derby
Post code DE1 2FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08233546
Date of Incorporation Fri, 28th Sep 2012
Industry Other human health activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Nav S.

Position: Director

Appointed: 28 September 2022

Louise R.

Position: Director

Appointed: 28 September 2022

Tarwinder R.

Position: Director

Appointed: 28 September 2022

James M.

Position: Secretary

Appointed: 11 January 2013

Rachael M.

Position: Director

Appointed: 11 December 2012

Susan C.

Position: Director

Appointed: 11 December 2012

Stephen H.

Position: Director

Appointed: 11 December 2012

Jamie G.

Position: Director

Appointed: 28 September 2022

Resigned: 26 July 2023

Liam S.

Position: Director

Appointed: 11 May 2022

Resigned: 31 August 2022

Didier M.

Position: Director

Appointed: 26 September 2018

Resigned: 17 May 2021

Margaret H.

Position: Director

Appointed: 25 January 2017

Resigned: 19 March 2021

Nicholas B.

Position: Director

Appointed: 08 June 2016

Resigned: 11 April 2017

Michael M.

Position: Director

Appointed: 25 March 2014

Resigned: 13 February 2020

Enock M.

Position: Director

Appointed: 20 November 2013

Resigned: 25 September 2019

Amarjit R.

Position: Director

Appointed: 20 November 2013

Resigned: 30 September 2015

Moira K.

Position: Director

Appointed: 12 December 2012

Resigned: 25 July 2013

Vita S.

Position: Director

Appointed: 11 December 2012

Resigned: 08 April 2013

Stephen S.

Position: Director

Appointed: 11 December 2012

Resigned: 19 December 2022

Matthew A.

Position: Director

Appointed: 11 December 2012

Resigned: 19 November 2014

Olwen W.

Position: Director

Appointed: 11 December 2012

Resigned: 12 May 2016

Philip H.

Position: Director

Appointed: 28 September 2012

Resigned: 22 February 2013

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Susan C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Stephen S. This PSC has significiant influence or control over the company,.

Susan C.

Notified on 30 November 2022
Nature of control: significiant influence or control

Stephen S.

Notified on 28 September 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, November 2023
Free Download (13 pages)

Company search

Advertisements