Healthwatch Herefordshire HEREFORD


Healthwatch Herefordshire is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) located at County Offices, Plough Lane, Hereford HR4 0LE. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-04-20, this 6-year-old company is run by 7 directors.
Director Andrew W., appointed on 11 April 2023. Director Alexandra F., appointed on 11 April 2023. Director Roberta M., appointed on 11 April 2023.
The company is classified as "regulation of health care, education, cultural and other social services, not incl. social security" (SIC: 84120).
The latest confirmation statement was filed on 2023-04-19 and the deadline for the following filing is 2024-05-03. Additionally, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Healthwatch Herefordshire Address / Contact

Office Address County Offices
Office Address2 Plough Lane
Town Hereford
Post code HR4 0LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10731637
Date of Incorporation Thu, 20th Apr 2017
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Andrew W.

Position: Director

Appointed: 11 April 2023

Alexandra F.

Position: Director

Appointed: 11 April 2023

Roberta M.

Position: Director

Appointed: 11 April 2023

Conor P.

Position: Director

Appointed: 01 March 2022

Christine P.

Position: Director

Appointed: 01 July 2021

Alicia L.

Position: Director

Appointed: 18 May 2020

Katherine C.

Position: Director

Appointed: 18 May 2020

Richard K.

Position: Director

Appointed: 07 January 2019

Resigned: 15 August 2022

Susan B.

Position: Director

Appointed: 27 July 2017

Resigned: 12 November 2018

Jane E.

Position: Director

Appointed: 27 July 2017

Resigned: 01 November 2023

Debra T.

Position: Director

Appointed: 03 May 2017

Resigned: 31 August 2017

Gareth B.

Position: Director

Appointed: 20 April 2017

Resigned: 19 June 2017

Ian S.

Position: Director

Appointed: 20 April 2017

Resigned: 08 September 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Jane E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ian S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane E.

Notified on 27 July 2017
Ceased on 27 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 20 April 2017
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan B.

Notified on 27 July 2017
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 20 April 2017
Ceased on 19 June 2017
Nature of control: 25-50% voting rights

Gareth B.

Notified on 20 April 2017
Ceased on 19 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-04-052021-04-052022-03-312023-03-31
Balance Sheet
Current Assets32 13732 30227 46143 02857 90886 608
Cash Bank On Hand 20 15626 90842 47157 331 
Debtors 12 146553557577 
Property Plant Equipment 3 7222 8637849 864 
Other
Description Principal Activities     84 120
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 230 
Average Number Employees During Period677546
Creditors30 01329 01018 8361 4191 28711 062
Fixed Assets2 5913 722  9 8645 806
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5771 447
Total Assets    67 77293 861
Total Liabilities    67 77293 861
Net Current Assets Liabilities2 1243 2928 62541 60956 621 
Total Assets Less Current Liabilities4 7157 01411 48842 39366 485 
Accrued Liabilities 15 4741 2241 2301 230 
Accumulated Depreciation Impairment Property Plant Equipment 2 5135 0457 1249 693 
Increase From Depreciation Charge For Year Property Plant Equipment  2 5322 0792 569 
Other Creditors -2784 379   
Prepayments 479553557577 
Property Plant Equipment Gross Cost 6 2357 9087 90819 557 
Total Additions Including From Business Combinations Property Plant Equipment  1 673 11 649 
Trade Creditors Trade Payables 13 81413 23318957 
Trade Debtors Trade Receivables 11 667    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on November 1, 2023
filed on: 1st, November 2023
Free Download (1 page)

Company search