Healthwatch Leeds Community Interest Company LEEDS


Founded in 2015, Healthwatch Leeds Community Interest Company, classified under reg no. 09542077 is an active company. Currently registered at Healthwatch Leeds The Old Fire Station LS9 6NL, Leeds the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 8 directors, namely Jonathan P., Hannah D. and Graham P. and others. Of them, John B., Stuart M. have been with the company the longest, being appointed on 14 April 2015 and Jonathan P. has been with the company for the least time - from 6 September 2019. As of 28 April 2024, there were 16 ex directors - Paul M., Josephine M. and others listed below. There were no ex secretaries.

Healthwatch Leeds Community Interest Company Address / Contact

Office Address Healthwatch Leeds The Old Fire Station
Office Address2 Gipton Approach, Gipton
Town Leeds
Post code LS9 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09542077
Date of Incorporation Tue, 14th Apr 2015
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jonathan P.

Position: Director

Appointed: 06 September 2019

Hannah D.

Position: Director

Appointed: 02 July 2018

Graham P.

Position: Director

Appointed: 18 June 2018

Angie P.

Position: Director

Appointed: 18 June 2018

Denise W.

Position: Director

Appointed: 18 June 2018

Oliver C.

Position: Director

Appointed: 12 January 2018

John B.

Position: Director

Appointed: 14 April 2015

Stuart M.

Position: Director

Appointed: 14 April 2015

Paul M.

Position: Director

Appointed: 06 September 2019

Resigned: 10 October 2020

Josephine M.

Position: Director

Appointed: 18 June 2018

Resigned: 01 December 2021

Oliver M.

Position: Director

Appointed: 18 June 2018

Resigned: 13 December 2021

Anrdew M.

Position: Director

Appointed: 18 June 2018

Resigned: 27 March 2023

Hassan A.

Position: Director

Appointed: 12 January 2018

Resigned: 24 May 2018

Emma C.

Position: Director

Appointed: 12 January 2018

Resigned: 29 March 2019

Karen M.

Position: Director

Appointed: 01 April 2016

Resigned: 07 March 2018

Joanna B.

Position: Director

Appointed: 01 April 2016

Resigned: 25 April 2022

Richard T.

Position: Director

Appointed: 01 January 2016

Resigned: 10 October 2020

Niccola S.

Position: Director

Appointed: 01 January 2016

Resigned: 14 July 2017

Sally M.

Position: Director

Appointed: 01 January 2016

Resigned: 01 March 2019

Chloe R.

Position: Director

Appointed: 01 January 2016

Resigned: 28 October 2017

Moneer S.

Position: Director

Appointed: 01 January 2016

Resigned: 08 January 2018

Lesley S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 October 2017

Linda P.

Position: Director

Appointed: 14 April 2015

Resigned: 15 May 2018

Tarja M.

Position: Director

Appointed: 14 April 2015

Resigned: 16 May 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we found, there is John B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Hannah D. This PSC has significiant influence or control over the company,. Moving on, there is Sally M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hannah D.

Notified on 2 July 2018
Nature of control: significiant influence or control

Sally M.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Tarja M.

Notified on 6 April 2016
Ceased on 16 May 2018
Nature of control: significiant influence or control

Lesley S.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets22 51065 114
Net Assets Liabilities18 09532 539
Total Inventories22 51065 114
Other
Creditors4 41532 575
Net Current Assets Liabilities18 09532 539
Other Creditors4 41532 575
Other Inventories22 51065 114
Total Assets Less Current Liabilities18 09532 539

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements