Healthwatch Sefton Limited LIVERPOOL


Founded in 2013, Healthwatch Sefton, classified under reg no. 08453782 is an active company. Currently registered at 3rd Floor North Wing Burlington House Crosby Road L22 0LG, Liverpool the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 7 directors, namely Simone M., Angela K. and John T. and others. Of them, Nigel B., Valarie E. have been with the company the longest, being appointed on 20 March 2013 and Simone M. has been with the company for the least time - from 13 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthwatch Sefton Limited Address / Contact

Office Address 3rd Floor North Wing Burlington House Crosby Road
Office Address2 North Waterloo
Town Liverpool
Post code L22 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08453782
Date of Incorporation Wed, 20th Mar 2013
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Simone M.

Position: Director

Appointed: 13 December 2023

Angela K.

Position: Director

Appointed: 05 April 2023

John T.

Position: Director

Appointed: 08 September 2022

Brian C.

Position: Director

Appointed: 08 May 2017

Maurice B.

Position: Director

Appointed: 30 March 2017

Nigel B.

Position: Director

Appointed: 20 March 2013

Valarie E.

Position: Director

Appointed: 20 March 2013

Justine S.

Position: Director

Appointed: 13 September 2021

Resigned: 25 March 2022

James B.

Position: Director

Appointed: 02 November 2020

Resigned: 31 May 2023

Anthony D.

Position: Director

Appointed: 22 January 2018

Resigned: 13 December 2023

Steven H.

Position: Director

Appointed: 26 April 2017

Resigned: 02 January 2018

Steven H.

Position: Secretary

Appointed: 26 April 2017

Resigned: 02 January 2018

Elizabeth B.

Position: Director

Appointed: 18 March 2015

Resigned: 19 June 2015

William M.

Position: Secretary

Appointed: 25 September 2014

Resigned: 19 April 2017

William M.

Position: Director

Appointed: 25 September 2014

Resigned: 19 April 2017

Elizabeth K.

Position: Director

Appointed: 20 May 2014

Resigned: 07 March 2017

Lionel J.

Position: Director

Appointed: 28 April 2014

Resigned: 07 March 2017

Roger H.

Position: Director

Appointed: 28 April 2014

Resigned: 07 September 2016

David S.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2017

Maureen K.

Position: Director

Appointed: 01 April 2013

Resigned: 02 November 2020

Julie L.

Position: Secretary

Appointed: 20 March 2013

Resigned: 12 September 2014

Julie L.

Position: Director

Appointed: 20 March 2013

Resigned: 12 September 2014

Margaret H.

Position: Director

Appointed: 20 March 2013

Resigned: 18 March 2015

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/03/20
filed on: 22nd, April 2024
Free Download (3 pages)

Company search

Advertisements