Company NameHealthwatch Stockport Limited
Company StatusActive
Company Number08442532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2013(11 years, 1 month 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 NameMiss Susan Ann Carroll
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(5 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Middle Hillgate
Stockport
SK1 3DL
Director NameDr Anand Swaroop Dutta
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(5 days after company formation)
Appointment Duration11 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address48 Middle Hillgate
Stockport
SK1 3DL
Secretary NameMiss Maria Greta Kildunne
StatusCurrent
Appointed16 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address48 Middle Hillgate
Stockport
SK1 3DL
Director NameDr Innes Simon Chadwick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Middle Hillgate
Stockport
SK1 3DL
Director NameJohn Kenneth Leach
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraylaw House 41 Chestergate
Stockport
SK1 3XE
Director NameMr Anthony Osmond Stokes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 days after company formation)
Appointment Duration3 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Windsor Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6HZ
Director NameMr Gerald Preston Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 days after company formation)
Appointment Duration8 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Alvaston Avenue
Stockport
Cheshire
SK4 4EW
Director NameMr David Edwin Atkinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradshaw Crescent
Marple
Stockport
Cheshire
SK6 6PG
Director NameMr David Jonathan Moore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bruntwood Avenue
Heald Green
Cheadle
Cheshire
SK8 3RU
Director NameMr Martin Davey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Middle Hillgate
Stockport
SK1 3DL
Director NameMr Les Jenkins
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Middle Hillgate
Stockport
SK1 3DL

Contact

Websitehealthwatchstockport.co.uk
Email address[email protected]
Telephone0161 9740753
Telephone regionManchester

Location

Registered Address48 Middle Hillgate
Stockport
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£110,000
Net Worth£24,512
Cash£41,746
Current Liabilities£40,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
21 December 2023Director's details changed for Miss Susan Ann Carroll on 19 December 2023 (2 pages)
21 December 2023Appointment of Dr Innes Simon Chadwick as a director on 25 May 2021 (2 pages)
21 December 2023Director's details changed for Dr Anand Swaroop Dutta on 19 December 2023 (2 pages)
31 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 March 2023Termination of appointment of David Edwin Atkinson as a director on 1 September 2022 (1 page)
31 March 2023Termination of appointment of David Jonathan Moore as a director on 1 September 2022 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Les Jenkins as a director on 1 April 2021 (1 page)
17 March 2022Termination of appointment of Gerald Preston Wright as a director on 1 April 2021 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
20 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Les Jenkins as a director on 12 August 2019 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Martin Davey as a director on 15 November 2018 (1 page)
9 March 2020Director's details changed for Miss Susan Ann Carroll on 1 March 2020 (2 pages)
9 March 2020Termination of appointment of John Kenneth Leach as a director on 19 December 2019 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
4 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
29 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
29 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
29 April 2017Appointment of Mr Martin Davey as a director on 16 April 2017 (2 pages)
29 April 2017Appointment of Mr Martin Davey as a director on 16 April 2017 (2 pages)
29 April 2017Appointment of Miss Maria Greta Kildunne as a secretary on 16 April 2017 (2 pages)
29 April 2017Appointment of Miss Maria Greta Kildunne as a secretary on 16 April 2017 (2 pages)
23 January 2017Registered office address changed from Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL to C/O Healthwatch Stockport 48 Middle Hillgate Stockport SK1 3DL on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL to C/O Healthwatch Stockport 48 Middle Hillgate Stockport SK1 3DL on 23 January 2017 (1 page)
18 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 April 2016Termination of appointment of Anthony Osmond Stokes as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Anthony Osmond Stokes as a director on 1 April 2016 (1 page)
8 April 2016Annual return made up to 13 March 2016 no member list (8 pages)
8 April 2016Annual return made up to 13 March 2016 no member list (8 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 April 2015Annual return made up to 13 March 2015 no member list (8 pages)
16 April 2015Registered office address changed from Graylaw House 41 Chestergate Stockport SK1 3XE to Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Graylaw House 41 Chestergate Stockport SK1 3XE to Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 16 April 2015 (1 page)
16 April 2015Annual return made up to 13 March 2015 no member list (8 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
23 April 2014Annual return made up to 13 March 2014 no member list (8 pages)
23 April 2014Appointment of Dr Anand Swaroop Dutta as a director (2 pages)
23 April 2014Appointment of Mr Gerald Preston Wright as a director (2 pages)
23 April 2014Appointment of Mr David Edwin Atkinson as a director (2 pages)
23 April 2014Appointment of Dr Anand Swaroop Dutta as a director (2 pages)
23 April 2014Appointment of Miss Susan Ann Carroll as a director (2 pages)
23 April 2014Appointment of Mr Anthony Osmond Stokes as a director (2 pages)
23 April 2014Appointment of Miss Susan Ann Carroll as a director (2 pages)
23 April 2014Appointment of Mr Anthony Osmond Stokes as a director (2 pages)
23 April 2014Appointment of Mr Gerald Preston Wright as a director (2 pages)
23 April 2014Annual return made up to 13 March 2014 no member list (8 pages)
23 April 2014Appointment of Mr David Jonathan Moore as a director (2 pages)
23 April 2014Appointment of Mr David Jonathan Moore as a director (2 pages)
23 April 2014Appointment of Mr David Edwin Atkinson as a director (2 pages)
13 March 2013Incorporation (42 pages)
13 March 2013Incorporation (42 pages)