Company NameHealthwatch Trafford
Company StatusActive
Company Number08466421
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Andrew John Latham
StatusCurrent
Appointed18 November 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address12-14 Shaws Road
Altrincham
WA14 1QU
Director NameMrs Heather Murray Fairfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Sandown Drive
Sale
M33 4PE
Director NameMr Brian Edward Hilton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Walmsley Grove
Urmston
Manchester
M41 9SG
Director NameMrs Susan Ann George
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Ludford Grove
Sale
M33 4DG
Director NameMr David Esdaile
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleStrategic Youth Engagement Worker
Country of ResidenceEngland
Correspondence Address13 Norton Street
Old Trafford
Manchester
M16 7GQ
Director NameMrs Jean Rose
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Haig Road
Stretford
Manchester
M32 0DP
Director NameMs Anna Catherine Gaughan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleHealthcare Management Consultant
Country of ResidenceEngland
Correspondence Address178 Dane Road
Sale
M33 2LQ
Director NameMrs Janet Brennan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(9 years after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address12-14 Shaws Road
Altrincham
WA14 1QU
Director NameAnn Day
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameGerald Brian Wilkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameBonnie Mary Hadfield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 10 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameJean Rose
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 10 April 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameDr Kenneth Griffiths
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 23 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMr Ahmed Ismail Lambat
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMrs Yvonne Muriel Mackereth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMrs Sandra Griesbach
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMr Thomas Tomkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 August 2018)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address260 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMr Tom Brady
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMr Neil Christian Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMs Kerry Jane Blackhurst
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lisburn Avenue
Sale
M33 7UP
Director NameMr Anthony James Fryer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 65-66 Stretford Mall
Stretford
Manchester
M32 9BD
Director NameMs Nasima Miah
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2021)
RoleSenior Territory Manager
Country of ResidenceEngland
Correspondence AddressUnit 65-66 Stretford Mall
Stretford
Manchester
M32 9BD
Director NameMs Elaine Mills
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Powell Street
Old Trafford
Manchester
M16 7QQ

Contact

Websitehealthwatchtrafford.co.uk
Email address[email protected]
Telephone03009990303
Telephone regionUnknown

Location

Registered Address12-14 Shaws Road
Altrincham
WA14 1QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£158,384
Gross Profit£132,356
Net Worth£78,030
Cash£91,829
Current Liabilities£16,616

Accounts

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

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
7 November 2022Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to 12-14 Shaws Road Altrincham WA14 1QU on 7 November 2022 (1 page)
19 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Termination of appointment of Kerry Jane Blackhurst as a director on 1 August 2022 (1 page)
24 May 2022Appointment of Mrs Janet Brennan as a director on 7 April 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
20 August 2021Director's details changed for Mrs Heather Murray Fairfield on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mr David Esdaile on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Ms Anna Catherine Gaughan on 20 August 2021 (2 pages)
20 August 2021Registered office address changed from Unit 65-66 Stretford Mall Stretford Manchester M32 9BD England to Colony 5 Piccadilly Place Manchester M1 3BR on 20 August 2021 (1 page)
20 August 2021Director's details changed for Miss Elaine Mills on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mrs Jean Rose on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Brian Edward Hilton on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mrs Susan Ann George on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Ms Kerry Jane Blackhurst on 20 August 2021 (2 pages)
5 July 2021Appointment of Ms Anna Catherine Gaughan as a director on 24 June 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 May 2021Termination of appointment of Nasima Miah as a director on 29 April 2021 (1 page)
13 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 December 2020Termination of appointment of Anthony James Fryer as a director on 17 December 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Appointment of Miss Elaine Mills as a director on 30 April 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 March 2020Appointment of Mrs Jean Rose as a director on 27 February 2020 (2 pages)
3 March 2020Registered office address changed from Unit 64-65, Stretford Mall Chester Road Stretford Manchester Greater Manchester M32 9BD England to Unit 65-66 Stretford Mall Stretford Manchester M32 9BD on 3 March 2020 (1 page)
14 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 February 2020Statement of company's objects (2 pages)
14 February 2020Memorandum and Articles of Association (20 pages)
6 February 2020Statement of company's objects (2 pages)
23 December 2019Appointment of Ms Nasima Miah as a director on 19 December 2019 (2 pages)
10 December 2019Registered office address changed from Sale Point 126-150 Washway Road Sale Manchester M33 6AG to Unit 64-65, Stretford Mall Chester Road Stretford Manchester Greater Manchester M32 9BD on 10 December 2019 (1 page)
21 November 2019Appointment of Mr Anthony James Fryer as a director on 31 October 2019 (2 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Termination of appointment of Jean Rose as a director on 10 April 2019 (1 page)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Ann Day as a director on 28 March 2019 (1 page)
4 April 2019Termination of appointment of Sandra Griesbach as a director on 1 April 2019 (1 page)
28 December 2018Termination of appointment of Neil Christian Smith as a director on 19 December 2018 (1 page)
10 September 2018Appointment of Mrs Kerry Blackhurst as a director on 30 August 2018 (2 pages)
10 September 2018Appointment of Mr Neil Christian Smith as a director on 30 August 2018 (2 pages)
14 August 2018Termination of appointment of Thomas Tomkins as a director on 13 August 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Termination of appointment of Tom Brady as a director on 23 April 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 September 2017Appointment of Mr David Esdaile as a director on 31 August 2017 (2 pages)
25 September 2017Appointment of Mr David Esdaile as a director on 31 August 2017 (2 pages)
22 September 2017Appointment of Mrs Susan Ann George as a director on 31 August 2017 (2 pages)
22 September 2017Appointment of Mrs Susan Ann George as a director on 31 August 2017 (2 pages)
22 September 2017Appointment of Mr Tom Brady as a director on 31 August 2017 (2 pages)
22 September 2017Appointment of Mr Tom Brady as a director on 31 August 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
10 January 2017Termination of appointment of Yvonne Muriel Mackereth as a director on 4 January 2017 (1 page)
10 January 2017Termination of appointment of Yvonne Muriel Mackereth as a director on 4 January 2017 (1 page)
3 January 2017Termination of appointment of Ahmed Ismail Lambat as a director on 5 December 2016 (1 page)
3 January 2017Termination of appointment of Ahmed Ismail Lambat as a director on 5 December 2016 (1 page)
8 July 2016Termination of appointment of Gerald Brian Wilkins as a director on 29 June 2016 (1 page)
8 July 2016Termination of appointment of Gerald Brian Wilkins as a director on 29 June 2016 (1 page)
15 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
20 May 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for bonnie hadfield
(4 pages)
20 May 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for bonnie hadfield
(4 pages)
6 May 2016Termination of appointment of Bonnie Mary Hadfield as a director on 31 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/05/2016
(2 pages)
6 May 2016Termination of appointment of Bonnie Mary Hadfield as a director on 31 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/05/2016
(2 pages)
6 May 2016Annual return made up to 28 March 2016 no member list (8 pages)
6 May 2016Annual return made up to 28 March 2016 no member list (8 pages)
23 September 2015Appointment of Mr Brian Edward Hilton as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr Brian Edward Hilton as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr Brian Edward Hilton as a director on 1 August 2015 (2 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 August 2015Appointment of Mrs Heather Murray Fairfield as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mrs Heather Murray Fairfield as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mrs Heather Murray Fairfield as a director on 1 July 2015 (2 pages)
14 August 2015Appointment of Mr Thomas Tomkins as a director on 13 August 2015 (2 pages)
14 August 2015Appointment of Mr Thomas Tomkins as a director on 13 August 2015 (2 pages)
8 April 2015Annual return made up to 28 March 2015 no member list (5 pages)
8 April 2015Annual return made up to 28 March 2015 no member list (5 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 September 2014Appointment of Mrs Sandra Griesbach as a director on 1 April 2014 (2 pages)
8 September 2014Appointment of Mrs Sandra Griesbach as a director on 1 April 2014 (2 pages)
8 September 2014Appointment of Mrs Sandra Griesbach as a director on 1 April 2014 (2 pages)
2 September 2014Appointment of Mr Ahmed Ismail Lambat as a director on 1 April 2014 (2 pages)
2 September 2014Appointment of Mr Ahmed Ismail Lambat as a director on 1 April 2014 (2 pages)
2 September 2014Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 April 2014 (2 pages)
2 September 2014Appointment of Mr Ahmed Ismail Lambat as a director on 1 April 2014 (2 pages)
2 September 2014Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 April 2014 (2 pages)
2 September 2014Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 April 2014 (2 pages)
29 May 2014Termination of appointment of Kenneth Griffiths as a director (1 page)
29 May 2014Termination of appointment of Kenneth Griffiths as a director (1 page)
4 April 2014Director's details changed for Dr Kenneth Griffiths on 18 August 2013 (2 pages)
4 April 2014Appointment of Mr Andrew John Latham as a secretary (2 pages)
4 April 2014Director's details changed for Bonnie Mary Hadfield on 18 August 2013 (2 pages)
4 April 2014Director's details changed for Dr Kenneth Griffiths on 18 August 2013 (2 pages)
4 April 2014Director's details changed for Gerald Brian Wilkins on 18 August 2013 (2 pages)
4 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
4 April 2014Director's details changed for Jean Rose on 18 August 2013 (2 pages)
4 April 2014Director's details changed for Bonnie Mary Hadfield on 18 August 2013 (2 pages)
4 April 2014Appointment of Mr Andrew John Latham as a secretary (2 pages)
4 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
4 April 2014Director's details changed for Gerald Brian Wilkins on 18 August 2013 (2 pages)
4 April 2014Director's details changed for Jean Rose on 18 August 2013 (2 pages)
30 October 2013Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG on 30 October 2013 (2 pages)
11 June 2013Appointment of Dr Kenneth Griffiths as a director (1 page)
11 June 2013Appointment of Gerald Brian Wilkins as a director (1 page)
11 June 2013Appointment of Dr Kenneth Griffiths as a director (1 page)
11 June 2013Appointment of Bonnie Mary Hadfield as a director (1 page)
11 June 2013Appointment of Jean Rose as a director (1 page)
11 June 2013Appointment of Bonnie Mary Hadfield as a director (1 page)
11 June 2013Appointment of Jean Rose as a director (1 page)
11 June 2013Appointment of Gerald Brian Wilkins as a director (1 page)
28 March 2013Incorporation (38 pages)
28 March 2013Incorporation (38 pages)