Company NameHealthwatch Tameside C.I.C.
Company StatusDissolved
Company Number08540708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Hanif Rabbani Malik
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Mossley Road
Ashton Under Lyne
Greater Manchester
OL6 9RQ
Director NameFrank Cooper Downs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Callington Close
Hyde
Cheshire
SK14 3EW
Director NameDr Kailash Chand
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 03 July 2018)
RoleDeputy Chair Bma Council
Country of ResidenceEngland
Correspondence Address34 Astley Road
Stalybridge
Cheshire
SK15 1NJ
Director NameMrs Dorothy Cartwright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 03 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Mottram Old Road
Stalybridge
Cheshire
SK15 2TF
Director NameMrs Lyndsey Sims
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 03 July 2018)
RoleService Director
Country of ResidenceEngland
Correspondence AddressKen Ward Sports Centre Hattersley Road East
Hyde
Cheshire
SK14 3NL
Director NameDr Murtaza Husain Husaini
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2018)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address95-97 Penny Meadow
Ashton-Under-Lyne
Lancashire
OL6 6EP
Director NameJacqueline Ruth Langley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Witley Drive
Sale
Cheshire
M33 5NQ
Director NameMs Elizabeth Joy Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Sevenoaks
Chorley
Lancashire
PR7 3NS
Director NameMrs Joyce Howarth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sarn 220 Mottram Road
Stalybridge
Greater Manchester
SK15 2RY
Director NameMr Phillip Brian Spence
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Close
Mossley
Greater Manchester
OL5 9DS
Director NameMrs Janet Fenton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2015)
RoleLecturer In Respiratory Nursing
Country of ResidenceEngland
Correspondence Address39 Fitzroy Street
Ashton-Under-Lyne
Lancashire
OL7 0JG
Director NameCllr Gillian Peet
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 October 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address7 Church Brow
Mottram
Hyde
Cheshire
SK14 6JJ
Director NameDr Lesley Caroline Surman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 October 2014)
RoleRetired Lecturer In Nursing (Teaching
Country of ResidenceUnited Kingdom
Correspondence Address29 Pennine Road
Glossop
Derbyshire
SK13 6UL
Director NameMr Bernard Nagle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Cartwright Street
Hyde
Cheshire
SK14 4FH
Director NameMrs Pamela Watt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2017)
RolePublic Health Manager
Country of ResidenceEngland
Correspondence AddressTameside Council Offices Wellington Road
Ashton-Under-Lyne
Lancashire
OL6 6DL
Director NameMr David Hoyle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2017)
RoleBusiness Insight Analyst
Country of ResidenceEngland
Correspondence AddressCav 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Ian Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Downs
Cheadle
Cheshire
SK8 1JL
Director NameDr Pauline Mottram
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address95-97 Penny Meadow
Ashton-Under-Lyne
Lancashire
OL6 6EP

Location

Registered Address95-97 Penny Meadow
Ashton-Under-Lyne
Lancashire
OL6 6EP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15
Current Liabilities£15

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 October 2017Termination of appointment of Bernard Nagle as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of David Hoyle as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Ian Young as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Bernard Nagle as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Ian Young as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of David Hoyle as a director on 6 October 2017 (1 page)
7 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
13 February 2017Termination of appointment of Pamela Watt as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Pamela Watt as a director on 9 February 2017 (1 page)
20 January 2017Termination of appointment of Phillip Brian Spence as a director on 18 January 2017 (1 page)
20 January 2017Termination of appointment of Phillip Brian Spence as a director on 18 January 2017 (1 page)
8 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
14 October 2016Termination of appointment of Pauline Mottram as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Gillian Peet as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Gillian Peet as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Pauline Mottram as a director on 1 October 2016 (1 page)
1 June 2016Annual return made up to 22 May 2016 no member list (14 pages)
1 June 2016Registered office address changed from 131 Katherine Street Ashton Under Lyne Tameside OL6 7AW to 95-97 Penny Meadow Ashton-Under-Lyne Lancashire OL6 6EP on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 131 Katherine Street Ashton Under Lyne Tameside OL6 7AW to 95-97 Penny Meadow Ashton-Under-Lyne Lancashire OL6 6EP on 1 June 2016 (1 page)
1 June 2016Annual return made up to 22 May 2016 no member list (14 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
15 December 2015Appointment of Dr Pauline Mottram as a director on 1 October 2015 (2 pages)
15 December 2015Appointment of Dr Pauline Mottram as a director on 1 October 2015 (2 pages)
14 December 2015Appointment of Dr Murtaza Husain Husaini as a director on 1 October 2015 (2 pages)
14 December 2015Appointment of Dr Murtaza Husain Husaini as a director on 1 October 2015 (2 pages)
24 November 2015Director's details changed for Ms Lyndsey Whiteside on 1 October 2015 (2 pages)
24 November 2015Director's details changed for Ms Lyndsey Whiteside on 1 October 2015 (2 pages)
24 November 2015Director's details changed for Ms Lyndsey Whiteside on 1 October 2015 (2 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (12 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (12 pages)
19 March 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 March 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 March 2015Termination of appointment of Janet Fenton as a director on 1 March 2015 (1 page)
12 March 2015Termination of appointment of Janet Fenton as a director on 1 March 2015 (1 page)
12 March 2015Termination of appointment of Janet Fenton as a director on 1 March 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
6 March 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
16 October 2014Termination of appointment of Lesley Surman as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Lesley Surman as a director on 1 October 2014 (1 page)
16 October 2014Appointment of Mr Bernard Nagle as a director on 1 October 2013 (2 pages)
16 October 2014Appointment of Mr Bernard Nagle as a director on 1 October 2013 (2 pages)
16 October 2014Termination of appointment of Lesley Surman as a director on 1 October 2014 (1 page)
16 October 2014Appointment of Mr Bernard Nagle as a director on 1 October 2013 (2 pages)
8 September 2014Appointment of Mrs Dorothy Cartwright as a director on 1 October 2013 (2 pages)
8 September 2014Appointment of Dr Kailash Chand as a director on 1 September 2013 (2 pages)
8 September 2014Appointment of Mrs Janet Fenton as a director on 1 October 2013 (2 pages)
8 September 2014Appointment of Dr Kailash Chand as a director on 1 September 2013 (2 pages)
8 September 2014Appointment of Dr Kailash Chand as a director on 1 September 2013 (2 pages)
8 September 2014Appointment of Mrs Janet Fenton as a director on 1 October 2013 (2 pages)
8 September 2014Appointment of Mrs Dorothy Cartwright as a director on 1 October 2013 (2 pages)
8 September 2014Appointment of Mrs Dorothy Cartwright as a director on 1 October 2013 (2 pages)
8 September 2014Appointment of Mrs Janet Fenton as a director on 1 October 2013 (2 pages)
29 August 2014Appointment of Dr Lesley Surman as a director on 1 October 2013 (2 pages)
29 August 2014Appointment of Dr Lesley Surman as a director on 1 October 2013 (2 pages)
29 August 2014Appointment of Dr Lesley Surman as a director on 1 October 2013 (2 pages)
13 August 2014Appointment of Ms Lyndsey Whiteside as a director on 1 April 2014 (2 pages)
13 August 2014Termination of appointment of Elizabeth Joy Wright as a director on 30 September 2013 (1 page)
13 August 2014Appointment of Ms Lyndsey Whiteside as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Ian Young as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr David Hoyle as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Councillor Gillian Peet as a director on 1 October 2013 (2 pages)
13 August 2014Appointment of Ms Lyndsey Whiteside as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Ms Pamela Watt as a director on 1 January 2014 (2 pages)
13 August 2014Appointment of Mr David Hoyle as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Ms Pamela Watt as a director on 1 January 2014 (2 pages)
13 August 2014Appointment of Councillor Gillian Peet as a director on 1 October 2013 (2 pages)
13 August 2014Appointment of Councillor Gillian Peet as a director on 1 October 2013 (2 pages)
13 August 2014Appointment of Mr David Hoyle as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Ms Pamela Watt as a director on 1 January 2014 (2 pages)
13 August 2014Appointment of Mr Ian Young as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Ian Young as a director on 1 April 2014 (2 pages)
13 August 2014Termination of appointment of Elizabeth Joy Wright as a director on 30 September 2013 (1 page)
9 July 2014Termination of appointment of Jacqueline Langley as a director (1 page)
9 July 2014Termination of appointment of Jacqueline Langley as a director (1 page)
9 July 2014Termination of appointment of Joyce Howarth as a director (1 page)
9 July 2014Termination of appointment of Joyce Howarth as a director (1 page)
23 May 2014Annual return made up to 22 May 2014 no member list (7 pages)
23 May 2014Annual return made up to 22 May 2014 no member list (7 pages)
22 May 2013Incorporation of a Community Interest Company (52 pages)
22 May 2013Incorporation of a Community Interest Company (52 pages)