Company NameWigan Borough Healthwatch Cic
Company StatusActive
Company Number11798868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Lynne Hamnett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(4 months after company formation)
Appointment Duration4 years, 10 months
RoleVice - Chair
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA
Director NameMr Stuart Parsons
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA
Director NameMr David John Sudell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA
Director NameDr Kathryn Margaret Drury
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA
Director NameMr Ernest Ashley Rothwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(4 years after company formation)
Appointment Duration1 year, 2 months
RoleRetired Electrical Engineer
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA
Director NameDr Alistair Robin Tytler Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleDoctor (Retired)
Country of ResidenceEngland
Correspondence Address6 Firs Road
Bolton
BL5 1EZ
Director NameMr David Edward Baxter
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Tarnway
Lowton
Warrington
WA3 2QJ
Director NameMs Lyndsey Sawhney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Galleries
Standishgate
Wigan
WN1 1AT
Director NameMr David John Porter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshland House Dobson Park Way
Ince
Wigan
Greater Manchester
WN2 2DX
Director NameMs Wendy Boyers
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA
Director NameMr Michael William Hodlin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2022)
RoleChair
Country of ResidenceEngland
Correspondence AddressUnit 5 The Galleries
Standishgate
Wigan
WN1 1AT
Director NameMrs Thelma Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressAshland House Dobson Park Way
Ince
Wigan
Greater Manchester
WN2 2DX
Director NameMr William Greenwood Obe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshland House Dobson Park Way
Ince
Wigan
Greater Manchester
WN2 2DX
Director NameMs Elinor Estelle Halliwell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshland House Dobson Park Way
Ince
Wigan
Greater Manchester
WN2 2DX
Director NameMrs Linda Sykes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA
Director NameMrs Pauline Frances Gregory
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(4 years after company formation)
Appointment Duration1 year (resigned 12 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
WN1 3SA

Location

Registered AddressSunshine House Community Hub
Wellington Street
Wigan
WN1 3SA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

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 Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2023Appointment of Mrs Pauline Frances Gregory as a director on 30 January 2023 (2 pages)
31 January 2023Appointment of Mr Ernest Ashley Rothwell as a director on 30 January 2023 (2 pages)
31 January 2023Appointment of Mrs Linda Sykes as a director on 30 January 2023 (2 pages)
31 January 2023Termination of appointment of Elinor Estelle Halliwell as a director on 31 January 2023 (1 page)
31 January 2023Appointment of Dr Kathryn Margaret Drury as a director on 3 January 2023 (2 pages)
31 January 2023Termination of appointment of David Edward Baxter as a director on 30 January 2023 (1 page)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
18 November 2022Termination of appointment of Michael William Hodlin as a director on 18 November 2022 (1 page)
21 July 2022Termination of appointment of William Greenwood Obe as a director on 1 July 2022 (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
24 May 2021Appointment of Mr David John Sudell as a director on 24 May 2021 (2 pages)
10 February 2021Appointment of Mr Stuart Parsons as a director on 1 September 2020 (2 pages)
10 February 2021Appointment of Ms Elinor Estelle Halliwell as a director on 1 September 2020 (2 pages)
10 February 2021Termination of appointment of Thelma Scott as a director on 8 February 2021 (1 page)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
27 October 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
21 August 2020Director's details changed for Ms Lynne Hamnett on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of David John Porter as a director on 20 August 2020 (1 page)
8 July 2020Registered office address changed from Unit 5 the Galleries Standishgate Wigan WN1 1AT England to Ashland House Dobson Park Way Ince Wigan Greater Manchester WN2 2DX on 8 July 2020 (1 page)
19 June 2020Appointment of Mr William Greenwood Obe as a director on 2 March 2020 (2 pages)
19 June 2020Appointment of Mrs Thelma Scott as a director on 2 March 2020 (2 pages)
13 February 2020Director's details changed for Ms Lynne Hamnett on 13 February 2020 (2 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates (3 pages)
13 February 2020Director's details changed for Mr Michael William Hodlin on 13 February 2020 (2 pages)
25 November 2019Termination of appointment of Lyndsey Sawhney as a director on 20 November 2019 (1 page)
15 October 2019Termination of appointment of Alistair Robin Tytler Thompson as a director on 14 October 2019 (1 page)
10 October 2019Appointment of Ms Wendy Boyers as a director on 4 June 2019 (2 pages)
10 October 2019Appointment of Mr Michael William Beecher Hodlin as a director (2 pages)
10 October 2019Appointment of Mr David John Porter as a director on 4 June 2019 (2 pages)
10 October 2019Appointment of Ms Lyndsey Sawhney as a director on 4 June 2019 (2 pages)
10 October 2019Appointment of Mr Michael William Hodlin as a director on 4 June 2019 (2 pages)
10 October 2019Appointment of Ms Lynne Hamnett as a director on 4 June 2019 (2 pages)
3 October 2019Registered office address changed from Leighway the Garry Kay Centre Spinning Gate Leigh Greater Manchester WN7 4PG to Unit 5 the Galleries Standishgate Wigan WN1 1AT on 3 October 2019 (1 page)
31 January 2019Incorporation of a Community Interest Company (57 pages)