About

Registered Number: 08429721
Date of Incorporation: 05/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Healthwatch Rochdale, 104-106 Drake Street, Rochdale, OL16 1PQ,

 

Healthwatch Rochdale Ltd was founded on 05 March 2013 with its registered office in Rochdale, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has 22 directors listed as Bradshaw, David, Greenwood, Ben, Harrisson, Heather Patrica, Jackson, Jane Lindsay, Nunwick, Rosemary, Parker, Margaret, Sanderson, Stephen, Tunney, Melanie Grace Lindsay, Wootton, Simon Phillip Beasley, Cleaver, Kathryn May, Davis, Clare, Hawley, Francesca Elizabeth, Johnson, Sheila Anne Marie, Lavin, Paul Mason, Law, Rachel, Mullins, Christine Mary, Oldfield, Joanne Tracey, Partington, Anne Louise, Rauf, Taufeeq Shah, Salisbury, Karen, Sarwar, Mohammed, Yates, Jonathan Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, David 01 September 2019 - 1
GREENWOOD, Ben 26 March 2015 - 1
HARRISSON, Heather Patrica 10 October 2019 - 1
JACKSON, Jane Lindsay 18 March 2015 - 1
NUNWICK, Rosemary 10 October 2019 - 1
PARKER, Margaret 01 September 2020 - 1
SANDERSON, Stephen 01 June 2020 - 1
TUNNEY, Melanie Grace Lindsay 01 June 2020 - 1
WOOTTON, Simon Phillip Beasley 01 September 2020 - 1
CLEAVER, Kathryn May 16 May 2013 08 August 2013 1
DAVIS, Clare 05 March 2013 08 August 2013 1
HAWLEY, Francesca Elizabeth 01 January 2017 03 May 2017 1
JOHNSON, Sheila Anne Marie 14 April 2016 17 August 2017 1
LAVIN, Paul Mason 01 November 2017 18 November 2018 1
LAW, Rachel 01 November 2017 17 October 2019 1
MULLINS, Christine Mary 18 March 2015 01 February 2017 1
OLDFIELD, Joanne Tracey 01 January 2017 01 November 2017 1
PARTINGTON, Anne Louise 01 April 2015 16 June 2016 1
RAUF, Taufeeq Shah 01 November 2017 17 October 2019 1
SALISBURY, Karen 01 January 2017 05 March 2018 1
SARWAR, Mohammed 01 April 2015 21 October 2016 1
YATES, Jonathan Richard 01 April 2015 11 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 19 September 2019
AD01 - Change of registered office address 16 May 2019
AD01 - Change of registered office address 16 May 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 16 February 2018
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 03 May 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 09 December 2015
AD01 - Change of registered office address 17 April 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
NEWINC - New incorporation documents 05 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.