About

Registered Number: 08453782
Date of Incorporation: 20/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor North Wing Burlington House Crosby Road, North Waterloo, Liverpool, Merseyside, L22 0LG

 

Having been setup in 2013, Healthwatch Sefton Ltd has its registered office in Merseyside. We don't know the number of employees at Healthwatch Sefton Ltd. The companies directors are listed as Clark, Brian James, Deegan, Anthony Francis, Elson, Valerie, Hughes, Steven William, Lewis, Julie, Melia, William, Barnett, Elizabeth Ann, Hutchings, Roger Victor, Johnson, Lionel Sydney, Kitt, Elizabeth Rosemary, Melia, William, Skelton, David Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Brian James 08 May 2017 - 1
DEEGAN, Anthony Francis 22 January 2018 - 1
ELSON, Valerie 31 March 2016 - 1
BARNETT, Elizabeth Ann 18 March 2015 19 June 2015 1
HUTCHINGS, Roger Victor 28 April 2014 07 September 2016 1
JOHNSON, Lionel Sydney 28 April 2014 07 March 2017 1
KITT, Elizabeth Rosemary 20 May 2014 07 March 2017 1
MELIA, William 25 September 2014 19 April 2017 1
SKELTON, David Alan 28 April 2014 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Steven William 26 April 2017 02 January 2018 1
LEWIS, Julie 20 March 2013 12 September 2014 1
MELIA, William 25 September 2014 19 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 10 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AP01 - Appointment of director 08 May 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 26 April 2017
AP03 - Appointment of secretary 26 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 16 December 2014
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 25 July 2013
NEWINC - New incorporation documents 20 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.