Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHWATCH RICHMOND LTD.
Company Information for

HEALTHWATCH RICHMOND LTD.

82 HAMPTON ROAD, TWICKENHAM, TW2 5QS,
Company Registration Number
08382351
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Healthwatch Richmond Ltd.
HEALTHWATCH RICHMOND LTD. was founded on 2013-01-30 and has its registered office in Twickenham. The organisation's status is listed as "Active". Healthwatch Richmond Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEALTHWATCH RICHMOND LTD.
 
Legal Registered Office
82 HAMPTON ROAD
TWICKENHAM
TW2 5QS
Other companies in SW14
 
Previous Names
RICHMOND HEALTH VOICES02/12/2020
Filing Information
Company Number 08382351
Company ID Number 08382351
Date formed 2013-01-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:51:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEALTHWATCH RICHMOND LTD.

Current Directors
Officer Role Date Appointed
JOHN MALCOLM ANDERSON
Director 2017-01-10
LAURA FOX
Director 2013-01-30
PETER JOHN HUGHES
Director 2013-06-17
ROBIN ANTHONY JOWIT
Director 2015-12-02
ANNE MARIMUTHU
Director 2017-12-14
MARY ANN MCNULTY
Director 2013-06-17
SIAN REES
Director 2016-04-27
JULIE RISLEY
Director 2014-09-22
KATHLEEN SHELDON
Director 2013-06-17
JOHN ANTHONY THOMPSON
Director 2016-08-03
CHRISTOPHER JOHN WRIGHT
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MELANIE KENDALL
Director 2013-06-17 2016-11-17
CHRISTOPHER LOYD MANNING
Director 2013-06-17 2016-11-17
ANDREW ROBERT MUNRO
Director 2013-06-17 2016-11-17
CJ HAMILTON
Director 2014-02-20 2016-08-07
SHEILA MAYRHOFER
Director 2013-11-06 2016-04-27
PAUL BRIAN PEGDEN SMITH
Director 2013-01-30 2015-12-02
PHILIP DAVID DARLING
Director 2013-01-30 2015-10-05
DARREN THORNE
Director 2013-06-17 2014-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN ANTHONY JOWIT ST. JOHN'S COURT RESIDENTS ASSOCIATION LIMITED Director 2013-03-21 CURRENT 1983-12-21 Active
ROBIN ANTHONY JOWIT TEC AUTOMATION LIMITED Director 1997-08-12 CURRENT 1997-08-12 Active - Proposal to Strike off
ROBIN ANTHONY JOWIT JOUET PROPERTIES LIMITED Director 1997-04-03 CURRENT 1997-04-03 Liquidation
JOHN ANTHONY THOMPSON THOMAS POCKLINGTON TRUST Director 2016-11-07 CURRENT 2005-02-09 Active
JOHN ANTHONY THOMPSON VISION 2020 (UK) LIMITED Director 2015-09-08 CURRENT 2011-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM ANDERSON
2023-03-23DIRECTOR APPOINTED MR JOSEPH DAVID HILL
2023-03-23DIRECTOR APPOINTED MR JOSEPH DAVID HILL
2023-03-23DIRECTOR APPOINTED MR PHILIP HARVEY BUNNELL
2023-03-23DIRECTOR APPOINTED MR PHILIP HARVEY BUNNELL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY JOWIT
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY JOWIT
2023-03-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WRIGHT
2023-03-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WRIGHT
2023-02-13CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR RISHI KIRAN CHOPRA
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOUTHAM BODDIS
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RISLEY
2022-04-26AP01DIRECTOR APPOINTED MS LYNDA CRELLIN
2022-02-01DIRECTOR APPOINTED MR RISHI KIRAN CHOPRA
2022-02-01DIRECTOR APPOINTED MR RISHI KIRAN CHOPRA
2022-02-01AP01DIRECTOR APPOINTED MR RISHI KIRAN CHOPRA
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30RES13Resolutions passed:
  • Change of company name 17/11/2020
  • ALTER ARTICLES
2020-12-30MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AP01DIRECTOR APPOINTED MS HOLLY IMOGEN CAMERON
2020-12-02RES15CHANGE OF COMPANY NAME 02/12/20
2020-12-01AP01DIRECTOR APPOINTED MRS EMMA JANE GIDDINGS MAUN
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SHELDON
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AP01DIRECTOR APPOINTED DUGALD MILLAR
2019-12-09AP01DIRECTOR APPOINTED MR JAMES ROBERT HUNT
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA FOX
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY THOMPSON
2019-02-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12RP04AP01Second filing of director appointment of Ms Anne Marimuthu
2018-04-24AP01DIRECTOR APPOINTED ANNE MARIMUTHU
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WRIGHT
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM REGAL HOUSE LONDON ROAD 70 LONDON ROAD TWICKENHAM TW1 3QS
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM REGAL HOUSE LONDON ROAD 70 LONDON ROAD TWICKENHAM TW1 3QS
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED JOHN MALCOLM ANDERSON
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANNING
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MAYRHOFER
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNRO
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CJ HAMILTON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KENDALL
2016-08-18AP01DIRECTOR APPOINTED MR JOHN ANTHONY THOMPSON
2016-05-17AP01DIRECTOR APPOINTED SIAN REES
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LOYD MANNING / 21/01/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY JOWIT / 21/01/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN MCNULTY / 21/01/2016
2016-01-13AP01DIRECTOR APPOINTED MR ROBIN ANTHONY JOWIT
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN PEGDEN SMITH
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID DARLING
2015-02-25AR0130/01/15 NO MEMBER LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LOYD MANNING / 13/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CJ HAMILTON / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE RISLEY / 13/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA FOX / 05/01/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID DARLING / 25/02/2015
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 20 MORTLAKE HIGH STREET MORTLAKE HIGH STREET LONDON SW14 8JN
2014-10-22AP01DIRECTOR APPOINTED JULIE RISLEY
2014-10-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THORNE
2014-06-25AP01DIRECTOR APPOINTED MR CJ HAMILTON
2014-04-09AA01PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-02-25AR0130/01/14 NO MEMBER LIST
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM ROOM 218 20 MORTLAKE HIGH STREET MORTLAKE SURREY SW14 8JN UNITED KINGDOM
2013-12-17AP01DIRECTOR APPOINTED SHEILA MAYRHOFER
2013-06-24AP01DIRECTOR APPOINTED CHRIS MANNING
2013-06-24AP01DIRECTOR APPOINTED AMANDA MELANIE KENDALL
2013-06-24AP01DIRECTOR APPOINTED DARREN THORNE
2013-06-24AP01DIRECTOR APPOINTED ANDREW ROBERT MUNRO
2013-06-21AP01DIRECTOR APPOINTED MARY ANN MCNULTY
2013-06-21AP01DIRECTOR APPOINTED KATHLEEN SHELDON
2013-06-21AP01DIRECTOR APPOINTED MR PETER JOHN HUGHES
2013-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-06MEM/ARTSARTICLES OF ASSOCIATION
2013-06-06RES01ALTER ARTICLES 29/05/2013
2013-01-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEALTHWATCH RICHMOND LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTHWATCH RICHMOND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTHWATCH RICHMOND LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTHWATCH RICHMOND LTD.

Intangible Assets
Patents
We have not found any records of HEALTHWATCH RICHMOND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHWATCH RICHMOND LTD.
Trademarks
We have not found any records of HEALTHWATCH RICHMOND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHWATCH RICHMOND LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as HEALTHWATCH RICHMOND LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHWATCH RICHMOND LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHWATCH RICHMOND LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTHWATCH RICHMOND LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.