Company NameHealth & Care Champion Warrington
Company StatusDissolved
Company Number08322542
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 December 2012(11 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameHealthwatch Warrington

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Patricia Taylor
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 26 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMrs Helen Speed
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year after company formation)
Appointment Duration7 years, 9 months (closed 26 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMrs Hilary Mercer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed04 November 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 26 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Rutherford Road
Mossley Hill
Liverpool
L18 0HJ
Secretary NameLydia Thompson
StatusClosed
Appointed19 December 2016(4 years after company formation)
Appointment Duration4 years, 10 months (closed 26 October 2021)
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMichael Lee Alsop
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressNew Town House Buttermarket Street
Warrington
Cheshire
WA1 2NH
Director NameMrs Judith Mary Guthrie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Glen Maxwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2015)
RoleRegional Performance Manager
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMrs Eileen Mary Fitzgerald
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Michael Gordon Matthews
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Secretary NameMrs Alison Elizabeth Cullen
StatusResigned
Appointed01 March 2014(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Secretary NameMrs Deborah Anne Dalby
StatusResigned
Appointed01 November 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2016)
RoleCompany Director
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Ian Grant
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
Director NameMr Kenneth Harrison
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 2019)
RoleHead Of Community Services Knowsley Council
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR

Contact

Websitehealthwatchwarrington.co.uk

Location

Registered AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£39,662
Cash£62,632
Current Liabilities£23,344

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-25
(1 page)
24 November 2020Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
24 November 2020Change of name notice (2 pages)
20 November 2020Restoration by order of the court (4 pages)
12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (4 pages)
22 July 2019Termination of appointment of Kenneth Harrison as a director on 22 April 2019 (1 page)
18 July 2019Termination of appointment of Michael Gordon Matthews as a director on 31 March 2019 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 September 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
5 September 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
2 February 2017Appointment of Lydia Thompson as a secretary on 19 December 2016 (2 pages)
2 February 2017Termination of appointment of Deborah Anne Dalby as a secretary on 19 December 2016 (1 page)
2 February 2017Termination of appointment of Deborah Anne Dalby as a secretary on 19 December 2016 (1 page)
2 February 2017Appointment of Lydia Thompson as a secretary on 19 December 2016 (2 pages)
31 January 2017Confirmation statement made on 7 December 2016 with updates (4 pages)
31 January 2017Confirmation statement made on 7 December 2016 with updates (4 pages)
14 November 2016Termination of appointment of Ian Grant as a director on 4 May 2016 (1 page)
14 November 2016Termination of appointment of Ian Grant as a director on 4 May 2016 (1 page)
21 October 2016Termination of appointment of Eileen Mary Fitzgerald as a director on 30 June 2016 (1 page)
21 October 2016Termination of appointment of Eileen Mary Fitzgerald as a director on 30 June 2016 (1 page)
30 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 7 December 2015 no member list (6 pages)
7 January 2016Annual return made up to 7 December 2015 no member list (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Appointment of Mrs Hilary Mercer as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mrs Hilary Mercer as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr Kenneth Harrison as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mrs Hilary Mercer as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr Kenneth Harrison as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr Kenneth Harrison as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Ian Grant as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Ian Grant as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Ian Grant as a director on 4 November 2015 (2 pages)
23 June 2015Termination of appointment of Glen Maxwell as a director on 12 March 2015 (1 page)
23 June 2015Termination of appointment of Glen Maxwell as a director on 12 March 2015 (1 page)
26 January 2015Annual return made up to 7 December 2014 no member list (7 pages)
26 January 2015Director's details changed for Mrs Helen Speed on 12 December 2014 (2 pages)
26 January 2015Director's details changed for Mrs Patricia Taylor on 12 December 2014 (2 pages)
26 January 2015Director's details changed for Mrs Patricia Taylor on 12 December 2014 (2 pages)
26 January 2015Annual return made up to 7 December 2014 no member list (7 pages)
26 January 2015Director's details changed for Mr Glen Maxwell on 12 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Michael Gordon Matthews on 12 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Michael Gordon Matthews on 12 December 2014 (2 pages)
26 January 2015Annual return made up to 7 December 2014 no member list (7 pages)
26 January 2015Director's details changed for Mrs Helen Speed on 12 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Glen Maxwell on 12 December 2014 (2 pages)
23 December 2014Termination of appointment of Alison Elizabeth Cullen as a secretary on 1 November 2014 (1 page)
23 December 2014Termination of appointment of Alison Elizabeth Cullen as a secretary on 1 November 2014 (1 page)
23 December 2014Termination of appointment of Alison Elizabeth Cullen as a secretary on 1 November 2014 (1 page)
10 December 2014Appointment of Mrs Deborah Anne Dalby as a secretary on 1 November 2014 (2 pages)
10 December 2014Appointment of Mrs Deborah Anne Dalby as a secretary on 1 November 2014 (2 pages)
10 December 2014Appointment of Mrs Deborah Anne Dalby as a secretary on 1 November 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Termination of appointment of Judith Mary Guthrie as a director on 1 July 2014 (1 page)
21 August 2014Termination of appointment of Judith Mary Guthrie as a director on 1 July 2014 (1 page)
21 August 2014Termination of appointment of Judith Mary Guthrie as a director on 1 July 2014 (1 page)
3 April 2014Appointment of Mrs Helen Speed as a director (2 pages)
3 April 2014Appointment of Mr Michael Gordon Matthews as a director (2 pages)
3 April 2014Appointment of Mr Michael Gordon Matthews as a director (2 pages)
3 April 2014Appointment of Mrs Helen Speed as a director (2 pages)
26 March 2014Appointment of Mrs Alison Elizabeth Cullen as a secretary (2 pages)
26 March 2014Appointment of Mrs Alison Elizabeth Cullen as a secretary (2 pages)
26 March 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
26 March 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
20 January 2014Appointment of Mr Glen Maxwell as a director (2 pages)
20 January 2014Appointment of Mr Glen Maxwell as a director (2 pages)
23 December 2013Registered office address changed from New Town House Buttermarket Street Warrington Cheshire WA1 2NH England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from the Gateway 89 Sankey Street Warrington Cheshire WA1 1SR England on 23 December 2013 (1 page)
23 December 2013Annual return made up to 7 December 2013 no member list (3 pages)
23 December 2013Registered office address changed from New Town House Buttermarket Street Warrington Cheshire WA1 2NH England on 23 December 2013 (1 page)
23 December 2013Annual return made up to 7 December 2013 no member list (3 pages)
23 December 2013Annual return made up to 7 December 2013 no member list (3 pages)
23 December 2013Registered office address changed from the Gateway 89 Sankey Street Warrington Cheshire WA1 1SR England on 23 December 2013 (1 page)
9 May 2013Appointment of Mrs Patricia Taylor as a director (2 pages)
9 May 2013Termination of appointment of Michael Alsop as a director (1 page)
9 May 2013Termination of appointment of Michael Alsop as a director (1 page)
9 May 2013Appointment of Mrs Patricia Taylor as a director (2 pages)
7 May 2013Appointment of Mrs Eileen Mary Fitzgerald as a director (2 pages)
7 May 2013Appointment of Mrs Eileen Mary Fitzgerald as a director (2 pages)
7 May 2013Appointment of Mrs Judith Mary Guthrie as a director (2 pages)
7 May 2013Appointment of Mrs Judith Mary Guthrie as a director (2 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)