HEALTHWATCH NOTTINGHAM AND NOTTINGHAMSHIRE LIMITED

Unit 1 Byron Business Centre Duke Street Unit 1 Byron Business Centre Duke Street, Nottingham, NG15 7HP, England
StatusACTIVE
Company No.08407721
Category
Incorporated18 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

HEALTHWATCH NOTTINGHAM AND NOTTINGHAMSHIRE LIMITED is an active with number 08407721. It was incorporated 11 years, 3 months, 10 days ago, on 18 February 2013. The company address is Unit 1 Byron Business Centre Duke Street Unit 1 Byron Business Centre Duke Street, Nottingham, NG15 7HP, England.



People

BRENNAN, David Timothy

Director

Chief Executive

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 1 day

CAMERON-JONES, Cath

Director

Project Manager

ACTIVE

Assigned on 24 Mar 2022

Current time on role 2 years, 2 months, 4 days

CAPSTICK, Karla

Director

Programme Director

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 1 day

COLLIS, Sarah Louise

Director

Ceo

ACTIVE

Assigned on 25 Sep 2018

Current time on role 5 years, 8 months, 3 days

KURD ALI, Obai

Director

Trustee

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 7 months, 1 day

TRIBE, Susan Elizabeth

Director

Independent Social Worker

ACTIVE

Assigned on 21 May 2019

Current time on role 5 years, 7 days

WILSON, Deborah

Director

Patient Public Involvement And Engagement

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 1 day

ALCOCK, Jez

Secretary

RESIGNED

Assigned on 24 Sep 2015

Resigned on 31 Mar 2018

Time on role 2 years, 6 months, 7 days

GRAINGER, Claire Elizabeth

Secretary

RESIGNED

Assigned on 01 Mar 2013

Resigned on 24 Sep 2015

Time on role 2 years, 6 months, 23 days

THOMAS, Phillip

Secretary

RESIGNED

Assigned on 23 Mar 2021

Resigned on 24 Mar 2022

Time on role 1 year, 1 day

BISWAS, Ajanta, Dr

Director

Self Employed

RESIGNED

Assigned on 25 Sep 2018

Resigned on 02 Dec 2021

Time on role 3 years, 2 months, 7 days

BLAIR, Ian Charles

Director

Retired

RESIGNED

Assigned on 07 Nov 2019

Resigned on 12 Oct 2022

Time on role 2 years, 11 months, 5 days

CHALLANS, Emma

Director

Deputy Director - Healthcare Nhs

RESIGNED

Assigned on 24 Nov 2014

Resigned on 17 Feb 2021

Time on role 6 years, 2 months, 23 days

COOPER, Lucy Mary

Director

Retired

RESIGNED

Assigned on 25 Sep 2018

Resigned on 09 Dec 2020

Time on role 2 years, 2 months, 14 days

DANDY, Edward James

Director

Pharmacist

RESIGNED

Assigned on 25 Sep 2018

Resigned on 09 Dec 2020

Time on role 2 years, 2 months, 14 days

GEORGE, James Stewart

Director

None

RESIGNED

Assigned on 24 Nov 2014

Resigned on 01 Feb 2016

Time on role 1 year, 2 months, 7 days

GIAQUINTO, Bea Tania Karen

Director

Self Employed

RESIGNED

Assigned on 25 Sep 2018

Resigned on 26 Mar 2019

Time on role 6 months, 1 day

GOLLIN, Claire Linda

Director

Retired

RESIGNED

Assigned on 23 Jul 2019

Resigned on 02 Dec 2021

Time on role 2 years, 4 months, 10 days

GOODWIN-FREEMAN, Matthew John Adam

Director

Student

RESIGNED

Assigned on 23 Jul 2019

Resigned on 02 Dec 2021

Time on role 2 years, 4 months, 10 days

HEWITT, Sarah Ellen

Director

Trustee

RESIGNED

Assigned on 27 Oct 2022

Resigned on 18 Aug 2023

Time on role 9 months, 22 days

INSKIP, Shirley Joyce Anne

Director

Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 26 Mar 2019

Time on role 6 years, 25 days

LANCASTER, Jonathan Lawrence

Director

None

RESIGNED

Assigned on 24 Nov 2014

Resigned on 05 Aug 2016

Time on role 1 year, 8 months, 11 days

MCDONALD, Sarah Ruth, Dr

Director

University Lecturer

RESIGNED

Assigned on 23 Jul 2019

Resigned on 09 Dec 2020

Time on role 1 year, 4 months, 17 days

MONROE, Andrew Donald William

Director

Employment Advice Manager

RESIGNED

Assigned on 18 Feb 2013

Resigned on 01 Mar 2013

Time on role 11 days

NOBLE, Paula Margaret

Director

Project Manager

RESIGNED

Assigned on 24 Nov 2014

Resigned on 25 Sep 2018

Time on role 3 years, 10 months, 1 day

PIDGEON, Joe

Director

Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 29 Apr 2016

Time on role 3 years, 1 month, 28 days

SIMPSON, Fiona

Director

Chief Executive

RESIGNED

Assigned on 18 Feb 2013

Resigned on 01 Mar 2013

Time on role 11 days

SUTTON, Alan Charles

Director

Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 15 Jan 2018

Time on role 4 years, 10 months, 14 days

THOMAS, Philip Nigel

Director

Retired

RESIGNED

Assigned on 23 Jul 2019

Resigned on 24 Mar 2022

Time on role 2 years, 8 months, 1 day

WOODIN, Juliet Jane, Dr

Director

None

RESIGNED

Assigned on 12 Sep 2013

Resigned on 31 Mar 2018

Time on role 4 years, 6 months, 19 days


Some Companies

BIG HAIR NO CARE LIMITED

3RD FLOOR, 3,LONDON,W1H 6EF

Number:10947923
Status:ACTIVE
Category:Private Limited Company

JYM PARTNERSHIP LLP

OAK HOUSE 28 SCEPTRE WAY,PRESTON,PR5 6AW

Number:OC335479
Status:ACTIVE
Category:Limited Liability Partnership

MALA REAL ESTATE LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:08574305
Status:ACTIVE
Category:Private Limited Company

NICOL JOHNSTON LIMITED

WESTER LOGIE FARM,BLAIRGOWRIE,PH10 6SN

Number:SC586133
Status:ACTIVE
Category:Private Limited Company

PI INTEGRAL SOLUTIONS LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06828991
Status:ACTIVE
Category:Private Limited Company

SPARKY GEBRA LTD

17 DUFFIELD DRIVE,LONDON,N15 4UH

Number:11149835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source