HEALTH INNOVATION WESSEX LIMITED
Overview
Company Name | HEALTH INNOVATION WESSEX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08950877 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEALTH INNOVATION WESSEX LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HEALTH INNOVATION WESSEX LIMITED located?
Registered Office Address | Innovation Centre Southampton Science Park 2 Venture Road Chilworth SO16 7NP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTH INNOVATION WESSEX LIMITED?
Company Name | From | Until |
---|---|---|
WESSEX ACADEMIC HEALTH SCIENCE NETWORK LIMITED | Mar 20, 2014 | Mar 20, 2014 |
What are the latest accounts for HEALTH INNOVATION WESSEX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HEALTH INNOVATION WESSEX LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for HEALTH INNOVATION WESSEX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Doctor Peter Murray Wilson as a director on Jun 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ron Shields as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon William Blunn as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair James Hutchison as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Catherine Jane Barnes as a director on Mar 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miranda Joan Fader as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Professor Peter Richard Worsley as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed wessex academic health science network LIMITED\certificate issued on 01/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Professor Anoop Jivan Chauhan as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Adrian Jobson as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Notification of Nicola Jane Hamlet as a person with significant control on Mar 04, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Nicola Jane Hamlet as a director on Mar 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Burrell Gillespie as a director on Jan 14, 2024 | 1 pages | TM01 | ||||||||||
Cessation of William Burrell Gillespie as a person with significant control on Jan 15, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen John Parker as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Alison Richardson as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr John Paul Johnson as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Philip James Richardson as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr Daniel James Bailey on Aug 31, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of HEALTH INNOVATION WESSEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNES, Catherine Jane, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Pro- Vice Chancellor Research | 328944220001 | ||||
BAYLIS, Daniel James, Dr | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Medical Director | 298238910002 | ||||
CHAUHAN, Anoop Jivan, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Research Officer | 120088500002 | ||||
DRISCOLL, Fiona Elizabeth | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire England | England | British | Company Director | 122021240001 | ||||
HAMLET, Nicola Jane | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Executive Officer | 320113670001 | ||||
JOHNSON, John Paul, Dr | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Medical Director | 305548480001 | ||||
JOHNSON, Nicholas James | Director | Williams Avenue DT1 2JY Dorchester Dorset County Hospital Dorset United Kingdom | United Kingdom | British | Director Of Strategy And Business Development | 180368500001 | ||||
PANDYAN, Anand David, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Professor | 298240750001 | ||||
RICHARDSON, Alison, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Professor - University Of Southampton | 240087810001 | ||||
WHITFIELD, Alexandra Sarah | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Executive | 113456240001 | ||||
WILSON, Peter Murray, Doctor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Medical Officer | 107274710001 | ||||
WORSLEY, Peter Richard, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | United Kingdom | British | Professor Of Assistive Technology & Tissue Health | 328780380001 | ||||
BAKER, Karen Lyn | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Executive | 55027730001 | ||||
BLUNN, Gordon William, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Professor - Bio Engineering | 70967720001 | ||||
BROUGHTON, Nicholas Irwin | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | United Kingdom | British | Chief Executive | 169958380001 | ||||
CAMERON, Iain Thomas, Pofessor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British,Australian | Medical Practitioner | 101602040001 | ||||
COTTON, Tim, Dr | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Director Of Clinical Transformation H&Iow Stp | 154009320001 | ||||
DALTON, Fiona Elizabeth | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | United Kingdom | British | Chief Executive | 188691480001 | ||||
DAWES, Julie Denise | Director | 7 Sterne Road Tatchbury Mount, Calmore SO40 2RZ Southampton Southern Health Nhs Foundation Trust England | England | British | Interim Chief Executive | 234907620001 | ||||
FADER, Miranda Joan, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Head Of School - Health Sciences | 256788500001 | ||||
FLEMING, Deborah Mary, Mrs. | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Nhs Manager | 188691370001 | ||||
GILLESPIE, William Burrell | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Executive Officer | 185922710001 | ||||
HARRIMAN, Suzanne Jane | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Executive Officer | 265953750001 | ||||
HIGGINS, Adrian, Dr | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Gp | 188690630001 | ||||
HORNE, Anthony Minta | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Hei Project Manager | 188693750001 | ||||
HUNDLEY, Vanora Anne, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Deputy Dean - Research & Professional Practice | 172995820001 | ||||
HUTCHISON, Alastair James | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Medical Director | 256749220001 | ||||
JOBSON, Simon Adrian, Professor | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Professor | 298236940001 | ||||
MCCORMACK, Helen Joan, Dr | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Medical Officer | 188691550001 | ||||
OLDHAM, Margaret Rose | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Chief Executive | 261877320001 | ||||
PARKER, Stephen John | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Medical Director | 283096820001 | ||||
PIKE, Jane Elizabeth | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Director | 188690450001 | ||||
RICHARDSON, Philip James | Director | Barrack Road DT1 1TG Dorchester Nhs Dorset, Vespasian House Dorset United Kingdom | England | British | Programme Director Transformation | 203667040001 | ||||
SAMUEL, Richard Oliver | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Nhs Executive | 188690720001 | ||||
SCHOFIELD, Sarah Patricia | Director | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | England | British | Gp | 253705220001 |
Who are the persons with significant control of HEALTH INNOVATION WESSEX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Nicola Jane Hamlet | Mar 04, 2024 | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Burrell Gillespie | Apr 06, 2016 | 2 Venture Road Chilworth SO16 7NP Southampton Innovation Centre Southampton Science Park Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0