Get an alert when LIVEWELL SOUTHWEST CIC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-06 (in 8mo)

Last made up 2025-12-23

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LIVEWELL SOUTHWEST CIC 2016-08-04 → present
  2. PLYMOUTH COMMUNITY HEALTHCARE CIC 2011-03-30 → 2016-08-04

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Westcotts (SW) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The organisation has long-term contracts with University Hospitals Plymouth and Devon ICB for the ongoing provision of its services. Through these contracts the organisation has certainty around the ongoing provision of its services.”

Group structure

  1. LIVEWELL SOUTHWEST CIC · parent
    1. Plymouth Community Dental Services Limited 100% · UK · supply of service, dental nurses, and other medical staff
    2. Livewell Primary Care Group Limited 100% · UK · dormant
    3. Livewell Southwest Care Limited 100% · UK · dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 24 resigned

Name Role Appointed Born Nationality
BAINES, Geoffrey Terence Director 2013-09-23 Feb 1966 British
BENNY, Annette Tracey Director 2018-09-10 Sep 1966 British
BHATE, Vaishali, Dr. Director 2023-12-18 Oct 1967 British
CHILCOTT, Katherine Louise Director 2023-07-01 Nov 1980 British
CLOUGH, Jeremy Roger Director 2026-02-27 May 1970 British
COOK, Karen Mary, Dr. Director 2019-05-15 Feb 1963 British
HONEY, Andrew Director 2025-05-19 May 1957 British
LIGHTLEY, Ian David Director 2023-12-07 Jun 1976 British
LYTTLE, Jacqueline Susan Director 2023-11-09 Dec 1962 British
SIMMONS, Juliet Kamlesh Director 2021-12-31 Jan 1960 British
THOMAS, Michelle Director 2011-10-01 Oct 1966 British
Show 24 resigned officers
Name Role Appointed Resigned
FOOT ANSTEY SECRETARIAL LIMITED Corporate Secretary 2012-09-12 2025-09-09
ALLEN, Helen Elizabeth Director 2011-10-01 2012-11-30
CHILCOTT, Katherine Louise Director 2019-06-24 2020-10-22
COONEY, Elizabeth Director 2011-10-01 2013-02-28
COOPER, Michael Thomas, Dr. Director 2018-03-22 2020-01-19
CURRALL, Duncan James Steel Director 2011-04-01 2022-03-31
KERR, Marie Christine Director 2011-09-05 2013-09-29
KILLORAN, David Director 2020-10-22 2022-12-30
KUPPUSWAMY, Tirupattur Director 2021-01-06 2023-08-31
LINCOLN, Michael John Director 2020-02-27 2024-03-20
LINCOLN, Michael John Director 2020-02-27 2026-02-26
MORRIS, Adam, Dr Director 2018-02-16 2021-05-01
O'TOOLE, Daniel Director 2011-03-30 2019-08-29
OAKARR, Maung, Dr Director 2020-01-01 2021-01-04
PAYNE, Simon David, Dr Director 2011-10-01 2012-12-06
RATCLIFFE, David Michael Director 2013-09-09 2019-03-30
SANT, Andrew Mark, Doctor Director 2013-07-01 2015-10-13
SLATER, Dawn Elizabeth Director 2017-12-22 2025-11-01
STEVENS, Sebastian Andrew George, Dr Director 2023-09-29 2025-03-07
TANNER, Clare Louise Director 2013-09-09 2023-09-09
WAITE, Stephen Director 2011-03-30 2018-02-16
WATTS, Morris Victor Director 2011-09-05 2021-12-30
WEBSTER, James Gordon Director 2011-09-05 2014-03-17
WILLIAMS, Alison Margaret Director 2018-03-22 2018-11-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Adam Morris Individual Shares 25–50%, Voting 25–50% 2018-02-16 Ceased 2020-01-06
Mr Daniel O'Toole Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-10-28
Mr Stephen Waite Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-02-16

Filing timeline

Last 20 of 114 total filings

Date Type Category Description
2026-03-02 AP01 officers Appoint person director company with name date PDF
2026-02-26 TM01 officers Termination director company with name termination date PDF
2026-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-23 AA accounts Accounts with accounts type group
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-09-09 TM02 officers Termination secretary company with name termination date PDF
2025-05-23 AP01 officers Appoint person director company with name date PDF
2025-03-07 TM01 officers Termination director company with name termination date PDF
2025-01-31 AD03 address Move registers to sail company with new address PDF
2025-01-30 AD02 address Change sail address company with old address new address PDF
2024-12-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-02 AA accounts Accounts with accounts type group
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-01-19 AA accounts Accounts with accounts type group
2024-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AP01 officers Appoint person director company with name date PDF
2023-12-14 AP01 officers Appoint person director company with name date PDF
2023-11-09 AP01 officers Appoint person director company with name date PDF
2023-10-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page