SIGNHEALTH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSIGNHEALTH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02610559
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIGNHEALTH?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SIGNHEALTH located?

    Registered Office Address
    82 Canopi
    82 Tanner Street
    SE1 3GN London
    Se1 3gn
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNHEALTH?

    Previous Company Names
    Company NameFromUntil
    SIGN...THE NATIONAL SOCIETY FOR MENTAL HEALTH AND DEAFNESSMar 30, 2000Mar 30, 2000
    THE ANASTASIA SOCIETYApr 21, 1992Apr 21, 1992
    HANSAPARK LIMITEDMay 14, 1991May 14, 1991

    What are the latest accounts for SIGNHEALTH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SIGNHEALTH?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for SIGNHEALTH?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hannah Whalley as a director on Jan 21, 2026

    1 pagesTM01

    Appointment of Mr Simon Knapp as a director on Nov 13, 2025

    2 pagesAP01

    Appointment of Mrs Jasveen Kaur as a director on Sep 10, 2025

    2 pagesAP01

    Director's details changed for Mrs Amanprit Arnold on Sep 24, 2025

    2 pagesCH01

    Termination of appointment of Christine Mcpherson as a director on Sep 11, 2025

    1 pagesTM01

    Termination of appointment of Mark Robert Perry as a director on Sep 11, 2025

    1 pagesTM01

    Appointment of Mrs Alexandra Marie-Suzanne Elvin as a director on Sep 10, 2025

    2 pagesAP01

    Appointment of Mrs Janet Modupeola Abike Ayoola as a director on Sep 10, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    50 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Vanessa Marie Longley as a director on May 21, 2025

    1 pagesTM01

    Termination of appointment of Tania Elizabeth Hudson as a director on May 21, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mrs Lucy Warnes as a secretary on Mar 07, 2025

    2 pagesAP03

    Termination of appointment of Edward James Watson-O'neill as a secretary on Mar 07, 2025

    1 pagesTM02

    Registered office address changed from Can Mezzanine Ltd 7-14 Great Dover Street London SE1 4YR United Kingdom to 82 Canopi 82 Tanner Street London SE1 3GN SE1 3GN on Nov 12, 2024

    1 pagesAD01

    Termination of appointment of Matthew James as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Sabina Iqbal as a director on Oct 15, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    51 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    49 pagesAA

    Director's details changed for Mrs Amanprit Arnold on Nov 08, 2023

    2 pagesCH01

    Appointment of Mr Frankie Mclean as a director on Sep 14, 2023

    2 pagesAP01

    Who are the officers of SIGNHEALTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARNES, Lucy
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Secretary
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    333688780001
    ARNOLD, Amanprit
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    EnglandBritish285667690001
    AYOOLA, Janet Modupeola Abike
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    EnglandBritish289716010001
    ELVIN, Alexandra Marie-Suzanne
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    EnglandBritish165747650001
    JONES, Diane
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    EnglandBritish243475220001
    KAUR, Jasveen
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    EnglandBritish340633760001
    KNAPP, Simon
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    EnglandBritish344019460001
    MCLEAN, Frankie
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    ScotlandBritish314026460001
    COTTRELL, Gary
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    Secretary
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    198602330001
    POWELL, Stephen Peter
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    Secretary
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    British81319490002
    WATSON-O'NEILL, Edward James
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Secretary
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    221110180001
    ANNALY, Beverley Elizabeth, Lady
    33 Chipstead Street
    SW6 3SR London
    Director
    33 Chipstead Street
    SW6 3SR London
    British29116370001
    ANNALY, Luke Richard, Lord
    Heath Farm
    Fritwell
    OX5 9QS Bicester
    Oxon
    Director
    Heath Farm
    Fritwell
    OX5 9QS Bicester
    Oxon
    British42163160001
    BEAN, Susan Mary
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    Director
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    EnglandBritish194618720001
    CALLOW, Laraine
    180c Goldhurst Terrace
    NW6 3HN London
    Director
    180c Goldhurst Terrace
    NW6 3HN London
    British58528040001
    CLARK, Rodney Jeremy
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    Director
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    United KingdomBritish108846010001
    COLLIER, Trudi Erica
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    ScotlandBritish257483440001
    DRIVER, Jackie
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    United KingdomBritish81336350003
    DUNFORD, Richard
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    Director
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    United KingdomBritish59879550002
    DUNNE, Anthony Michael
    6 Harebell Close
    Formby
    L37 4JP Liverpool
    Merseyside
    Director
    6 Harebell Close
    Formby
    L37 4JP Liverpool
    Merseyside
    United KingdomBritish228460250001
    FERGUSON, Carol Cecilia
    7 St Leonards Terrace
    SW3 4QB London
    Director
    7 St Leonards Terrace
    SW3 4QB London
    British13529700001
    FERGUSON-COLEMAN, Emma, Dr
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    Director
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    ScotlandBritish240474660001
    GAHIR, Manjit Singh, Dr
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    Director
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    United KingdomBritish135409840002
    GALLARD, Jonathan
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    Director
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    EnglandBritish210353170002
    GERRARD, Philip Peter
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    Director
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    United KingdomBritish103620410001
    GOODMAN, Arnold, Lord
    9-11 Fulwood Place
    Grays Inn
    SW1Y 5EJ London
    Director
    9-11 Fulwood Place
    Grays Inn
    SW1Y 5EJ London
    British25648600001
    HENDLEY, Peter, Dr
    35 Balfour Road
    N5 2HB London
    Director
    35 Balfour Road
    N5 2HB London
    British99210990001
    HEWITT, Anne
    5 Rochester Gardens
    CR0 5NN Croydon
    Surrey
    Director
    5 Rochester Gardens
    CR0 5NN Croydon
    Surrey
    British29116350001
    HOULIHAN, Patricia
    65 Nasmyth Street
    W6 0HA London
    Director
    65 Nasmyth Street
    W6 0HA London
    British29116380001
    HUDSON, Tania Elizabeth
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    Director
    Canopi
    82 Tanner Street
    SE1 3GN London
    82
    Se1 3gn
    England
    United KingdomBritish258915250001
    IQBAL, Favaad, Dr
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    Director
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    EnglandBritish190861650001
    IQBAL, Sabina
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    EnglandBritish313968930001
    JAMES, Matthew
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine Ltd
    United Kingdom
    EnglandBritish313969460001
    JUDD, Katy Elizabeth
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    Director
    46 Oakmead Road
    SW12 9SJ London
    Falcon Mews
    England
    EnglandBritish194623540001
    KAMBO, Barinderjit Singh
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    Director
    5 Baring Road
    Beaconsfield
    HP9 2NB Buckinghamshire
    United KingdomBritish194619470001

    What are the latest statements on persons with significant control for SIGNHEALTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 18, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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