SIGNHEALTH
Overview
| Company Name | SIGNHEALTH |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02610559 |
| 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 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 Address | No |
What were the previous names of SIGNHEALTH?
| Company Name | From | Until |
|---|---|---|
| SIGN...THE NATIONAL SOCIETY FOR MENTAL HEALTH AND DEAFNESS | Mar 30, 2000 | Mar 30, 2000 |
| THE ANASTASIA SOCIETY | Apr 21, 1992 | Apr 21, 1992 |
| HANSAPARK LIMITED | May 14, 1991 | May 14, 1991 |
What are the latest accounts for SIGNHEALTH?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SIGNHEALTH?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for SIGNHEALTH?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hannah Whalley as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Knapp as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jasveen Kaur as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Amanprit Arnold on Sep 24, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christine Mcpherson as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Perry as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alexandra Marie-Suzanne Elvin as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Modupeola Abike Ayoola as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 50 pages | AA | ||||||||||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vanessa Marie Longley as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tania Elizabeth Hudson as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mrs Lucy Warnes as a secretary on Mar 07, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Edward James Watson-O'neill as a secretary on Mar 07, 2025 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Matthew James as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sabina Iqbal as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||
Director's details changed for Mrs Amanprit Arnold on Nov 08, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Frankie Mclean as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SIGNHEALTH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARNES, Lucy | Secretary | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | 333688780001 | |||||||
| ARNOLD, Amanprit | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | England | British | 285667690001 | |||||
| AYOOLA, Janet Modupeola Abike | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | England | British | 289716010001 | |||||
| ELVIN, Alexandra Marie-Suzanne | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | England | British | 165747650001 | |||||
| JONES, Diane | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | England | British | 243475220001 | |||||
| KAUR, Jasveen | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | England | British | 340633760001 | |||||
| KNAPP, Simon | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | England | British | 344019460001 | |||||
| MCLEAN, Frankie | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | Scotland | British | 314026460001 | |||||
| COTTRELL, Gary | Secretary | 5 Baring Road Beaconsfield HP9 2NB Buckinghamshire | 198602330001 | |||||||
| POWELL, Stephen Peter | Secretary | 5 Baring Road Beaconsfield HP9 2NB Buckinghamshire | British | 81319490002 | ||||||
| WATSON-O'NEILL, Edward James | Secretary | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | 221110180001 | |||||||
| ANNALY, Beverley Elizabeth, Lady | Director | 33 Chipstead Street SW6 3SR London | British | 29116370001 | ||||||
| ANNALY, Luke Richard, Lord | Director | Heath Farm Fritwell OX5 9QS Bicester Oxon | British | 42163160001 | ||||||
| BEAN, Susan Mary | Director | 5 Baring Road Beaconsfield HP9 2NB Buckinghamshire | England | British | 194618720001 | |||||
| CALLOW, Laraine | Director | 180c Goldhurst Terrace NW6 3HN London | British | 58528040001 | ||||||
| CLARK, Rodney Jeremy | Director | 5 Baring Road Beaconsfield HP9 2NB Buckinghamshire | United Kingdom | British | 108846010001 | |||||
| COLLIER, Trudi Erica | Director | 7-14 Great Dover Street SE1 4YR London Can Mezzanine Ltd United Kingdom | Scotland | British | 257483440001 | |||||
| DRIVER, Jackie | Director | 7-14 Great Dover Street SE1 4YR London Can Mezzanine Ltd United Kingdom | United Kingdom | British | 81336350003 | |||||
| DUNFORD, Richard | Director | 5 Baring Road Beaconsfield HP9 2NB Buckinghamshire | United Kingdom | British | 59879550002 | |||||
| DUNNE, Anthony Michael | Director | 6 Harebell Close Formby L37 4JP Liverpool Merseyside | United Kingdom | British | 228460250001 | |||||
| FERGUSON, Carol Cecilia | Director | 7 St Leonards Terrace SW3 4QB London | British | 13529700001 | ||||||
| FERGUSON-COLEMAN, Emma, Dr | Director | 46 Oakmead Road SW12 9SJ London Falcon Mews England | Scotland | British | 240474660001 | |||||
| GAHIR, Manjit Singh, Dr | Director | 5 Baring Road Beaconsfield HP9 2NB Buckinghamshire | United Kingdom | British | 135409840002 | |||||
| GALLARD, Jonathan | Director | 46 Oakmead Road SW12 9SJ London Falcon Mews England | England | British | 210353170002 | |||||
| GERRARD, Philip Peter | Director | 46 Oakmead Road SW12 9SJ London Falcon Mews England | United Kingdom | British | 103620410001 | |||||
| GOODMAN, Arnold, Lord | Director | 9-11 Fulwood Place Grays Inn SW1Y 5EJ London | British | 25648600001 | ||||||
| HENDLEY, Peter, Dr | Director | 35 Balfour Road N5 2HB London | British | 99210990001 | ||||||
| HEWITT, Anne | Director | 5 Rochester Gardens CR0 5NN Croydon Surrey | British | 29116350001 | ||||||
| HOULIHAN, Patricia | Director | 65 Nasmyth Street W6 0HA London | British | 29116380001 | ||||||
| HUDSON, Tania Elizabeth | Director | Canopi 82 Tanner Street SE1 3GN London 82 Se1 3gn England | United Kingdom | British | 258915250001 | |||||
| IQBAL, Favaad, Dr | Director | 46 Oakmead Road SW12 9SJ London Falcon Mews England | England | British | 190861650001 | |||||
| IQBAL, Sabina | Director | 7-14 Great Dover Street SE1 4YR London Can Mezzanine Ltd United Kingdom | England | British | 313968930001 | |||||
| JAMES, Matthew | Director | 7-14 Great Dover Street SE1 4YR London Can Mezzanine Ltd United Kingdom | England | British | 313969460001 | |||||
| JUDD, Katy Elizabeth | Director | 46 Oakmead Road SW12 9SJ London Falcon Mews England | England | British | 194623540001 | |||||
| KAMBO, Barinderjit Singh | Director | 5 Baring Road Beaconsfield HP9 2NB Buckinghamshire | United Kingdom | British | 194619470001 |
What are the latest statements on persons with significant control for SIGNHEALTH?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 18, 2018 | The 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