Active
Company Information for SIGNANT HEALTH INC. LIMITED
1 LONDON STREET, READING, BERKSHIRE, RG1 4PN,
|
Company Registration Number
05132886
Private Limited Company
Active |
Company Name | ||
---|---|---|
SIGNANT HEALTH INC. LIMITED | ||
Legal Registered Office | ||
1 LONDON STREET READING BERKSHIRE RG1 4PN Other companies in W6 | ||
Previous Names | ||
|
Company Number | 05132886 | |
---|---|---|
Company ID Number | 05132886 | |
Date formed | 2004-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB208575986 |
Last Datalog update: | 2024-06-06 11:01:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVE JAMES KENT |
||
ANTONIE PIETER VAN TIGGELEN |
||
RACHAEL CLAIRE WYLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY SHERIDAN PAYNE |
Company Secretary | ||
JEFFREY SHERIDAN PAYNE |
Director | ||
ALAN MILES HOWARTH |
Director | ||
HARRI KAIRENTO |
Director | ||
FRANK MANISCALCO |
Company Secretary | ||
FRANK MANISCALCO |
Director | ||
PAMELA WALKER MCNAMARA |
Director | ||
THOMAS JEFFREY TEMPLE |
Director | ||
PAMELA WALKER MCNAMARA |
Company Secretary | ||
JOHN JOSEPH ARCARI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINAPSE TOPCO LIMITED | Director | 2016-03-18 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
IMAGEN THERAPEUTICS LIMITED | Director | 2015-05-12 | CURRENT | 2007-09-17 | Liquidation | |
CRF HEALTH GROUP LIMITED | Director | 2015-01-29 | CURRENT | 2014-12-03 | Active | |
CRF HEALTH TECHNOLOGIES LIMITED | Director | 2015-01-29 | CURRENT | 2014-12-04 | Active | |
SOAR LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active | |
SPV CHELSEA 3 LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
SIGNANT HEALTH MANAGEMENT LIMITED | Director | 2016-03-17 | CURRENT | 2014-10-30 | Active | |
CRF HEALTH GROUP LIMITED | Director | 2016-03-17 | CURRENT | 2014-12-03 | Active | |
CRF HEALTH TECHNOLOGIES LIMITED | Director | 2016-03-17 | CURRENT | 2014-12-04 | Active | |
SPV CHELSEA 3 LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
SIGNANT HEALTH MANAGEMENT LIMITED | Director | 2015-01-29 | CURRENT | 2014-10-30 | Active | |
CRF HEALTH GROUP LIMITED | Director | 2015-01-29 | CURRENT | 2014-12-03 | Active | |
CRF HEALTH TECHNOLOGIES LIMITED | Director | 2015-01-29 | CURRENT | 2014-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDE | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
DIRECTOR APPOINTED MICHAEL KEVIN TUCKER | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PSC05 | Change of details for Buccaneer Intermediate Holdco Limited as a person with significant control on 2022-06-28 | |
AD04 | Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4PN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/22 FROM Ground Floor, Waterfront Building Manbre Road London W6 9RH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | |
PSC02 | Notification of Buccaneer Intermediate Holdco Limited as a person with significant control on 2022-05-13 | |
PSC07 | CESSATION OF CRF HEALTH MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE LEE | |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 20/05/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 11/05/21 | |
AP01 | DIRECTOR APPOINTED MR JEAN-JACQUES CHARHON | |
AP01 | DIRECTOR APPOINTED MS SUE LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL BLUMENFELD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
RP04AP01 | Second filing of director appointment of Mr Roger Dale Smith | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ROGER DALE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 1 London Street Reading RG1 4PN | |
AD02 | Register inspection address changed to 1 London Street Reading RG1 4PN | |
PSC05 | Change of details for Crf Health Management Limited as a person with significant control on 2019-04-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIE PIETER VAN TIGGELEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NOLTE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL CLAIRE WYLLIE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/18 FROM Brook House 3rd Floor 229-243 Shepherds Bush Road Hammersmith London W6 7AN | |
AP01 | DIRECTOR APPOINTED MR DAVID GOLDE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 FULL LIST | |
AR01 | 19/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jeffrey Sheridan Payne on 2015-06-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY SHERIDAN PAYNE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051328860001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/04/15 | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rachael Claire King on 2014-03-26 | |
AP01 | DIRECTOR APPOINTED STEVEN KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRI KAIRENTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRI KAIRENTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 1ST FLOOR WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/05/12 FULL LIST | |
MISC | RESIGNATION OF RSM TENON AS AUDITORS | |
MISC | SECTION 519 | |
AR01 | 19/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRI KAIRENTO / 19/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHERIDAN PAYNE / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRI KAIRENTO / 19/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MANISCALCO | |
AP03 | SECRETARY APPOINTED JEFFREY SHERIDAN PAYNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CLAIRE KING / 19/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK MANISCALCO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JEFFREY SHERIDAN PAYNE | |
288a | DIRECTOR APPOINTED HARRI KAIRENTO | |
288a | DIRECTOR APPOINTED RACHAEL CLAIRE KING | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA MCNAMARA | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS TEMPLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALAN MILES HOWARTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as SIGNANT HEALTH INC. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |