Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNANT HEALTH INC. LIMITED
Company Information for

SIGNANT HEALTH INC. LIMITED

1 LONDON STREET, READING, BERKSHIRE, RG1 4PN,
Company Registration Number
05132886
Private Limited Company
Active

Company Overview

About Signant Health Inc. Ltd
SIGNANT HEALTH INC. LIMITED was founded on 2004-05-19 and has its registered office in Reading. The organisation's status is listed as "Active". Signant Health Inc. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIGNANT HEALTH INC. LIMITED
 
Legal Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4PN
Other companies in W6
 
Previous Names
CRF INC. LTD.11/05/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNANT HEALTH INC. LIMITED
Is this data useful to you?
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.

Company Officers of SIGNANT HEALTH INC. LIMITED

Current Directors
Officer Role Date Appointed
STEVE JAMES KENT
Director 2014-02-20
ANTONIE PIETER VAN TIGGELEN
Director 2016-03-17
RACHAEL CLAIRE WYLLIE
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SHERIDAN PAYNE
Company Secretary 2010-04-15 2015-06-09
JEFFREY SHERIDAN PAYNE
Director 2009-01-01 2015-06-09
ALAN MILES HOWARTH
Director 2007-02-07 2014-02-24
HARRI KAIRENTO
Director 2008-10-01 2013-09-16
FRANK MANISCALCO
Company Secretary 2007-01-01 2010-04-15
FRANK MANISCALCO
Director 2007-01-01 2010-04-15
PAMELA WALKER MCNAMARA
Director 2007-01-01 2008-10-01
THOMAS JEFFREY TEMPLE
Director 2006-07-24 2008-10-01
PAMELA WALKER MCNAMARA
Company Secretary 2004-05-19 2007-01-01
JOHN JOSEPH ARCARI
Director 2004-05-19 2006-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE JAMES KENT KINAPSE TOPCO LIMITED Director 2016-03-18 CURRENT 2016-01-22 Active - Proposal to Strike off
STEVE JAMES KENT IMAGEN THERAPEUTICS LIMITED Director 2015-05-12 CURRENT 2007-09-17 Liquidation
STEVE JAMES KENT CRF HEALTH GROUP LIMITED Director 2015-01-29 CURRENT 2014-12-03 Active
STEVE JAMES KENT CRF HEALTH TECHNOLOGIES LIMITED Director 2015-01-29 CURRENT 2014-12-04 Active
STEVE JAMES KENT SOAR LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONIE PIETER VAN TIGGELEN SPV CHELSEA 3 LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
ANTONIE PIETER VAN TIGGELEN SIGNANT HEALTH MANAGEMENT LIMITED Director 2016-03-17 CURRENT 2014-10-30 Active
ANTONIE PIETER VAN TIGGELEN CRF HEALTH GROUP LIMITED Director 2016-03-17 CURRENT 2014-12-03 Active
ANTONIE PIETER VAN TIGGELEN CRF HEALTH TECHNOLOGIES LIMITED Director 2016-03-17 CURRENT 2014-12-04 Active
RACHAEL CLAIRE WYLLIE SPV CHELSEA 3 LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
RACHAEL CLAIRE WYLLIE SIGNANT HEALTH MANAGEMENT LIMITED Director 2015-01-29 CURRENT 2014-10-30 Active
RACHAEL CLAIRE WYLLIE CRF HEALTH GROUP LIMITED Director 2015-01-29 CURRENT 2014-12-03 Active
RACHAEL CLAIRE WYLLIE CRF HEALTH TECHNOLOGIES LIMITED Director 2015-01-29 CURRENT 2014-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDE
2023-12-11Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-04DIRECTOR APPOINTED MICHAEL KEVIN TUCKER
2023-05-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-05PSC05Change of details for Buccaneer Intermediate Holdco Limited as a person with significant control on 2022-06-28
2022-06-28AD04Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4PN
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM Ground Floor, Waterfront Building Manbre Road London W6 9RH England
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-06-01PSC02Notification of Buccaneer Intermediate Holdco Limited as a person with significant control on 2022-05-13
2022-06-01PSC07CESSATION OF CRF HEALTH MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SUE LEE
2022-01-05Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-20RES01ADOPT ARTICLES 20/05/21
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11RES15CHANGE OF COMPANY NAME 11/05/21
2021-05-11AP01DIRECTOR APPOINTED MR JEAN-JACQUES CHARHON
2021-05-07AP01DIRECTOR APPOINTED MS SUE LEE
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL BLUMENFELD
2021-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-11RP04AP01Second filing of director appointment of Mr Roger Dale Smith
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-24AP01DIRECTOR APPOINTED MR ROGER DALE SMITH
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLTE
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-04-15AD03Registers moved to registered inspection location of 1 London Street Reading RG1 4PN
2019-04-15AD02Register inspection address changed to 1 London Street Reading RG1 4PN
2019-04-08PSC05Change of details for Crf Health Management Limited as a person with significant control on 2019-04-08
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE PIETER VAN TIGGELEN
2019-01-04AP01DIRECTOR APPOINTED MR MICHAEL NOLTE
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL CLAIRE WYLLIE
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM Brook House 3rd Floor 229-243 Shepherds Bush Road Hammersmith London W6 7AN
2018-09-18AP01DIRECTOR APPOINTED MR DAVID GOLDE
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0119/05/16 FULL LIST
2016-06-15AR0119/05/16 FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-11TM02Termination of appointment of Jeffrey Sheridan Payne on 2015-06-09
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SHERIDAN PAYNE
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051328860001
2015-04-08MEM/ARTSARTICLES OF ASSOCIATION
2015-04-08RES01ADOPT ARTICLES 08/04/15
2015-03-30AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0119/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH01Director's details changed for Rachael Claire King on 2014-03-26
2014-05-23AP01DIRECTOR APPOINTED STEVEN KENT
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRI KAIRENTO
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRI KAIRENTO
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 1ST FLOOR WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0119/05/13 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0119/05/12 FULL LIST
2011-10-17MISCRESIGNATION OF RSM TENON AS AUDITORS
2011-09-29MISCSECTION 519
2011-06-28AR0119/05/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRI KAIRENTO / 19/05/2011
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2010-06-24AR0119/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHERIDAN PAYNE / 19/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRI KAIRENTO / 19/05/2010
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MANISCALCO
2010-06-24AP03SECRETARY APPOINTED JEFFREY SHERIDAN PAYNE
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CLAIRE KING / 19/05/2010
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY FRANK MANISCALCO
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-30363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288aDIRECTOR APPOINTED JEFFREY SHERIDAN PAYNE
2008-10-27288aDIRECTOR APPOINTED HARRI KAIRENTO
2008-10-27288aDIRECTOR APPOINTED RACHAEL CLAIRE KING
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR PAMELA MCNAMARA
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR THOMAS TEMPLE
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-06-05363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED MR ALAN MILES HOWARTH
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2007-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-12288bSECRETARY RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-08-11363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-08-12363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-09-03225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-05-20288bSECRETARY RESIGNED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to SIGNANT HEALTH INC. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNANT HEALTH INC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIGNANT HEALTH INC. LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SIGNANT HEALTH INC. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNANT HEALTH INC. LIMITED
Trademarks
We have not found any records of SIGNANT HEALTH INC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNANT HEALTH INC. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SIGNANT HEALTH INC. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNANT HEALTH INC. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNANT HEALTH INC. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.