Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAVIGO HEALTH AND SOCIAL CARE CIC
Company Information for

NAVIGO HEALTH AND SOCIAL CARE CIC

NAVIGO HOUSE, 3-7 BRIGHOWGATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0QE,
Company Registration Number
07458926
Community Interest Company
Active

Company Overview

About Navigo Health And Social Care Cic
NAVIGO HEALTH AND SOCIAL CARE CIC was founded on 2010-12-02 and has its registered office in Grimsby. The organisation's status is listed as "Active". Navigo Health And Social Care Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NAVIGO HEALTH AND SOCIAL CARE CIC
 
Legal Registered Office
NAVIGO HOUSE
3-7 BRIGHOWGATE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN32 0QE
Other companies in DN32
 
Previous Names
NELMH CIC06/01/2011
Filing Information
Company Number 07458926
Company ID Number 07458926
Date formed 2010-12-02
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB210929330  
Last Datalog update: 2024-12-05 08:57:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGO HEALTH AND SOCIAL CARE CIC
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 NAVIGO HEALTH AND SOCIAL CARE CIC

Current Directors
Officer Role Date Appointed
JULIE GRAY
Company Secretary 2012-05-23
SIMON JOHN BEETON
Director 2011-01-24
THOMAS HENRY HUNTER
Director 2010-12-17
KATHRYN YVONNE LAVERY
Director 2016-01-01
ELIZABETH JANE LEWINGTON
Director 2010-12-17
RICHARD ANDREW MELLING
Director 2017-09-20
MICHAEL REEVE
Director 2016-09-28
AAMER SAJJAD
Director 2014-07-09
JULIE SALT
Director 2017-05-24
ANDREW LEE WATERHOUSE
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE SMITH
Director 2012-12-12 2017-09-20
MICHAEL WILLIAM CHASE
Director 2015-10-01 2017-04-26
KEVIN BOND
Director 2010-12-02 2016-08-12
SAMANTHA ELIZABETH O'BRIEN
Director 2013-07-10 2015-09-30
DAVID JEREMY LANSLEY
Director 2011-07-13 2015-05-21
RAY JOHN OXBY
Director 2014-11-26 2015-05-21
CHRISTOPHER BARRY FLINTOFT
Director 2011-01-24 2014-09-24
PETER MC MICHAEL MILLS
Director 2011-06-08 2014-07-09
KATE KUCHARSKA-PIETURA
Director 2013-01-01 2014-07-08
RAY BRAITHWAITE
Director 2011-09-14 2013-07-09
WOJCIECH GRZEGORZ GIERYNSKI
Director 2011-01-11 2012-12-31
VICTORIA JANE BRITT
Director 2011-09-14 2012-09-26
KATE KUCHARSKA PIETURA
Director 2010-12-17 2012-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BEETON NAVIGO CAMS CARE UK LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
SIMON JOHN BEETON NAVIGO EXTRA LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
SIMON JOHN BEETON OPEN DOOR CARE C.I.C Director 2013-03-15 CURRENT 2007-03-14 Active
SIMON JOHN BEETON GARDINER HILL FOUNDATION Director 2011-10-10 CURRENT 2011-10-10 Active
THOMAS HENRY HUNTER LINCOLN MASONIC CENTRE LTD Director 2013-08-01 CURRENT 2008-09-09 Active
THOMAS HENRY HUNTER GARDINER HILL FOUNDATION Director 2011-10-10 CURRENT 2011-10-10 Active
THOMAS HENRY HUNTER LINCOLN PELICAN TRUST LTD Director 2003-12-01 CURRENT 1990-07-04 Active
KATHRYN YVONNE LAVERY ATHENA ASPIRE LTD Director 2018-01-18 CURRENT 2017-08-01 Liquidation
KATHRYN YVONNE LAVERY K LAVERY ASSOCIATES LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
KATHRYN YVONNE LAVERY BIZWEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
KATHRYN YVONNE LAVERY HULL AND EAST YORKSHIRE BUSINESS WEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
KATHRYN YVONNE LAVERY HULL BUSINESS WEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
KATHRYN YVONNE LAVERY HUMBER BUSINESS WEEK LTD Director 2011-12-22 CURRENT 2011-12-09 Dissolved 2016-06-14
KATHRYN YVONNE LAVERY HULL AND EAST YORKSHIRE COMMUNITY FOUNDATION Director 2008-11-18 CURRENT 1995-03-10 Liquidation
ELIZABETH JANE LEWINGTON JANE LEWINGTON CONSULTANCY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
AAMER SAJJAD ASK MEDICAL SERVICES LTD Director 2018-02-19 CURRENT 2018-02-19 Active
ANDREW LEE WATERHOUSE INDUSTRIAL BAGS AND COVERS LTD Director 2014-08-22 CURRENT 2014-08-22 Active
ANDREW LEE WATERHOUSE ICF (GRIMSBY) LIMITED Director 1993-10-01 CURRENT 1981-12-16 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
2025-03-05Termination of appointment of Julie Gray on 2025-03-05
2025-03-05Appointment of Mrs Lynsey Ford as company secretary on 2025-03-05
2024-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-08Memorandum articles filed
2024-10-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-07DIRECTOR APPOINTED CLAIRE MARIA AVERY
2024-09-27DIRECTOR APPOINTED OLUWATOBI BEN-BABATUNDE
2024-09-27APPOINTMENT TERMINATED, DIRECTOR GERTRUDE WADIEH
2024-09-27APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN CALLISON
2024-02-07Director's details changed for Ms Pamela Ann Callison on 2024-01-25
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-03Director's details changed for Mrs Pamela Ann Bendle on 2023-08-01
2023-01-18Memorandum articles filed
2023-01-18MEM/ARTSARTICLES OF ASSOCIATION
2023-01-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-17RES01ADOPT ARTICLES 17/01/23
2023-01-11DIRECTOR APPOINTED MRS CATHERINE JANE KENNEDY
2023-01-11AP01DIRECTOR APPOINTED MRS CATHERINE JANE KENNEDY
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR KATHRYN YVONNE LAVERY
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN YVONNE LAVERY
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-09-09Director's details changed for Mrs Elizabeth Jane Lewington on 2022-09-05
2022-09-09CH01Director's details changed for Mrs Elizabeth Jane Lewington on 2022-09-05
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074589260006
2021-12-13CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-07AP01DIRECTOR APPOINTED MRS JANINE SMITH
2021-11-16AP01DIRECTOR APPOINTED MISS JOANNE ELIZABETH KEEN
2021-11-15AP01DIRECTOR APPOINTED MRS PAMELA ANN BENDLE
2021-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW MELLING
2021-10-21MEM/ARTSARTICLES OF ASSOCIATION
2021-10-21RES01ADOPT ARTICLES 21/10/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY HUNTER
2021-04-07AP01DIRECTOR APPOINTED MISS COURTNEY LOUISE PEET
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN VICTORIA SALT
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-22MEM/ARTSARTICLES OF ASSOCIATION
2020-10-22RES01ADOPT ARTICLES 22/10/20
2020-10-01CH01Director's details changed for Mr Andrew Lee Waterhouse on 2020-09-27
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-31AP01DIRECTOR APPOINTED MISS YASMIN VICTORIA SALT
2019-10-31AP01DIRECTOR APPOINTED MISS YASMIN VICTORIA SALT
2019-10-31AP01DIRECTOR APPOINTED MISS YASMIN VICTORIA SALT
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SALT
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SALT
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SALT
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-30MEM/ARTSARTICLES OF ASSOCIATION
2018-10-30MEM/ARTSARTICLES OF ASSOCIATION
2018-10-30MEM/ARTSARTICLES OF ASSOCIATION
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-03CH01Director's details changed for Mr Simon John Beeton on 2018-08-31
2018-09-03CH01Director's details changed for Mr Simon John Beeton on 2018-08-31
2018-09-03CH01Director's details changed for Mr Simon John Beeton on 2018-08-31
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 418
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MR RICHARD ANDREW MELLING
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JANINE SMITH
2017-05-26AP01DIRECTOR APPOINTED MS JULIE SALT
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM CHASE
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 389
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR ANDREW LEE WATERHOUSE
2016-10-10AP01DIRECTOR APPOINTED MR MICHAEL REEVE
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOND
2016-07-29RES01ADOPT ARTICLES 29/07/16
2016-07-20CH01Director's details changed for Mr Simon Beeton on 2016-07-20
2016-05-25CH01Director's details changed for Dr Aamer Sajjad on 2016-03-21
2016-02-25AP01DIRECTOR APPOINTED MRS KATHRYN YVONNE LAVERY
2016-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 383
2015-12-04AR0102/12/15 FULL LIST
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074589260004
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074589260003
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM CHASE
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA O'BRIEN
2015-10-01MEM/ARTSARTICLES OF ASSOCIATION
2015-10-01RES01ALTER ARTICLES 23/09/2015
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RAY OXBY
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANSLEY
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 383
2014-12-05AR0102/12/14 FULL LIST
2014-12-04MEM/ARTSARTICLES OF ASSOCIATION
2014-12-04RES01ALTER ARTICLES 24/10/2014
2014-12-03SH0105/11/14 STATEMENT OF CAPITAL GBP 383
2014-11-26AP01DIRECTOR APPOINTED CLLR RAY JOHN OXBY
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLINTOFT
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AP01DIRECTOR APPOINTED DR AAMER SAJJAD
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE KUCHARSKA-PIETURA
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLS
2013-12-10AR0102/12/13 FULL LIST
2013-12-05SH0114/11/13 STATEMENT OF CAPITAL GBP 371
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM THE ELEANOR CENTRE ELEANOR STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9EA
2013-07-24MEM/ARTSARTICLES OF ASSOCIATION
2013-07-24RES01ALTER ARTICLES 10/07/2013
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY BRAITHWAITE
2013-07-12AP01DIRECTOR APPOINTED MRS SAMANTHA ELIZABETH O'BRIEN
2013-01-02AP01DIRECTOR APPOINTED DR KATE KUCHARSKA-PIETURA
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WOJCIECH GIERYNSKI
2012-12-24AR0102/12/12 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MRS JANINE SMITH
2012-12-07SH0129/11/12 STATEMENT OF CAPITAL GBP 359
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRITT
2012-09-24MEM/ARTSARTICLES OF ASSOCIATION
2012-09-24RES01ALTER ARTICLES 18/07/2012
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31SH0131/07/12 STATEMENT OF CAPITAL GBP 341
2012-06-12AP03SECRETARY APPOINTED MRS JULIE GRAY
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-16SH0101/03/12 STATEMENT OF CAPITAL GBP 341
2012-03-07SH0101/03/12 STATEMENT OF CAPITAL GBP 341
2012-01-11AP01DIRECTOR APPOINTED DR WOJCIECH GRZEGORZ GIERYNSKI
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE KUCHARSKA PIETURA
2011-12-22AR0102/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR PETER MC MICHAEL MILLS / 09/06/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JEREMY LANSLEY / 14/07/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER BARRY FLINTOFT / 25/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE BRITT / 15/09/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY BRAITHWAITE / 15/09/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BOND / 25/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEETON / 25/01/2011
2011-12-22SH0118/11/11 STATEMENT OF CAPITAL GBP 305
2011-10-14RES01ADOPT ARTICLES 28/09/2011
2011-09-23AP01DIRECTOR APPOINTED RAY BRAITHWAITE
2011-09-23AP01DIRECTOR APPOINTED VICTORIA JANE BRITT
2011-08-23AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-07-18AP01DIRECTOR APPOINTED DR DAVID JEREMY LANSLEY
2011-06-28AP01DIRECTOR APPOINTED CLLR PETER MCMICHAEL MILLS
2011-01-31RES13APPOINTMENT OF DIRECTORS 24/01/2011
2011-01-28AP01DIRECTOR APPOINTED SIMON BEETON
2011-01-28AP01DIRECTOR APPOINTED DR CHRISTOPHER BARRY FLINTOFT
2011-01-12MEM/ARTSARTICLES OF ASSOCIATION
2011-01-11AP01DIRECTOR APPOINTED MR THOMAS HENRY HUNTER
2011-01-11AP01DIRECTOR APPOINTED DR KATE KUCHARSKA PIETURA
2011-01-11AP01DIRECTOR APPOINTED ELIZABETH JANE LEWINGTON
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1DY
2011-01-06RES15CHANGE OF NAME 17/12/2010
2011-01-06CERTNMCOMPANY NAME CHANGED NELMH CIC CERTIFICATE ISSUED ON 06/01/11
2011-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NAVIGO HEALTH AND SOCIAL CARE CIC 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 NAVIGO HEALTH AND SOCIAL CARE CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-05 Outstanding UNITY TRUST BANK PLC
2015-10-05 Outstanding GARDINER HILL FOUNDATION
LEGAL CHARGE 2012-06-02 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2012-06-02 Outstanding THE SECRETARY OF STATE FOR HEALTH
Intangible Assets
Patents
We have not found any records of NAVIGO HEALTH AND SOCIAL CARE CIC registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGO HEALTH AND SOCIAL CARE CIC
Trademarks
We have not found any records of NAVIGO HEALTH AND SOCIAL CARE CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGO HEALTH AND SOCIAL CARE CIC. 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 (86900 - Other human health activities) as NAVIGO HEALTH AND SOCIAL CARE CIC are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NAVIGO HEALTH AND SOCIAL CARE CIC 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.
Import/Export of Goods
Goods imported/exported by NAVIGO HEALTH AND SOCIAL CARE CIC
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-12-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVIGO HEALTH AND SOCIAL CARE CIC 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 NAVIGO HEALTH AND SOCIAL CARE CIC 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.