About

Registered Number: 02610559
Date of Incorporation: 14/05/1991 (33 years ago)
Company Status: Active
Registered Address: Falcon Mews, 46 Oakmead Road, London, SW12 9SJ,

 

Established in 1991, Signhealth have registered office in London. The companies directors are listed as Watson-o'neill, Edward James, Ferguson-coleman, Emma, Dr, Mitchell, Sara Clare, Cottrell, Gary, Annaly, Beverley Elizabeth, Lady, Annaly, Luke Richard, Lord, Dunford, Richard, Gahir, Manjit Singh, Dr, Hendley, Peter, Dr, Hewitt, Anne, Houlihan, Patricia, Judd, Katy Elizabeth, Kudlick, Jon, Rees, Susanne, Turner, Joan, Warren, Frank, Woolfe, Tyron, Wyatt, Elizabeth Kathryn, Wyatt, Monica Eugenia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON-COLEMAN, Emma, Dr 15 November 2017 - 1
MITCHELL, Sara Clare 15 November 2017 - 1
ANNALY, Beverley Elizabeth, Lady N/A 08 December 1998 1
ANNALY, Luke Richard, Lord N/A 08 December 1998 1
DUNFORD, Richard 09 June 1998 22 September 2016 1
GAHIR, Manjit Singh, Dr 22 September 2008 30 September 2015 1
HENDLEY, Peter, Dr 24 June 2004 27 April 2005 1
HEWITT, Anne N/A 17 December 1993 1
HOULIHAN, Patricia N/A 08 December 1998 1
JUDD, Katy Elizabeth 29 January 2015 01 February 2018 1
KUDLICK, Jon 23 June 2009 30 September 2015 1
REES, Susanne 15 November 2017 12 September 2018 1
TURNER, Joan 09 June 1998 18 December 2006 1
WARREN, Frank N/A 02 September 1997 1
WOOLFE, Tyron 12 December 2003 29 April 2014 1
WYATT, Elizabeth Kathryn 07 June 2001 20 September 2010 1
WYATT, Monica Eugenia 28 September 2007 07 March 2018 1
Secretary Name Appointed Resigned Total Appointments
WATSON-O'NEILL, Edward James 12 October 2016 - 1
COTTRELL, Gary 30 April 2015 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 06 August 2018
CS01 - N/A 18 June 2018
PSC08 - N/A 18 June 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 19 February 2018
RESOLUTIONS - N/A 24 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
AA - Annual Accounts 19 September 2017
MR04 - N/A 01 September 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 03 July 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
MR05 - N/A 22 February 2017
MR01 - N/A 05 January 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 30 December 2016
AP03 - Appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 17 June 2015
AP03 - Appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 01 December 2014
MR01 - N/A 14 October 2014
MR01 - N/A 14 October 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 09 October 2013
RESOLUTIONS - N/A 15 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AR01 - Annual Return 15 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
RESOLUTIONS - N/A 17 February 2012
MEM/ARTS - N/A 17 February 2012
TM01 - Termination of appointment of director 17 January 2012
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 07 November 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 14 January 2008
CERTNM - Change of name certificate 30 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 05 June 2006
RESOLUTIONS - N/A 21 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 10 September 2003
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 18 May 2000
CERTNM - Change of name certificate 29 March 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 28 May 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 05 June 1995
288 - N/A 05 June 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 24 May 1994
288 - N/A 24 May 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 25 June 1993
288 - N/A 25 June 1993
RESOLUTIONS - N/A 13 April 1993
AA - Annual Accounts 13 April 1993
287 - Change in situation or address of Registered Office 13 April 1993
287 - Change in situation or address of Registered Office 11 August 1992
363b - Annual Return 21 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
RESOLUTIONS - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
CERTNM - Change of name certificate 16 April 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 18 March 1992
NEWINC - New incorporation documents 14 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

Legal charge 30 April 2012 Fully Satisfied

N/A

Debenture 30 April 2012 Fully Satisfied

N/A

Legal mortgage 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.