Advanced company searchLink opens in new window

HEALTH NAVIGATOR LIMITED

Company number 09364491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 TM01 Termination of appointment of Simon Jeremy Peter Swift as a director on 23 January 2025
19 Jan 2025 AA01 Previous accounting period extended from 30 September 2024 to 31 December 2024
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 203,145
06 Jan 2025 AD01 Registered office address changed from 2 Smiths Square Foundry Building, 77 Fulham Palace Road London W6 8AF England to C/O Candesic, 3/F 14 Waterloo Place London SW1Y 4AR on 6 January 2025
14 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
29 Oct 2024 AP01 Appointment of Dr Simon Jeremy Peter Swift as a director on 28 October 2024
29 Oct 2024 TM01 Termination of appointment of Mark Christopher England as a director on 28 October 2024
23 Oct 2024 AP01 Appointment of Dr Michelle Elizabeth Tempest as a director on 3 October 2024
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
04 Jun 2024 MR04 Satisfaction of charge 093644910001 in full
04 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jan 2024 MR01 Registration of charge 093644910001, created on 25 January 2024
17 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
26 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2022
20 Jul 2023 TM01 Termination of appointment of Creenagh Carmel Williamson as a director on 13 July 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 AP01 Appointment of Tony O'brien as a director on 3 October 2022
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/07/2023.
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CH01 Director's details changed for Mr Mark Christopher England on 1 January 2022
24 Feb 2022 PSC04 Change of details for Mr Frank Joachim Werr as a person with significant control on 27 July 2020
24 Feb 2022 CH01 Director's details changed for Mrs Creenagh Carmel Williamson on 1 January 2021
23 Feb 2022 AD01 Registered office address changed from 2 Smiths Square, Foundry Building 77 Fulham Pallace Road London W6 8AF England to 2 Smiths Square Foundry Building, 77 Fulham Palace Road London W6 8AF on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Frank Joachim Werr on 1 January 2020