Company NameSignet Healthcare Limited
DirectorsHudson Nkhumbwi Zimba and Margaret Zimba
Company StatusActive
Company Number04823690
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Previous NameBusiness Brand Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Hudson Nkhumbwi Zimba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address207a Field End Road
Eastcote
HA5 1QZ
Director NameMrs Margaret Zimba
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address207a Field End Road
Eastcote
HA5 1QZ
Secretary NameMr Hudson Nkhumbwi Zimba
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address207a Field End Road
Eastcote
HA5 1QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.signethealthcare.co.uk
Email address[email protected]
Telephone020 84297495
Telephone regionLondon

Location

Registered Address207a Field End Road
Eastcote
HA5 1QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,101
Cash£1,765
Current Liabilities£6,320

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
2 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 July 2018Secretary's details changed for Mr Hudson Nkhumbwi Zimba on 25 July 2018 (1 page)
25 July 2018Change of details for Mr Hudson Nkhumbwi Zimba as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mrs Margaret Zimba on 25 July 2018 (2 pages)
25 July 2018Change of details for Mrs Margaret Zimba as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Hudson Nkhumbwi Zimba on 25 July 2018 (2 pages)
25 July 2018Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England to 207a Field End Road Eastcote HA5 1QZ on 25 July 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Ruislip Middlesex Hillingdon HA4 9LT to Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Ruislip Middlesex Hillingdon HA4 9LT to Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 25 September 2017 (1 page)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
10 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
10 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 April 2011Amended accounts made up to 30 April 2010 (5 pages)
28 April 2011Amended accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 August 2009Return made up to 07/07/09; full list of members (7 pages)
18 August 2009Return made up to 07/07/09; full list of members (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 October 2008Return made up to 07/07/08; full list of members (6 pages)
21 October 2008Return made up to 07/07/08; full list of members (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 September 2007Return made up to 07/07/07; no change of members (7 pages)
19 September 2007Return made up to 07/07/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 October 2006Return made up to 07/07/06; full list of members (8 pages)
6 October 2006Return made up to 07/07/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 October 2005Return made up to 07/07/05; full list of members (8 pages)
26 October 2005Return made up to 07/07/05; full list of members (8 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o scofield & co unit 3 newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o scofield & co unit 3 newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page)
4 August 2004Return made up to 07/07/04; full list of members (7 pages)
4 August 2004Return made up to 07/07/04; full list of members (7 pages)
19 May 2004Ad 14/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 May 2004Ad 14/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
5 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
23 April 2004Memorandum and Articles of Association (16 pages)
23 April 2004Memorandum and Articles of Association (16 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Company name changed business brand LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed business brand LIMITED\certificate issued on 06/04/04 (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
7 July 2003Incorporation (19 pages)
7 July 2003Incorporation (19 pages)