Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signhealth
Signhealth is an active company incorporated on 14 May 1991 with the registered office located in . Signhealth was registered 34 years ago.
Watch Company
Status
Active
Active since
32 years ago
Company No
02610559
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
34 years
Incorporated
14 May 1991
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
14 May 2025
(5 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Signhealth
Contact
Update Details
Address
82 Canopi
82 Tanner Street
London
Se1 3gn
SE1 3GN
England
Address changed on
12 Nov 2024
(11 months ago)
Previous address was
Can Mezzanine Ltd 7-14 Great Dover Street London SE1 4YR United Kingdom
Companies in
Telephone
02039472600
Email
Available in Endole App
Website
Signhealth.org.uk
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Frankie McLean
Director • Policy Team Lead • British • Lives in Scotland • Born in Jun 1981
Alexandra Marie-Suzanne Elvin
Director • HR Director • British • Lives in England • Born in Jun 1971
Tania Elizabeth Hudson
Director • Senior Management Accountant • British • Lives in UK • Born in Dec 1967
Diane Jones
Director • Chief Nursing Officer • British • Lives in England • Born in Apr 1969
Matthew James
Director • Head Of Edi • British • Lives in England • Born in Dec 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Contact A Family
Vanessa Marie Longley is a mutual person.
Active
The Lady Hoare Trust
Vanessa Marie Longley is a mutual person.
Active
Group B Strep Support
Diane Jones is a mutual person.
Active
UK Deaf Sport
Mark Robert Perry is a mutual person.
Active
Flashing Lights Media Limited
Mark Robert Perry is a mutual person.
Active
Providence Social Work Ltd
Janet Modupeola Abike Ayoola is a mutual person.
Active
Varangian Tutors Ltd
Janet Modupeola Abike Ayoola is a mutual person.
Active
Sense Progress Ltd
Alexandra Marie-Suzanne Elvin is a mutual person.
Active
See All Mutual Companies
Brands
SignHealth
SignHealth is a charity focused on the health and wellbeing of deaf people in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£592K
Increased by £355.31K (+150%)
Turnover
£9.74M
Increased by £1.45M (+18%)
Employees
216
Increased by 22 (+11%)
Total Assets
£2.79M
Decreased by £597.4K (-18%)
Total Liabilities
-£971K
Increased by £146.22K (+18%)
Net Assets
£1.82M
Decreased by £743.63K (-29%)
Debt Ratio (%)
35%
Increased by 10.47% (+43%)
See 10 Year Full Financials
Latest Activity
Mrs Amanprit Arnold Details Changed
1 Month Ago on 24 Sep 2025
Mark Robert Perry Resigned
1 Month Ago on 11 Sep 2025
Christine Mcpherson Resigned
1 Month Ago on 11 Sep 2025
Mrs Jasveen Kaur Appointed
1 Month Ago on 10 Sep 2025
Mrs Alexandra Marie-Suzanne Elvin Appointed
1 Month Ago on 10 Sep 2025
Mrs Janet Modupeola Abike Ayoola Appointed
1 Month Ago on 10 Sep 2025
Full Accounts Submitted
1 Month Ago on 4 Sep 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Vanessa Marie Longley Resigned
5 Months Ago on 21 May 2025
Tania Elizabeth Hudson Resigned
5 Months Ago on 21 May 2025
Get Alerts
Get Credit Report
Discover Signhealth's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Janet Modupeola Abike Ayoola as a director on 10 September 2025
Submitted on 24 Sep 2025
Appointment of Mrs Jasveen Kaur as a director on 10 September 2025
Submitted on 24 Sep 2025
Appointment of Mrs Alexandra Marie-Suzanne Elvin as a director on 10 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Christine Mcpherson as a director on 11 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Mark Robert Perry as a director on 11 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mrs Amanprit Arnold on 24 September 2025
Submitted on 24 Sep 2025
Full accounts made up to 31 March 2025
Submitted on 4 Sep 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 27 May 2025
Termination of appointment of Tania Elizabeth Hudson as a director on 21 May 2025
Submitted on 22 May 2025
Termination of appointment of Vanessa Marie Longley as a director on 21 May 2025
Submitted on 22 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs