ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signant Health Management Limited

Signant Health Management Limited is an active company incorporated on 30 October 2014 with the registered office located in Reading, Berkshire. Signant Health Management Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09288769
Private limited company
Age
10 years
Incorporated 30 October 2014
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 London Street
Reading
Berkshire
RG1 4PN
England
Address changed on 28 Jun 2022 (3 years ago)
Previous address was Ground Floor Waterfront Building Manbre Road London W6 9RH England
Telephone
02082227460
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Chief Executive Officer • American • Lives in United States • Born in Apr 1972
Director • Cfo • French • Lives in United States • Born in Feb 1978
Director • American • Lives in United States • Born in Sep 1957
Director • Chief Financial Officer • French • Lives in United States • Born in Apr 1965
Director • Cfo/Director • American • Lives in United States • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signant Health Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Signant Health INC. Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Signant Health Technologies Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
CRF Health Group Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
CRF Health Technologies Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
SPV Chelsea 3 Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Buccaneer Bidco Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Buccaneer Subco Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£15.17M
Decreased by £23.14M (-60%)
Turnover
£185.33M
Decreased by £25.19M (-12%)
Employees
226
Increased by 102 (+82%)
Total Assets
£545.57M
Increased by £43.85M (+9%)
Total Liabilities
-£268.7M
Increased by £8.63M (+3%)
Net Assets
£276.87M
Increased by £35.22M (+15%)
Debt Ratio (%)
49%
Decreased by 2.58% (-5%)
Latest Activity
Krishna Kishore Maridi Appointed
29 Days Ago on 8 Aug 2025
Swen Aron Resigned
29 Days Ago on 8 Aug 2025
Subsidiary Accounts Submitted
8 Months Ago on 22 Dec 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Mr Swen Aron Appointed
1 Year Ago on 15 Aug 2024
Jean-Jacques Charhon Resigned
1 Year Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Michael Kevin Tucker Appointed
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Charge Satisfied
2 Years 3 Months Ago on 16 May 2023
Get Credit Report
Discover Signant Health Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Krishna Kishore Maridi as a director on 8 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Swen Aron as a director on 8 August 2025
Submitted on 8 Aug 2025
Memorandum and Articles of Association
Submitted on 31 Mar 2025
Resolutions
Submitted on 31 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 28 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 28 Nov 2024
Confirmation statement made on 30 October 2024 with no updates
Submitted on 6 Nov 2024
Appointment of Mr Swen Aron as a director on 15 August 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year