NAVIGO HEALTH AND SOCIAL CARE CIC

Register to unlock more data on OkredoRegister

NAVIGO HEALTH AND SOCIAL CARE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07458926

Incorporation date

02/12/2010

Size

Group

Contacts

Registered address

Registered address

Navigo House, 3-7 Brighowgate, Grimsby, North East Lincolnshire DN32 0QECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon07/04/2026
Appointment of Dr Aamer Sajjad as a director on 2026-04-07
dot icon24/03/2026
Director's details changed for Miss Joanne Elizabeth Keen on 2026-03-24
dot icon23/03/2026
Director's details changed for Oluwatobi Ben-Babatunde on 2026-03-23
dot icon04/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon14/10/2025
Director's details changed for Mr Michael Reeve on 2023-10-15
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Memorandum and Articles of Association
dot icon20/08/2025
Director's details changed for Mr Simon John Beeton on 2021-09-28
dot icon07/04/2025
Termination of appointment of Aamer Sajjad as a director on 2025-04-07
dot icon03/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon09/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/10/2024
Memorandum and Articles of Association
dot icon08/10/2024
Resolutions
dot icon07/10/2024
Appointment of Claire Maria Avery as a director on 2024-09-24
dot icon27/09/2024
Appointment of Oluwatobi Ben-Babatunde as a director on 2024-09-24
dot icon27/09/2024
Termination of appointment of Gertrude Wadieh as a director on 2024-09-24
dot icon27/09/2024
Termination of appointment of Pamela Ann Callison as a director on 2024-09-24
dot icon07/02/2024
Director's details changed for Ms Pamela Ann Callison on 2024-01-25
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon19/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/08/2023
Director's details changed for Mrs Pamela Ann Bendle on 2023-08-01
dot icon17/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Resolutions
dot icon11/01/2023
Appointment of Mrs Catherine Jane Kennedy as a director on 2023-01-09
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Kathryn Yvonne Lavery as a director on 2022-12-03
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon19/10/2022
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Janine
Director
12/12/2012 - 20/09/2017
1
Bendle, Pamela Ann
Director
03/11/2021 - 24/09/2024
-
Peet, Courtney Louise
Director
25/03/2021 - 03/11/2021
-
Lansley, David Jeremy
Director
13/07/2011 - 21/05/2015
1
Flintoft, Christopher Barry, Dr
Director
24/01/2011 - 24/09/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NAVIGO HEALTH AND SOCIAL CARE CIC

NAVIGO HEALTH AND SOCIAL CARE CIC is an(a) Active company incorporated on 02/12/2010 with the registered office located at Navigo House, 3-7 Brighowgate, Grimsby, North East Lincolnshire DN32 0QE. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAVIGO HEALTH AND SOCIAL CARE CIC?

toggle

NAVIGO HEALTH AND SOCIAL CARE CIC is currently Active. It was registered on 02/12/2010 .

Where is NAVIGO HEALTH AND SOCIAL CARE CIC located?

toggle

NAVIGO HEALTH AND SOCIAL CARE CIC is registered at Navigo House, 3-7 Brighowgate, Grimsby, North East Lincolnshire DN32 0QE.

What does NAVIGO HEALTH AND SOCIAL CARE CIC do?

toggle

NAVIGO HEALTH AND SOCIAL CARE CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for NAVIGO HEALTH AND SOCIAL CARE CIC?

toggle

The latest filing was on 07/04/2026: Appointment of Dr Aamer Sajjad as a director on 2026-04-07.