Navigo Health And Social Care Cic GRIMSBY


Founded in 2010, Navigo Health And Social Care Cic, classified under reg no. 07458926 is an active company. Currently registered at Navigo House DN32 0QE, Grimsby the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since January 6, 2011 Navigo Health And Social Care Cic is no longer carrying the name Nelmh Cic.

At present there are 11 directors in the the company, namely Catherine K., Janine S. and Pamela C. and others. In addition one secretary - Julie G. - is with the firm. As of 16 June 2024, there were 19 ex directors - Courtney P., Yasmin S. and others listed below. There were no ex secretaries.

Navigo Health And Social Care Cic Address / Contact

Office Address Navigo House
Office Address2 3-7 Brighowgate
Town Grimsby
Post code DN32 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458926
Date of Incorporation Thu, 2nd Dec 2010
Industry Other human health activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Catherine K.

Position: Director

Appointed: 09 January 2023

Janine S.

Position: Director

Appointed: 24 November 2021

Pamela C.

Position: Director

Appointed: 03 November 2021

Joanne K.

Position: Director

Appointed: 03 November 2021

Anna M.

Position: Director

Appointed: 03 November 2021

Gertrude W.

Position: Director

Appointed: 03 November 2021

Andrew W.

Position: Director

Appointed: 23 November 2016

Michael R.

Position: Director

Appointed: 28 September 2016

Aamer S.

Position: Director

Appointed: 09 July 2014

Julie G.

Position: Secretary

Appointed: 23 May 2012

Simon B.

Position: Director

Appointed: 24 January 2011

Elizabeth L.

Position: Director

Appointed: 17 December 2010

Courtney P.

Position: Director

Appointed: 25 March 2021

Resigned: 03 November 2021

Yasmin S.

Position: Director

Appointed: 30 October 2019

Resigned: 16 December 2020

Richard M.

Position: Director

Appointed: 20 September 2017

Resigned: 03 November 2021

Julie S.

Position: Director

Appointed: 24 May 2017

Resigned: 30 October 2019

Kathryn L.

Position: Director

Appointed: 01 January 2016

Resigned: 03 December 2022

Michael C.

Position: Director

Appointed: 01 October 2015

Resigned: 26 April 2017

Raymond O.

Position: Director

Appointed: 26 November 2014

Resigned: 21 May 2015

Samantha O.

Position: Director

Appointed: 10 July 2013

Resigned: 30 September 2015

Kate K.

Position: Director

Appointed: 01 January 2013

Resigned: 08 July 2014

Janine S.

Position: Director

Appointed: 12 December 2012

Resigned: 20 September 2017

Ray B.

Position: Director

Appointed: 14 September 2011

Resigned: 09 July 2013

Victoria B.

Position: Director

Appointed: 14 September 2011

Resigned: 26 September 2012

David L.

Position: Director

Appointed: 13 July 2011

Resigned: 21 May 2015

Peter M.

Position: Director

Appointed: 08 June 2011

Resigned: 09 July 2014

Christopher F.

Position: Director

Appointed: 24 January 2011

Resigned: 24 September 2014

Wojciech G.

Position: Director

Appointed: 11 January 2011

Resigned: 31 December 2012

Kate K.

Position: Director

Appointed: 17 December 2010

Resigned: 11 January 2012

Thomas H.

Position: Director

Appointed: 17 December 2010

Resigned: 28 September 2021

Kevin B.

Position: Director

Appointed: 02 December 2010

Resigned: 12 August 2016

Company previous names

Nelmh Cic January 6, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 19th, October 2023
Free Download (86 pages)

Company search

Advertisements