Background WavePink WaveYellow Wave

THE NAVIGATORS UK LIMITED (04429021)

THE NAVIGATORS UK LIMITED (04429021) is an active UK company. incorporated on 1 May 2002. with registered office in Hampshire. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. THE NAVIGATORS UK LIMITED has been registered for 23 years. Current directors include CRAIG, Alison Macleod, GIBSON-SMITH, Susan, Dr, HERON, Helen Laura and 5 others.

Company Number
04429021
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2002
Age
23 years
Address
54 The Avenue, Hampshire, SO17 1XQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
CRAIG, Alison Macleod, GIBSON-SMITH, Susan, Dr, HERON, Helen Laura, INUSA, Baba Pslam Duniya, Dr, JONES, Alistair David William, Dr, KUEH, Sze-Meng, WEXLER, Stephen Nicholas, WROE, Simon Neville
SIC Codes
85600, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NAVIGATORS UK LIMITED

THE NAVIGATORS UK LIMITED is an active company incorporated on 1 May 2002 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. THE NAVIGATORS UK LIMITED was registered 23 years ago.(SIC: 85600, 94910)

Status

active

Active since 23 years ago

Company No

04429021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

54 The Avenue Southampton Hampshire, SO17 1XQ,

Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Dec 16
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Oct 24
Loan Secured
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

CRAIG, Alison Macleod

Active
The Avenue, SouthamptonSO17 1XQ
Born November 1961
Director
Appointed 20 Apr 2022

GIBSON-SMITH, Susan, Dr

Active
54 The Avenue, HampshireSO17 1XQ
Born May 1969
Director
Appointed 21 Oct 2024

HERON, Helen Laura

Active
54 The Avenue, HampshireSO17 1XQ
Born December 1963
Director
Appointed 07 Apr 2020

INUSA, Baba Pslam Duniya, Dr

Active
54 The Avenue, HampshireSO17 1XQ
Born September 1959
Director
Appointed 12 Feb 2024

JONES, Alistair David William, Dr

Active
54 The Avenue, HampshireSO17 1XQ
Born July 1956
Director
Appointed 26 Nov 2020

KUEH, Sze-Meng

Active
54 The Avenue, HampshireSO17 1XQ
Born March 1952
Director
Appointed 23 Jul 2020

WEXLER, Stephen Nicholas

Active
54 The Avenue, HampshireSO17 1XQ
Born August 1955
Director
Appointed 26 Jun 2023

WROE, Simon Neville

Active
54 The Avenue, HampshireSO17 1XQ
Born February 1957
Director
Appointed 26 Nov 2015

COOPER, Robin David

Resigned
54 The Avenue, HampshireSO17 1XQ
Secretary
Appointed 23 Apr 2012
Resigned 01 Nov 2014

DOUGLAS, Jean Louise Madeline

Resigned
29 Lansdown Road, BristolBS6 6NR
Secretary
Appointed 28 Nov 2003
Resigned 04 Jul 2012

GRAVETT, Michael Louis

Resigned
37 Matlock Way, New MaldenKT3 3AT
Secretary
Appointed 01 May 2002
Resigned 28 Nov 2003

APPLETON, John Christopher

Resigned
54 The Avenue, HampshireSO17 1XQ
Born August 1952
Director
Appointed 01 Nov 2005
Resigned 27 Apr 2015

BALCHIN, John Frederick, Rev Dr

Resigned
1 Endeavour Way, SouthamptonSO45 6DX
Born October 1937
Director
Appointed 31 Oct 2002
Resigned 13 Apr 2007

BRATHWAITE, Dawn Allison

Resigned
54 The Avenue, HampshireSO17 1XQ
Born February 1961
Director
Appointed 26 Nov 2015
Resigned 07 Apr 2021

BUTLER, Peter Leslie

Resigned
Neville House, Kingston Upon ThamesKT2 7HW
Born August 1943
Director
Appointed 16 Oct 2002
Resigned 23 May 2012

CLARK, Margaret Christieson

Resigned
8 Crauden Gardens, ElyCB7 4PR
Born March 1946
Director
Appointed 01 May 2002
Resigned 16 Nov 2011

CLAYTON, Christine Anne

Resigned
2b Blenheim Drive, OxfordOX2 8DG
Born March 1947
Director
Appointed 01 May 2002
Resigned 01 Nov 2005

COOPER, Robin David

Resigned
54 The Avenue, HampshireSO17 1XQ
Born August 1948
Director
Appointed 01 Nov 2005
Resigned 01 Nov 2014

DE CAESTECKER, Linda Crichton, Dr

Resigned
54 The Avenue, HampshireSO17 1XQ
Born June 1957
Director
Appointed 02 Apr 2020
Resigned 23 Mar 2024

DE CAESTECKER, Linda

Resigned
54 The Avenue, HampshireSO17 1XQ
Born May 1957
Director
Appointed 13 Jul 2011
Resigned 21 Mar 2016

DOUGLAS, Jean Louise Madeline

Resigned
29 Lansdown Road, BristolBS6 6NR
Born February 1940
Director
Appointed 28 Nov 2003
Resigned 04 Jul 2012

GLAZEBROOK, Kevin David, Professor

Resigned
54 The Avenue, HampshireSO17 1XQ
Born September 1950
Director
Appointed 23 Apr 2012
Resigned 07 Apr 2021

GLAZEBROOK, Kevin David, Professor

Resigned
54 The Avenue, HampshireSO17 1XQ
Born September 1950
Director
Appointed 01 May 2002
Resigned 11 Apr 2011

GRAVETT, Michael Louis

Resigned
37 Matlock Way, New MaldenKT3 3AT
Born August 1934
Director
Appointed 01 May 2002
Resigned 12 Nov 2005

HOWARD, George Granville

Resigned
54 The Avenue, HampshireSO17 1XQ
Born February 1947
Director
Appointed 18 Jul 2008
Resigned 28 Jan 2015

KNOX, Janet, Rev

Resigned
54 The Avenue, HampshireSO17 1XQ
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 24 Nov 2016

LLOYD-JONES, Iluan

Resigned
11 Southcroft, OxfordOX3 0PF
Born March 1931
Director
Appointed 01 May 2002
Resigned 05 Jul 2002

MAUGHAN, Jennifer Scarlett

Resigned
2 Leckford Road, OxfordOX2 6HY
Born June 1944
Director
Appointed 01 Nov 2005
Resigned 18 Jul 2008

MULHOLLAND, Shelley Ann

Resigned
54 The Avenue, HampshireSO17 1XQ
Born December 1951
Director
Appointed 11 Apr 2011
Resigned 18 Nov 2020

OSBORN, Martin William

Resigned
54 The Avenue, HampshireSO17 1XQ
Born September 1949
Director
Appointed 05 Dec 2013
Resigned 01 Nov 2022

PETERS, Stephen John

Resigned
54 The Avenue, HampshireSO17 1XQ
Born April 1956
Director
Appointed 16 Nov 2010
Resigned 13 Nov 2019

ROGERSON, Anthony Carroll

Resigned
35, AbingdonOX14 3AY
Born May 1937
Director
Appointed 01 May 2002
Resigned 12 Nov 2005
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
17 September 2024
MAMA
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
12 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
22 May 2003
287Change of Registered Office
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
225Change of Accounting Reference Date
Incorporation Company
1 May 2002
NEWINCIncorporation