Background WavePink WaveYellow Wave

SAPIENTA HEALTHCARE STRATEGIES LTD (06193840)

SAPIENTA HEALTHCARE STRATEGIES LTD (06193840) is an active UK company. incorporated on 30 March 2007. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SAPIENTA HEALTHCARE STRATEGIES LTD has been registered for 19 years. Current directors include MOORE, Fiona Lynn.

Company Number
06193840
Status
active
Type
ltd
Incorporated
30 March 2007
Age
19 years
Address
3 Mulgrave Chambers, Sutton, SM2 6LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOORE, Fiona Lynn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPIENTA HEALTHCARE STRATEGIES LTD

SAPIENTA HEALTHCARE STRATEGIES LTD is an active company incorporated on 30 March 2007 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SAPIENTA HEALTHCARE STRATEGIES LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06193840

LTD Company

Age

19 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

FIONA MOORE & ASSOCIATES LTD
From: 30 March 2007To: 19 November 2012
Contact
Address

3 Mulgrave Chambers 26-28 Mulgrave Road Sutton, SM2 6LE,

Previous Addresses

142, Connect House 21 Willow Lane Mitcham Surrey CR4 4NA England
From: 8 April 2014To: 24 November 2014
142, Connect House 21 Willow Lane Mitcham Surrey CR4 4NA
From: 8 April 2014To: 8 April 2014
202 Connect House, 21 Willow Lane, Mitcham Surrey CR4 4NA
From: 30 March 2007To: 8 April 2014
Timeline

6 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Stephen Michael

Active
28 Montague Avenue, South CroydonCR2 9NH
Secretary
Appointed 30 Mar 2007

MOORE, Fiona Lynn

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born August 1963
Director
Appointed 21 Apr 2013

MARSH, John Edgar

Resigned
Connect House, 21 Willow, SurreyCR4 4NA
Born October 1941
Director
Appointed 24 Oct 2012
Resigned 21 Apr 2013

MOORE, Fiona Lynn

Resigned
28 Montague Avenue, South CroydonCR2 9NH
Born August 1963
Director
Appointed 30 Mar 2007
Resigned 24 Oct 2012

Persons with significant control

1

Mrs Fiona Lynn Moore

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Incorporation Company
30 March 2007
NEWINCIncorporation