Background WavePink WaveYellow Wave

PATIENT NAVIGATOR HOLDINGS LIMITED (12148078)

PATIENT NAVIGATOR HOLDINGS LIMITED (12148078) is an active UK company. incorporated on 9 August 2019. with registered office in Sittingbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PATIENT NAVIGATOR HOLDINGS LIMITED has been registered for 6 years. Current directors include BROWN, Michael Terence, TATE, Michael James.

Company Number
12148078
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
C/O Uhy Hacker Young Thames House, Sittingbourne, ME10 4BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Michael Terence, TATE, Michael James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATIENT NAVIGATOR HOLDINGS LIMITED

PATIENT NAVIGATOR HOLDINGS LIMITED is an active company incorporated on 9 August 2019 with the registered office located in Sittingbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PATIENT NAVIGATOR HOLDINGS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12148078

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

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

C/O Uhy Hacker Young Thames House Roman Square Sittingbourne, ME10 4BJ,

Previous Addresses

148 Leadenhall Street London EC3V 4QT United Kingdom
From: 9 August 2019To: 13 May 2020
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Dec 22
Funding Round
Jun 24
15
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Michael Terence

Active
Thames House, SittingbourneME10 4BJ
Born June 1950
Director
Appointed 29 Oct 2019

TATE, Michael James

Active
Thames House, SittingbourneME10 4BJ
Born October 1957
Director
Appointed 09 Aug 2019

Persons with significant control

1

Mr Michael James Tate

Active
Thames House, SittingbourneME10 4BJ
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2019
NEWINCIncorporation