Background WavePink WaveYellow Wave

NOVARI HEALTH UK LIMITED (14981224)

NOVARI HEALTH UK LIMITED (14981224) is an active UK company. incorporated on 5 July 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOVARI HEALTH UK LIMITED has been registered for 2 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
14981224
Status
active
Type
ltd
Incorporated
5 July 2023
Age
2 years
Address
C/O Edwin Coe Llp, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVARI HEALTH UK LIMITED

NOVARI HEALTH UK LIMITED is an active company incorporated on 5 July 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOVARI HEALTH UK LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

14981224

LTD Company

Age

2 Years

Incorporated 5 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Edwin Coe Llp 2 Stone Buildings London, WC2A 3TH,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 5 July 2023To: 14 July 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Oct 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOFFENBERG, Brian Leonard

Active
Edwin Coe Llp, LondonWC2A 3TH
Born July 1960
Director
Appointed 04 Jul 2025

MATLOW, Daniel Paul

Active
Edwin Coe Llp, LondonWC2A 3TH
Born July 1962
Director
Appointed 04 Jul 2025

SANDERS, Michael John

Active
Edwin Coe Llp, LondonWC2A 3TH
Born February 1973
Director
Appointed 04 Jul 2025

LOTT, John

Resigned
Suite 401, KingstonK7M 8Z6
Born October 1960
Director
Appointed 05 Jul 2023
Resigned 04 Jul 2025

SINCLAIR, John

Resigned
Suite 401, KingstonK7M 8Z6
Born July 1964
Director
Appointed 05 Jul 2023
Resigned 04 Jul 2025

Persons with significant control

1

Vitalhub Corp.

Active
480 University Avenue, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2023
NEWINCIncorporation