Company NameCorporate Healthcare Ltd
DirectorShriti Pattani
Company StatusActive
Company Number06132356
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Shriti Pattani
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Secretary NameSanjiv Radia
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleSolicitor
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website84252.com

Location

Registered Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Dr Shriti Pattani
90.00%
Ordinary
10 at £1Sanjiv Radia
10.00%
Ordinary

Financials

Year2014
Net Worth£65,935
Cash£61,585
Current Liabilities£4,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 November 2022Change of details for Dr Shriti Pattani as a person with significant control on 22 November 2022 (2 pages)
22 November 2022Director's details changed for Dr Shriti Pattani on 22 November 2022 (2 pages)
22 November 2022Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 22 November 2022 (1 page)
22 November 2022Secretary's details changed for Sanjiv Radia on 22 November 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 August 2021Change of details for Dr Shriti Pattani as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Director's details changed for Dr Shriti Pattani on 9 August 2021 (2 pages)
9 August 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 August 2021 (1 page)
9 August 2021Secretary's details changed for Sanjiv Radia on 9 August 2021 (1 page)
9 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Change of details for Dr Shriti Pattani as a person with significant control on 17 July 2019 (2 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 March 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 18 March 2010 (1 page)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Dr Shriti Pattani on 20 February 2010 (2 pages)
18 March 2010Secretary's details changed for Sanjiv Radia on 20 February 2010 (1 page)
18 March 2010Director's details changed for Dr Shriti Pattani on 20 February 2010 (2 pages)
18 March 2010Secretary's details changed for Sanjiv Radia on 20 February 2010 (1 page)
18 March 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 18 March 2010 (1 page)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)