Company NameMedicos Prime Health Limited
DirectorsJay Manoj Patel and Manojkumar Chandubhai Patel
Company StatusActive
Company Number06533761
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jay Manoj Patel
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Manojkumar Chandubhai Patel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Nilesh Vaghadia
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NameMr Nilesh Vaghadia
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NameMrs Sonali Vaghadia
NationalityBritish
StatusResigned
Appointed04 April 2008(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2010)
RoleManager
Correspondence AddressRichfields C/O Temple House
221 - 225 Station Road
Harrow
Middlesex
HA1 2TH
Secretary NameMrs Sonali Vaghadia
StatusResigned
Appointed01 January 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr Nilesh Vaghadia
60.00%
Ordinary
40 at £1Mrs Sonali Vaghadia
40.00%
Ordinary

Financials

Year2014
Net Worth-£110,284
Cash£113,529
Current Liabilities£226,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

30 July 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 197 stanstead road, forest hill, london, SE23 1HU.
Outstanding
11 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 March 2015Delivered on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 399 hoe street walthamstow london.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Cessation of Nilesh Vaghadia as a person with significant control on 2 May 2017 (1 page)
27 October 2017Notification of Jay Holdings Ltd as a person with significant control on 2 May 2017 (2 pages)
5 May 2017Termination of appointment of Nilesh Vaghadia as a director on 2 May 2017 (1 page)
5 May 2017Appointment of Mr Jay Manoj Patel as a director on 2 May 2017 (2 pages)
5 May 2017Appointment of Mr Manojkumar Chandubhai Patel as a director on 2 May 2017 (2 pages)
5 May 2017Termination of appointment of Nilesh Vaghadia as a secretary on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Sonali Vaghadia as a secretary on 2 May 2017 (1 page)
27 April 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 December 2016Appointment of Mrs Sonali Vaghadia as a secretary on 1 January 2016 (2 pages)
25 November 2016Satisfaction of charge 065337610001 in full (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Registration of charge 065337610001, created on 12 March 2015 (9 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to C/O Richfields 2Nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Registered office address changed from Richfields C/O Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Mr Nilesh Vaghadia on 19 March 2010 (2 pages)
20 March 2010Secretary's details changed for Mr Nilesh Vaghadia on 19 March 2010 (1 page)
20 March 2010Termination of appointment of Sonali Vaghadia as a secretary (1 page)
20 March 2010Secretary's details changed for Mrs Sonali Vaghadia on 19 March 2010 (1 page)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2008Secretary appointed mrs sonali vaghadia (1 page)
13 March 2008Incorporation (14 pages)