Company NameNew River Health Limited
Company StatusActive
Company Number06938232
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Frances Nolan Wornell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleGp Doctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Avenue
London
N22 7HA
Director NameDr Rizwana Noor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleGp Doctor
Country of ResidenceEngland
Correspondence Address37 Bush Hill
London
N21 2BT
Director NameDr Sanjay Patel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleGp Doctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Courtleigh Avenue
Barnet
Herts
EN4 0HT
Director NameDr Glenn Stern
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleGp Doctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingwell Road
Barnet
Herts
EN4 0HZ
Director NameDr Ian Harris Fletcher
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleGp Doctor
Country of ResidenceEngland
Correspondence Address36 Denton Road
Hornsey
London
N8 9NS
Director NameDr Sanjay Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleGp Doctor
Country of ResidenceEngland
Correspondence Address19 Courtleigh Avenue
Barnet
Herts
EN4 0HT
Secretary NameDr Sanjay Patel
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleGp Doctor
Country of ResidenceEngland
Correspondence Address19 Courtleigh Avenue
Barnet
Herts
EN4 0HT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Rakesh Parbhoo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(4 days after company formation)
Appointment Duration10 years, 4 months (resigned 13 November 2019)
RoleGp Doctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Constantine Road
London
NW3 2LN
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850 at £1Glenn Stern
8.50%
Ordinary
850 at £1Ian Fletcher
8.50%
Ordinary
425 at £1Frances Nolan
4.25%
Ordinary
3.5k at £1Sanjay Patel
34.85%
Ordinary
1.5k at £1Nitin Gudka
15.00%
Ordinary
1.4k at £1Rakesh Parbhoo
14.45%
Ordinary
1.4k at £1Rizwana Noor
14.45%
Ordinary

Financials

Year2014
Turnover£1,856,731
Gross Profit£659,786
Net Worth£288,059
Cash£141,321
Current Liabilities£180,484

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

29 September 2020Total exemption full accounts made up to 5 April 2020 (14 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (7 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
2 January 2020Total exemption full accounts made up to 5 April 2019 (14 pages)
21 November 2019Termination of appointment of Rakesh Parbhoo as a director on 13 November 2019 (1 page)
19 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
5 November 2018Unaudited abridged accounts made up to 5 April 2018 (9 pages)
18 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
21 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
3 July 2017Notification of Sanjay Patel as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sanjay Patel as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(10 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(10 pages)
7 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
7 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
7 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(10 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(10 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(10 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(10 pages)
12 November 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
12 November 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
12 November 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
5 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
9 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
18 November 2010Consolidation of shares on 1 July 2010 (5 pages)
18 November 2010Consolidation of shares on 1 July 2010 (5 pages)
18 November 2010Consolidation of shares on 1 July 2010 (5 pages)
17 August 2010Director's details changed for Dr Frances Nolan Wornell on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Frances Nolan Wornell on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Glenn Stern on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Dr Rizwana Noor on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Sanjay Patel on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Ian Fletcher on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Glenn Stern on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Glenn Stern on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Sanjay Patel on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Rakesh Parbhoo on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Rizwana Noor on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Ian Fletcher on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Rakesh Parbhoo on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Sanjay Patel on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Ian Fletcher on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Rakesh Parbhoo on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Rizwana Noor on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Dr Frances Nolan Wornell on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
14 November 2009Current accounting period shortened from 30 June 2010 to 5 April 2010 (2 pages)
14 November 2009Current accounting period shortened from 30 June 2010 to 5 April 2010 (2 pages)
14 November 2009Current accounting period shortened from 30 June 2010 to 5 April 2010 (2 pages)
14 November 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
(3 pages)
14 November 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
(3 pages)
14 November 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
(3 pages)
16 July 2009Gbp nc 1000/100000\18/06/09 (2 pages)
16 July 2009Gbp nc 1000/100000\18/06/09 (2 pages)
2 July 2009Director appointed dr glenn stern (2 pages)
2 July 2009Director appointed dr rizwana noor (2 pages)
2 July 2009Director and secretary appointed dr sanjay patel (2 pages)
2 July 2009Director appointed dr ian fletcher (2 pages)
2 July 2009Director appointed dr glenn stern (2 pages)
2 July 2009Director appointed dr frances nolan wornell (2 pages)
2 July 2009Director and secretary appointed dr sanjay patel (2 pages)
2 July 2009Director appointed dr rizwana noor (2 pages)
2 July 2009Director appointed dr frances nolan wornell (2 pages)
2 July 2009Director appointed dr ian fletcher (2 pages)
2 July 2009Director appointed dr rakesh parbhoo (2 pages)
2 July 2009Director appointed dr rakesh parbhoo (2 pages)
19 June 2009Registered office changed on 19/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
19 June 2009Registered office changed on 19/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
18 June 2009Incorporation (14 pages)
18 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
18 June 2009Appointment terminated director graham cowan (1 page)
18 June 2009Incorporation (14 pages)
18 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
18 June 2009Appointment terminated director graham cowan (1 page)