Company NameHeprevive Limited
DirectorsAnil Dhawan and Anita Verma
Company StatusActive
Company Number07142631
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameProf Anil Dhawan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameDr Anita Verma
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameDr Anita Verma
StatusCurrent
Appointed03 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Atin Dhawan
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 day after company formation)
Appointment Duration12 years (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anil Dhawan
33.33%
Ordinary
1 at £1Anita Verma
33.33%
Ordinary
1 at £1Atin Dhawan
33.33%
Ordinary

Financials

Year2014
Net Worth£196,746
Cash£262,725
Current Liabilities£114,868

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 October 2022Termination of appointment of Atin Dhawan as a director on 28 February 2022 (1 page)
21 March 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Purchase of own shares. (3 pages)
14 July 2020Cancellation of shares. Statement of capital on 2 July 2020
  • GBP 2
(4 pages)
13 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(6 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(6 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(6 pages)
25 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(6 pages)
25 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
4 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed heprevive LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
14 May 2010Company name changed heprevive LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
14 May 2010Change of name notice (2 pages)
6 May 2010Appointment of Professor Anil Dhawan as a director (2 pages)
6 May 2010Appointment of Professor Anil Dhawan as a director (2 pages)
19 April 2010Appointment of Mr Atin Dhawan as a director (2 pages)
19 April 2010Appointment of Dr Anita Verma as a secretary (1 page)
19 April 2010Appointment of Mr Atin Dhawan as a director (2 pages)
19 April 2010Appointment of Dr Anita Verma as a secretary (1 page)
19 April 2010Appointment of Dr Anita Verma as a director (2 pages)
19 April 2010Appointment of Dr Anita Verma as a director (2 pages)
2 February 2010Incorporation (46 pages)
2 February 2010Incorporation (46 pages)
2 February 2010Termination of appointment of Laurence Adams as a director (1 page)
2 February 2010Termination of appointment of Laurence Adams as a director (1 page)