Company NameNarrowcliff Medical Services Ltd
DirectorsHeena Patel and Jayanti Chimanbhai Patel Junior
Company StatusActive
Company Number07372866
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(5 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(5 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Lloyd Gary Kersh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNarrowcliff Surgery
Narrowcliff
Newquay
Cornwall
TR7 2QF
Director NameMr Nicholas Robert Kaye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNarrowcliff Surgery
Narrowcliff
Newquay
Cornwall
TR7 2QF
Director NameDr John Ingle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Trevilley Taylors Lane
Lane
Newquay
Cornwall
TR8 4PZ
Director NameDr Charles Philip Stephens
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRopewalk Farmhouse
Goonbell
St. Agnes
Cornwall
TR5 0PR
Director NameDr Justin Rendell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Parklands
Wheal Kitty
St Agnes
Cornwall
TR5 0QS
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameAmeetkumar Ramananbhai Patel
StatusResigned
Appointed01 March 2016(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitewww.narrowcliffsurgery.co.uk/index.aspx
Telephone01637 854433
Telephone regionNewquay

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Charles Stephens
20.00%
Ordinary
1 at £1John Howard Ingle
20.00%
Ordinary
1 at £1Justin Miles Randell
20.00%
Ordinary
1 at £1Lloyd Gary Kersh
20.00%
Ordinary
1 at £1Nicholas Robert Kaye
20.00%
Ordinary

Financials

Year2014
Net Worth£58,068
Cash£223
Current Liabilities£302,684

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

4 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold land and buildings known as. Narrowcliff pharmacy, narrowcliff, newquay TR7 2QF and registered at land registry with title number CL308438.. Please see the charge instrument for further. Detail.
Outstanding
27 June 2014Delivered on: 30 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property at the pharmacy, narrowcliff, newquay, cornwall TR7 2QF.
Outstanding
26 November 2013Delivered on: 27 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 February 2011Delivered on: 25 February 2011
Satisfied on: 23 December 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 February 2011Delivered on: 25 February 2011
Satisfied on: 23 December 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a narrowcliff pharmacy alexandra court narrowcliff newquay by way of fixed charge the benefit of all agreements relating to the above property all right, title and interest in any insurances see image for full details.
Fully Satisfied

Filing History

5 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
5 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
5 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
5 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
15 June 2022Termination of appointment of Ameetkumar Ramananbhai Patel as a secretary on 15 June 2022 (1 page)
15 June 2022Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages)
21 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
21 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
21 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 September 2020Registration of charge 073728660006, created on 4 September 2020 (19 pages)
8 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (19 pages)
6 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
1 October 2018Full accounts made up to 31 March 2018 (18 pages)
8 May 2018Termination of appointment of Nicholas Robert Kaye as a director on 13 April 2018 (1 page)
16 November 2017Sub-division of shares on 18 August 2017 (4 pages)
16 November 2017Sub-division of shares on 18 August 2017 (4 pages)
13 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
2 November 2017Full accounts made up to 31 March 2017 (18 pages)
2 November 2017Full accounts made up to 31 March 2017 (18 pages)
25 January 2017Registration of charge 073728660005, created on 23 January 2017 (9 pages)
25 January 2017Registration of charge 073728660005, created on 23 January 2017 (9 pages)
19 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
3 November 2016Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page)
3 November 2016Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
11 May 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page)
6 May 2016Memorandum and Articles of Association (44 pages)
6 May 2016Memorandum and Articles of Association (44 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 April 2016Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages)
11 April 2016Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages)
11 April 2016Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages)
11 April 2016Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages)
22 March 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
22 March 2016Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Charles Philip Stephens as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of John Ingle as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Charles Philip Stephens as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages)
22 March 2016Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of John Ingle as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Justin Rendell as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Justin Rendell as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages)
9 March 2016Satisfaction of charge 073728660004 in full (1 page)
9 March 2016Satisfaction of charge 073728660004 in full (1 page)
8 March 2016Satisfaction of charge 073728660003 in full (1 page)
8 March 2016Satisfaction of charge 073728660003 in full (1 page)
5 November 2015Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(8 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(8 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 June 2014Registration of charge 073728660004 (8 pages)
30 June 2014Registration of charge 073728660004 (8 pages)
23 December 2013Satisfaction of charge 2 in full (1 page)
23 December 2013Satisfaction of charge 2 in full (1 page)
23 December 2013Satisfaction of charge 1 in full (1 page)
23 December 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Registration of charge 073728660003 (5 pages)
27 November 2013Registration of charge 073728660003 (5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(8 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (8 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (8 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (8 pages)
21 November 2012Appointment of Dr Justin Rendell as a director (3 pages)
21 November 2012Appointment of Dr John Ingle as a director (3 pages)
21 November 2012Appointment of Dr John Ingle as a director (3 pages)
21 November 2012Appointment of Dr Charles Stephens as a director (3 pages)
21 November 2012Appointment of Dr Justin Rendell as a director (3 pages)
21 November 2012Appointment of Dr Charles Stephens as a director (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 May 2012Current accounting period shortened from 31 January 2012 to 31 January 2011 (1 page)
25 May 2012Current accounting period shortened from 31 January 2012 to 31 January 2011 (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
26 January 2012Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
26 January 2012Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 September 2010Incorporation (53 pages)
10 September 2010Incorporation (53 pages)