Company NameDiabetacare Limited
DirectorSanjiv Agarwal
Company StatusActive
Company Number07744614
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Sanjiv Agarwal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(7 months, 1 week after company formation)
Appointment Duration12 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Brook Street
London
W1S 1BB
Director NameDr Samita Agarwal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Rakhim Mirzayev
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brook Street
London
W1S 1BB
Director NameMrs Sangeeta Maheshwari
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brook Street
London
W1S 1BB

Contact

Websitediabetacare.com
Telephone020 30110404
Telephone regionLondon

Location

Registered Address6 Brook Street
London
W1S 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

117.8k at £0.1Onehealth Ventures Pte LTD
96.95%
Ordinary
3.7k at £0.1Satyan Rajbhandari
3.05%
Ordinary

Financials

Year2014
Net Worth-£98,918
Cash£1,326
Current Liabilities£177,000

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Filing History

29 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
12 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
3 October 2017Termination of appointment of Rakhim Mirzayev as a director on 22 September 2017 (1 page)
3 October 2017Termination of appointment of Rakhim Mirzayev as a director on 22 September 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 556,800
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 556,800
(3 pages)
21 March 2017Appointment of Mrs Sangeeta Maheshwari as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mrs Sangeeta Maheshwari as a director on 20 March 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
28 November 2016Appointment of Mr Rakhim Mirzayev as a director on 17 November 2016 (2 pages)
28 November 2016Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 25 Moorgate London EC2R 6AY on 28 November 2016 (1 page)
28 November 2016Appointment of Mr Rakhim Mirzayev as a director on 17 November 2016 (2 pages)
28 November 2016Termination of appointment of Samita Agarwal as a director on 17 November 2016 (1 page)
28 November 2016Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 25 Moorgate London EC2R 6AY on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Samita Agarwal as a director on 17 November 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 12,145
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 12,145
(4 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,145
(4 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,145
(4 pages)
1 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 September 2014 (1 page)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (4 pages)
12 September 2014Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 September 2014 (1 page)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (4 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 March 2014Registered office address changed from 53 Orchard Road Tewin Wood Welwyn AL6 0HL on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 53 Orchard Road Tewin Wood Welwyn AL6 0HL on 18 March 2014 (1 page)
12 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 12,145
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 12,145
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 9,000
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 9,000
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 12,145
(3 pages)
12 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 12,145
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 May 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
15 May 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
15 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
15 September 2012Director's details changed for Dr Samita Agarwal on 15 September 2012 (2 pages)
15 September 2012Director's details changed for Dr Samita Agarwal on 15 September 2012 (2 pages)
15 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
23 March 2012Appointment of Dr Sanjiv Agarwal as a director (2 pages)
23 March 2012Appointment of Dr Sanjiv Agarwal as a director (2 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)