Company NameRP Healthcare Ltd
DirectorRavi Ashwin Patel
Company StatusActive
Company Number07972696
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 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 Ravi Ashwin Patel
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address560 Westhorne Avenue
Eltham
London
SE9 6DR
Secretary NameRavi Patel
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address560 Westhorne Avenue
Eltham
London
SE9 6DR
Director NameMrs Nousika Patel
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 November 2016)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address12 Matlock Road
Brighton
BN1 5BF

Location

Registered Address6 Elystan Street
Chelsea
London
SW3 3NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ravi Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£898,021
Cash£355,108
Current Liabilities£594,615

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 Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

5 July 2021Delivered on: 14 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. 71 mottingham road, london and garages 13 and 14 SE9 4QZ being the property comprised in lease dated 27 august 2008 made between (1) itzchok meyer cymerman trust limited and (2) bhartiben prafulchandra patel & prafulchandra manubhai patel. Title number SGL702436.. 2. 73 mottingham road, london and garage 15 SE9 4QZ being the property comprised in lease dated 27 august 2008 made between (1) itzchok meyer cymerman trust limited and (2) bhartiben prafulchandra patel & prafulchandra manubhai patel. Title number SGL702270.. 3. 71 mottingham road, london and garages 13 and 14 SE9 4QZ being the property comprised in lease dated 5TH july 2021 made between (1) itzchok meyer cymerman trust , (2) rp healthcare LTD and (3) ravi ashwin patel.. 4. 73 mottingham road, london and garage 15 SE9 4QZ being the property comprised in lease dated 5TH july 2021 made between (1) itzchok meyer cymerman trust , (2) rp healthcare LTD and (3) ravi ashwin patel.
Outstanding
10 February 2020Delivered on: 25 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ground floor 109 fulham palace road, london, W6 8JA as demised by a lease made between (1) colston trustees limited as trustees of the curtis banks self-invested person pension for h v hindocha (CB10124) and vk hindocha (CB10127) and (2) rp healthcare LTD dated 10 february 2020.
Outstanding
11 May 2015Delivered on: 15 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 12 matlock road brighton east sussex.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details.
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
7 September 2023Satisfaction of charge 079726960003 in full (1 page)
7 September 2023Satisfaction of charge 1 in part (1 page)
12 June 2023Secretary's details changed for Ravi Patel on 26 April 2023 (1 page)
11 June 2023Change of details for Mr Ravi Patel as a person with significant control on 26 April 2023 (2 pages)
11 June 2023Director's details changed for Mr Ravi Ashwin Patel on 26 April 2023 (2 pages)
28 April 2023Registered office address changed from 560 Westhorne Avenue Eltham London SE9 6DR England to 6 Elystan Street Chelsea London SW3 3NS on 28 April 2023 (1 page)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 July 2021Registration of charge 079726960004, created on 5 July 2021 (41 pages)
27 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
8 July 2020Part of the property or undertaking no longer forms part of charge 1 (2 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 March 2020Change of details for Mr Ravi Patel as a person with significant control on 6 March 2020 (2 pages)
25 February 2020Registration of charge 079726960003, created on 10 February 2020 (41 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
25 July 2019Registered office address changed from 37 Warren Street London W1T 6AD to 560 Westhorne Avenue Eltham London SE9 6DR on 25 July 2019 (1 page)
6 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 December 2018Satisfaction of charge 079726960002 in full (1 page)
6 December 2018Part of the property or undertaking no longer forms part of charge 1 (2 pages)
26 July 2018Director's details changed for Mr Ravi Patel on 13 July 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 February 2017Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 37 Warren Street London W1T 6AD on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 37 Warren Street London W1T 6AD on 24 February 2017 (2 pages)
17 November 2016Termination of appointment of Nousika Patel as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Mrs Nousika Patel as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mrs Nousika Patel as a director on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of Nousika Patel as a director on 17 November 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Registration of charge 079726960002, created on 11 May 2015 (26 pages)
15 May 2015Registration of charge 079726960002, created on 11 May 2015 (26 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
24 October 2014Secretary's details changed for Ravi Patel on 29 September 2014 (1 page)
24 October 2014Director's details changed for Mr Ravi Patel on 29 September 2014 (2 pages)
24 October 2014Secretary's details changed for Ravi Patel on 29 September 2014 (1 page)
24 October 2014Director's details changed for Mr Ravi Patel on 29 September 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Ravi Patel as a secretary (2 pages)
7 March 2013Appointment of Ravi Patel as a secretary (2 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 March 2012Incorporation (43 pages)
1 March 2012Incorporation (43 pages)