Company NamePatient Care Ltd
DirectorsGilbert Kamgang Nkuitche and Chiara Fantuzzi
Company StatusActive
Company Number08377789
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months 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 Gilbert Kamgang Nkuitche
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMrs Chiara Fantuzzi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Shiv Kumar Bagga
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Nesta Road
Woodford Green
IG8 9RG
Director NameMr Arun James Neel Joshi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Corasway
Bemfleet
Essex
SS7 3DW
Secretary NameAshok Joshi
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Corasway
Bemfleet
Essex
SS7 3DW

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1Amrish Neel Joshi
5.00%
Ordinary A
50 at £1Arun James Neel Joshi
25.00%
Ordinary B
40 at £1Shiv Kumar Bagga
20.00%
Ordinary C
20 at £1Ashok Joshi
10.00%
Ordinary A
20 at £1Ravi Bagga
10.00%
Ordinary A
20 at £1Sunil Bagga
10.00%
Ordinary A
20 at £1Tersem Joshi
10.00%
Ordinary A
20 at £1Veerwati Bagga
10.00%
Ordinary A

Financials

Year2014
Net Worth-£168,961
Cash£56,135
Current Liabilities£465,604

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

5 September 2022Delivered on: 6 September 2022
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 14 March 2014
Persons entitled:
Barclay Pharmaceuticals Limited
Aah Pharmaceuticals Limited

Classification: A registered charge
Particulars: 3 nithsdale road, weston super mare.
Outstanding
17 May 2013Delivered on: 22 May 2013
Persons entitled: Pendeford Securities Centre

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(6 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
31 October 2014Registered office address changed from Building 6 30 Friern Park London N12 9DA to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from Building 6 30 Friern Park London N12 9DA to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 31 October 2014 (2 pages)
31 October 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
28 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(6 pages)
28 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(6 pages)
14 March 2014Registration of charge 083777890002 (35 pages)
14 March 2014Registration of charge 083777890002 (35 pages)
30 May 2013Particulars of variation of rights attached to shares (2 pages)
30 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the director be empowered to allot and grant rights to subscribe or convert securities into shares of the company 26/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 200
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 200
(4 pages)
30 May 2013Particulars of variation of rights attached to shares (2 pages)
30 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the director be empowered to allot and grant rights to subscribe or convert securities into shares of the company 26/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 May 2013Change of share class name or designation (2 pages)
30 May 2013Change of share class name or designation (2 pages)
22 May 2013Registration of charge 083777890001 (44 pages)
22 May 2013Registration of charge 083777890001 (44 pages)
10 April 2013Registered office address changed from 20 Nesta Road Woodford Green IG8 9RG England on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 20 Nesta Road Woodford Green IG8 9RG England on 10 April 2013 (2 pages)
28 January 2013Incorporation (31 pages)
28 January 2013Incorporation (31 pages)