Company NameGlobereen Healthcare Limited
Company StatusActive
Company Number08478701
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rajendra Ambalal Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMr Hiren Arunkumar Patel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMrs Reena Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Rajendra Ambalal Patel
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
2 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
3 May 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
28 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Devonshire House Honeypot Lane Stanmore HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page)
26 March 2021Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to Devonshire House Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page)
12 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 June 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Notification of Rajendra Ambalal Patel as a person with significant control on 1 June 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 January 2018Previous accounting period extended from 29 April 2017 to 31 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
8 June 2016Registration of charge 084787010001, created on 3 June 2016 (34 pages)
8 June 2016Registration of charge 084787010001, created on 3 June 2016 (34 pages)
8 June 2016Registration of charge 084787010002, created on 3 June 2016 (30 pages)
8 June 2016Registration of charge 084787010002, created on 3 June 2016 (30 pages)
26 May 2016Appointment of Reena Patel as a director (3 pages)
26 May 2016Appointment of Reena Patel as a director (3 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Appointment of Mrs. Reena Patel as a director on 9 March 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
(3 pages)
20 May 2016Appointment of Mrs. Reena Patel as a director on 9 March 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
(3 pages)
16 May 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6 Bruce Grove Tottenham London N17 6RA on 16 May 2016 (2 pages)
16 May 2016Appointment of Hiren Arunkumar Patel as a director on 9 March 2016 (3 pages)
16 May 2016Appointment of Hiren Arunkumar Patel as a director on 9 March 2016 (3 pages)
16 May 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6 Bruce Grove Tottenham London N17 6RA on 16 May 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 29 June 2015 (1 page)
29 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 8 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
8 April 2013Incorporation (36 pages)
8 April 2013Incorporation (36 pages)