Company NameSunflower Healthcare (Greenford) Llp
Company StatusActive
Company NumberOC320571
CategoryLimited Liability Partnership
Incorporation Date26 June 2006(17 years, 10 months ago)

Directors

LLP Designated Member NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToll Gate Cottage
London Road
Harrow
HA1 3JJ
LLP Designated Member NameMr Manish Vinod Khiroya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tenterden Gardens
London
NW10 6ND
LLP Designated Member NameMr Rupane Sunil Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanjayar
Tydcombe Road
Warlingham
CR6 9LU
LLP Designated Member NameMrs Meera Hashit Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollgate Cottage
London Road
Harrow
HA1 3JJ
LLP Designated Member NameMr Bhagirath Rasiklal Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Deerswood Close
Caterham
CR3 6DE
LLP Member NameMr Nimeet Dodhia
Date of BirthApril 1978 (Born 46 years ago)
NationalityKenyan
StatusCurrent
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address'Canjayar' Tydcombe Road
Warlingham
CR6 9LU
LLP Member NameMr Thomas Scampion
Date of BirthMay 2011 (Born 12 years ago)
StatusCurrent
Appointed26 June 2011(5 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill Lodge Harpsden Woods
Harpsden
Henley-On-Thames
Oxfordshire
RG9 4AF
LLP Member NameMrs Parul Vinod Scampion
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2011(5 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill Lodge Harpsden Woods
Harpsden
Henley-On-Thames
Oxfordshire
RG9 4AF
LLP Member NameMs Seetal Nilay Patel
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2011(5 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Canjayar' Tydcombe Road
Warlingham
CR6 9LU
LLP Member NameMs Monica Khiroya
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2011(5 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Villas
31 Cumberland Road
London
W3 6HA
LLP Member NameMs Sajani Mittal
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Canjayar' Tydcombe Road
Warlingham
CR6 9LU
LLP Member NamePegasus Limited (Corporation)
StatusCurrent
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 7 months
Correspondence Address4th Floor
First Caribbean House Grand Catman PO Box 487gt
Cayman Islands
British West Indies
LLP Member NameWinchester Investments Limited (Corporation)
StatusCurrent
Appointed16 March 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressLevel 10, Tower A, 1 Cybercity
Ebene
Mauritius
LLP Member NameLeighton Properties Limited (Corporation)
StatusCurrent
Appointed22 June 2022(16 years after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressSommerville House Phillips Street
St. Helier
Jersey
JE2 4SW
LLP Member NameDorrell Securities Ltd (Corporation)
StatusCurrent
Appointed22 July 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address2 Roxborough Park Roxborough Park
Harrow
HA1 3BE
LLP Member NameFranking Limited (Corporation)
StatusResigned
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2010)
Correspondence AddressEquity Trust House PO Box 546
28-30 The Parade Je4 8xy
St Helier
Jersey
LLP Member NameMinerva Trust Company Limited (Corporation)
StatusResigned
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 30 May 2019)
Correspondence AddressPO Box 218, La Motte Street, St Helier, Jersey Phi
St. Helier
Jersey
JE4 8SD
LLP Member NameAMBA Holdings Invest Limited (Corporation)
StatusResigned
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 07 July 2022)
Correspondence AddressPO Box 958 Pasea Estate
Road Town
Tortola
Virgin Islands, British
LLP Member NameDorell Investments Limited (Corporation)
StatusResigned
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 22 July 2022)
Correspondence Address12 King Henry Mews
Harrow
HA2 0JF
LLP Member NameSerian Holding Limited (Corporation)
StatusResigned
Appointed04 January 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 2016)
Correspondence AddressPO Box 6 23-25 Broad Street
St Helier
Jersey
JE4 8ND
LLP Member NameVerite Trust Company (Corporation)
StatusResigned
Appointed07 June 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2022)
Correspondence AddressSommervile House Phillips Street
St. Helier
Jersey
JE2 4SW

Contact

Websitewww.sunflowerhealthcare.com
Email address[email protected]

Location

Registered Address'Canjayar'
Tydcombe Road
Warlingham
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,393,593
Cash£28,129
Current Liabilities£255,481

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

22 December 2009Delivered on: 24 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a the litten tree, 118 oldfield lane, greenford t/no MX418579 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2009Delivered on: 5 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2006Delivered on: 12 July 2006
Satisfied on: 4 September 2009
Persons entitled: Heritable Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating security the underatking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company.
Fully Satisfied
7 July 2006Delivered on: 12 July 2006
Satisfied on: 4 September 2009
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The litten tree, 118 oldfield lane, greenford, london by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property.
Fully Satisfied

Filing History

4 September 2020Group of companies' accounts made up to 30 September 2019 (34 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
8 June 2019Appointment of Verite Trust Company as a member on 7 June 2019 (2 pages)
3 June 2019Termination of appointment of Minerva Trust Company Limited as a member on 30 May 2019 (1 page)
30 May 2019Member's details changed for Verite Trust Company Limited on 29 May 2019 (1 page)
29 April 2019Member's details changed for Minerva Trust Company Limited on 26 April 2019 (1 page)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (34 pages)
25 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 July 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
4 July 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
6 July 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
6 July 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
13 April 2016Appointment of Winchester Investments Limited as a member on 16 March 2016 (2 pages)
13 April 2016Appointment of Winchester Investments Limited as a member on 16 March 2016 (2 pages)
13 April 2016Termination of appointment of Serian Holding Limited as a member on 16 March 2016 (1 page)
13 April 2016Termination of appointment of Serian Holding Limited as a member on 16 March 2016 (1 page)
13 April 2016Annual return made up to 19 March 2016 (17 pages)
13 April 2016Annual return made up to 19 March 2016 (17 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
20 March 2015Annual return made up to 19 March 2015 (17 pages)
20 March 2015Annual return made up to 19 March 2015 (17 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Annual return made up to 19 March 2014 (17 pages)
4 April 2014Annual return made up to 19 March 2014 (17 pages)
4 April 2014Appointment of Ms Sajani Mittal as a member (2 pages)
4 April 2014Appointment of Ms Sajani Mittal as a member (2 pages)
20 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
18 April 2013Annual return made up to 19 March 2013 (16 pages)
18 April 2013Registered office address changed from 7 Europa Studios Victoria Road London NW10 6ND on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 7 Europa Studios Victoria Road London NW10 6ND on 18 April 2013 (1 page)
18 April 2013Annual return made up to 19 March 2013 (16 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 March 2012Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages)
20 March 2012Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Nimeet Dodhia on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Minerua Trustees Limited on 19 March 2012 (1 page)
19 March 2012Member's details changed for Ms Seetal Nilay Patel on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 19 March 2012 (16 pages)
19 March 2012Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Minerua Trustees Limited on 19 March 2012 (1 page)
19 March 2012Member's details changed for Ms Seetal Nilay Patel on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Mrs Parul Vinod Scampion on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 19 March 2012 (16 pages)
19 March 2012Member's details changed for Nimeet Dodhia on 19 March 2012 (2 pages)
19 March 2012Member's details changed for Mr Bhagirath Rasiklal Patel on 19 March 2012 (2 pages)
9 January 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
9 January 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
3 August 2011Member's details changed for Pegasus Limited on 26 June 2011 (2 pages)
3 August 2011Member's details changed for Pegasus Limited on 26 June 2011 (2 pages)
3 August 2011Appointment of Ms Seetal Nilay Patel as a member (2 pages)
3 August 2011Annual return made up to 26 June 2011 (16 pages)
3 August 2011Member's details changed for Amba Holdings Invest Limited on 26 June 2011 (2 pages)
3 August 2011Appointment of Mrs Parul Vinod Scampion as a member (2 pages)
3 August 2011Appointment of Ms Seetal Nilay Patel as a member (2 pages)
3 August 2011Appointment of Ms Monica Khiroya as a member (2 pages)
3 August 2011Member's details changed for Dorell Investments Limited on 26 June 2011 (2 pages)
3 August 2011Annual return made up to 26 June 2011 (16 pages)
3 August 2011Member's details changed for Minerua Trustees Limited on 26 June 2011 (2 pages)
3 August 2011Member's details changed for Minerua Trustees Limited on 26 June 2011 (2 pages)
3 August 2011Appointment of Mr Thomas Scampion as a member (2 pages)
3 August 2011Appointment of Mr Thomas Scampion as a member (2 pages)
3 August 2011Appointment of Mrs Parul Vinod Scampion as a member (2 pages)
3 August 2011Member's details changed for Dorell Investments Limited on 26 June 2011 (2 pages)
3 August 2011Member's details changed for Amba Holdings Invest Limited on 26 June 2011 (2 pages)
3 August 2011Appointment of Ms Monica Khiroya as a member (2 pages)
3 August 2011Member's details changed for Nimeet Dodhia on 26 June 2011 (2 pages)
3 August 2011Member's details changed for Nimeet Dodhia on 26 June 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 August 2010Annual return made up to 26 June 2010 (15 pages)
2 August 2010Annual return made up to 26 June 2010 (15 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Appointment of Serian Holding Limited as a member (2 pages)
15 January 2010Termination of appointment of Franking Limited as a member (1 page)
15 January 2010Appointment of Serian Holding Limited as a member (2 pages)
15 January 2010Termination of appointment of Franking Limited as a member (1 page)
24 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
24 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 August 2009Annual return made up to 26/06/09 (7 pages)
3 August 2009Annual return made up to 26/06/09 (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
24 February 2009Annual return made up to 26/06/08 (7 pages)
24 February 2009Member's particulars manish khiroya (1 page)
24 February 2009Member's particulars manish khiroya (1 page)
24 February 2009Annual return made up to 26/06/08 (7 pages)
6 July 2007Annual return made up to 26/06/07 (13 pages)
6 July 2007Annual return made up to 26/06/07 (13 pages)
17 October 2006Non-designated members allowed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006Non-designated members allowed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
30 August 2006New member appointed (1 page)
30 August 2006New member appointed (1 page)
30 August 2006New member appointed (1 page)
30 August 2006New member appointed (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
26 June 2006Incorporation (3 pages)
26 June 2006Incorporation (3 pages)