MEDICARE MEDICAL SERVICES LLP

Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom
StatusACTIVE
Company No.OC343772
CategoryLimited Liability Partnership
Incorporated05 Mar 2009
Age15 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

MEDICARE MEDICAL SERVICES LLP is an active limited liability partnership with number OC343772. It was incorporated 15 years, 3 months, 14 days ago, on 05 March 2009. The company address is Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-10-17

Psc name: Dr Mohammed Abedi

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-05-19

Officer name: Miss Leeya Patel

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neal Sanjay Patel

Appointment date: 2023-05-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Prayna Patel

Appointment date: 2023-05-19

Documents

View document PDF

Change of status limited liability partnership

Date: 18 May 2023

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-08

Officer name: Magnolia Medical Llp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Jul 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Magnolia Medical Llp

Appointment date: 2019-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jul 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-01

Officer name: Harkirat Grewal

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: LLAD01

New address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ

Old address: Ramsay House 18 Vera Avenue London N21 1RA

Change date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-02

Psc name: Dr Mohammed Abedi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Harkirat Grewal

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mohammed Abedi

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Sanjay Patel

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Oct 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Harkirat Grewal

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Oct 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Mohammed Khurram Ali Abedi

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Oct 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Dr Sanjay Patel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-30

Officer name: Equity Health Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Primepoint Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2013

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\emerald house east street\epsom\surrey\KT17 1HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Nov 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: LLAD01

Change date: 2012-10-31

Old address: 1-3 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Primepoint Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hwh Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-01

Officer name: Equity Health Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Oct 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Hwh Group Limited

Change date: 2010-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-30

Documents

View document PDF

Change sail address limited liability partnership

Date: 31 Aug 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/06/09

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed equity health LLP

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed hwh group LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned andrew gardner

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned stephen turner

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CHARIS CROFT LIMITED

15 STRATTON STREET,WOLVERHAMPTON,WV10 9AJ

Number:09177571
Status:ACTIVE
Category:Private Limited Company

CORINNE DENNIS CYCLE CLOTHING LTD

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:07093340
Status:ACTIVE
Category:Private Limited Company

DIGITAL GURUS RECRUITMENT LIMITED

2ND FLOOR ST MICHAEL'S HOUSE,LONDON,EC3V 9DF

Number:06533110
Status:ACTIVE
Category:Private Limited Company

MIJC LTD

2 LONGHURST,BURGESS HILL,RH15 0TG

Number:08698387
Status:ACTIVE
Category:Private Limited Company

PEMBROOK HOME IMPROVEMENTS LIMITED

56-60 HALLAM STREET,,W1N 5LH

Number:01835001
Status:LIQUIDATION
Category:Private Limited Company

PORTRAIT SOFTWARE INTERNATIONAL LIMITED

THE SMITH CENTRE,HENLEY ON THAMES,RG9 6AB

Number:01980596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source