Background WavePink WaveYellow Wave

PATERSON HEATH & CO. LIMITED (01247700)

PATERSON HEATH & CO. LIMITED (01247700) is an active UK company. incorporated on 8 March 1976. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. PATERSON HEATH & CO. LIMITED has been registered for 50 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
01247700
Status
active
Type
ltd
Incorporated
8 March 1976
Age
50 years
Address
54 The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATERSON HEATH & CO. LIMITED

PATERSON HEATH & CO. LIMITED is an active company incorporated on 8 March 1976 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. PATERSON HEATH & CO. LIMITED was registered 50 years ago.(SIC: 47730, 47750)

Status

active

Active since 50 years ago

Company No

01247700

LTD Company

Age

50 Years

Incorporated 8 March 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

54 The Stratford Centre London, E15 1XE,

Previous Addresses

143 Lambeth Walk London SE11 6EE
From: 8 March 1976To: 12 June 2018
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Director Joined
May 21
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Owner Exit
Dec 22
Director Left
Apr 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Secretary
Appointed 12 Jun 2018

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 12 Jun 2018

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 12 Jun 2018

PATEL, Narendrakumar Jashbhai

Resigned
The Stratford Centre, LondonE15 1XE
Secretary
Appointed N/A
Resigned 12 Jun 2018

OSEI-BOAKYE, Frank

Resigned
Steynton Avenue, BexleyDA5 3HP
Born February 1983
Director
Appointed 31 May 2021
Resigned 30 Apr 2024

PATEL, Jashbhai Motibhai

Resigned
The Stratford Centre, LondonE15 1XE
Born July 1932
Director
Appointed 02 Apr 1979
Resigned 12 Jun 2018

PATEL, Narendrakumar Jashbhai

Resigned
The Stratford Centre, LondonE15 1XE
Born August 1954
Director
Appointed N/A
Resigned 12 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2022

Mr Daniel Osei-Bonsu

Ceased
The Stratford Centre, LondonE15 1XE
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jun 2018
Ceased 14 Dec 2022

Mr Narendra Kumar Jashbhai Patel

Ceased
The Stratford Centre, LondonE15 1XE
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Resolution
23 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
6 April 1998
287Change of Registered Office
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
23 March 1992
363aAnnual Return
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
6 February 1991
288288
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
14 March 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
13 April 1989
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
19 October 1988
287Change of Registered Office
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87