Background WavePink WaveYellow Wave

RAFT ENTERPRISES LIMITED (02482872)

RAFT ENTERPRISES LIMITED (02482872) is an active UK company. incorporated on 19 March 1990. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RAFT ENTERPRISES LIMITED has been registered for 36 years. Current directors include KIPAROGLOU, Vasiliki, Dr, ROBINSON, Hugo Edward William.

Company Number
02482872
Status
active
Type
ltd
Incorporated
19 March 1990
Age
36 years
Address
C/O The Griffin Institute Northwick Park And St Mark's Hospitals, Harrow, HA1 3UJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KIPAROGLOU, Vasiliki, Dr, ROBINSON, Hugo Edward William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFT ENTERPRISES LIMITED

RAFT ENTERPRISES LIMITED is an active company incorporated on 19 March 1990 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RAFT ENTERPRISES LIMITED was registered 36 years ago.(SIC: 86900)

Status

active

Active since 36 years ago

Company No

02482872

LTD Company

Age

36 Years

Incorporated 19 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

CRESTNEW LIMITED
From: 19 March 1990To: 18 April 1990
Contact
Address

C/O The Griffin Institute Northwick Park And St Mark's Hospitals Watford Road Harrow, HA1 3UJ,

Previous Addresses

Northwick Park and St Mark's Hospitals Watford Road Harrow HA1 3UJ England
From: 29 April 2022To: 31 March 2025
475 Salisbury House London Wall London EC2M 5QQ England
From: 29 April 2020To: 29 April 2022
Raft-Leopold Muller Building Mount Vernon Hospital Northwood Middlesex HA6 2RN
From: 19 March 1990To: 29 April 2020
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Nov 19
Director Joined
Sept 21
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KIPAROGLOU, Vasiliki, Dr

Active
Northwick Park And St Mark's Hospitals, HarrowHA1 3UJ
Secretary
Appointed 01 Mar 2023

KIPAROGLOU, Vasiliki, Dr

Active
Northwick Park And St Mark's Hospitals, HarrowHA1 3UJ
Born February 1981
Director
Appointed 12 Sept 2025

ROBINSON, Hugo Edward William

Active
Northwick Park And St Mark's Hospitals, HarrowHA1 3UJ
Born March 1973
Director
Appointed 10 May 2022

PEARMAIN, Mary

Resigned
Elm Avenue, RuislipHA4 8PE
Secretary
Appointed 10 Dec 2007
Resigned 16 Jan 2012

ROSEN, Alison

Resigned
Watford Road, HarrowHA1 3UJ
Secretary
Appointed 10 May 2022
Resigned 28 Feb 2023

SANDERS, Roy, Professor

Resigned
77 Harley Street, LondonW1N 1DE
Secretary
Appointed N/A
Resigned 12 Aug 1999

SHEPHERD, John Robert

Resigned
13 Park Crescent, BorehamwoodWD6 3PT
Secretary
Appointed 12 Aug 1999
Resigned 10 Dec 2007

CADERNI, Niccolo, Dr

Resigned
Watford Road, HarrowHA1 3UJ
Born March 1954
Director
Appointed 20 Aug 2018
Resigned 10 May 2022

CROSFIELD, Hermione Mary

Resigned
14 The Vat House, LondonSW8 1HD
Born December 1944
Director
Appointed 23 Jul 2007
Resigned 02 Jul 2009

DONALD, Ian James

Resigned
Raft-Leopold Muller Building, NorthwoodHA6 2RN
Born July 1955
Director
Appointed 27 Nov 2013
Resigned 29 Jul 2015

EAST, Sally Anne, Dr

Resigned
Raft-Leopold Muller Building, NorthwoodHA6 2RN
Born November 1967
Director
Appointed 29 Jul 2015
Resigned 07 Jan 2016

FENNELL, Mark Timothy

Resigned
Redwoods Gravelye Lane, Haywards HeathRH16 2SL
Born February 1962
Director
Appointed 02 Jul 2009
Resigned 15 Nov 2010

GARCIA-GARETA, Elena, Dr

Resigned
Watford Road, HarrowHA1 3UJ
Born April 1979
Director
Appointed 28 Sept 2018
Resigned 10 May 2022

GREEN, Colin James, Professor

Resigned
Rowandene Nottingham Road, RickmansworthWD3 5DL
Born March 1935
Director
Appointed N/A
Resigned 12 Aug 1999

GUGEN, Francis Robert

Resigned
Down Street, LondonW1J 7AJ
Born February 1949
Director
Appointed 02 Jul 2009
Resigned 11 Nov 2011

HENDERSON, Alan Brodie

Resigned
Barbican, LondonEC2Y 8BP
Born July 1933
Director
Appointed 17 Aug 1999
Resigned 02 Jul 2009

HEYWORTH, Elaine Mary

Resigned
Raft-Leopold Muller Building, NorthwoodHA6 2RN
Born August 1966
Director
Appointed 17 Nov 2011
Resigned 12 Mar 2013

LATHAM, Nicholas

Resigned
Watford Road, HarrowHA1 3UJ
Born June 1956
Director
Appointed 24 Aug 2021
Resigned 10 May 2022

MAULEVERER, Peter Bruce

Resigned
Northwick Park And St Mark's Hospitals, HarrowHA1 3UJ
Born November 1946
Director
Appointed 10 May 2022
Resigned 12 Sept 2025

PINCHBECK, Robin Hunter

Resigned
Old Queen Street, LondonSW1H 9JA
Born December 1952
Director
Appointed 12 Mar 2013
Resigned 27 Nov 2013

SANDERS, Roy, Professor

Resigned
77 Harley Street, LondonW1N 1DE
Born August 1937
Director
Appointed N/A
Resigned 12 Aug 1999

SCALES, John Tracey, Professor

Resigned
Fairbanks, PangbourneRG8 7AU
Born July 1920
Director
Appointed N/A
Resigned 25 Mar 1997

TREHERNE POLLOCK, David Charles

Resigned
9 The Chase, LondonSW4 0NP
Born April 1938
Director
Appointed 12 Aug 1999
Resigned 13 Jul 2007

TURNER, David Howard

Resigned
Raft-Leopold Muller Building, NorthwoodHA6 2RN
Born May 1962
Director
Appointed 16 Nov 2010
Resigned 26 Jun 2013

WILLIAMS, Richard Robert

Resigned
Raft-Leopold Muller Building, NorthwoodHA6 2RN
Born October 1954
Director
Appointed 12 Mar 2013
Resigned 19 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Watford Road, HarrowHA1 3UJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022
Mount Vernon Hospital, NorthwoodHA6 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Second Filing Of Form With Form Type
23 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1997
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1992
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
6 February 1991
287Change of Registered Office
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
224224
Legacy
30 April 1990
288288
Resolution
25 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1990
NEWINCIncorporation