Background WavePink WaveYellow Wave

REGAL HEALTHCARE LIMITED (03905499)

REGAL HEALTHCARE LIMITED (03905499) is an active UK company. incorporated on 12 January 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. REGAL HEALTHCARE LIMITED has been registered for 26 years. Current directors include CHOTAI, Satishkumar Jagjivan, THAKRAR, Mitul Narendra.

Company Number
03905499
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 years
Address
321 Ballards Lane, London, N12 8LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHOTAI, Satishkumar Jagjivan, THAKRAR, Mitul Narendra
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL HEALTHCARE LIMITED

REGAL HEALTHCARE LIMITED is an active company incorporated on 12 January 2000 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. REGAL HEALTHCARE LIMITED was registered 26 years ago.(SIC: 47730)

Status

active

Active since 26 years ago

Company No

03905499

LTD Company

Age

26 Years

Incorporated 12 January 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

321 Ballards Lane London, N12 8LT,

Previous Addresses

Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England
From: 12 February 2020To: 15 March 2021
Aragon House 1a Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY England
From: 3 November 2016To: 12 February 2020
48 Harrowes Meade Edgware Middlesex HA8 8RP
From: 12 January 2000To: 3 November 2016
Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jan 00
Owner Exit
Jan 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Mar 21
Owner Exit
Aug 23
Owner Exit
Nov 23
Loan Secured
Dec 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHOTAI, Satishkumar Jagjivan

Active
Ballards Lane, LondonN12 8LT
Born April 1954
Director
Appointed 15 Jul 2019

THAKRAR, Mitul Narendra

Active
Cheapside Lane, UxbridgeUB9 5AB
Born January 1986
Director
Appointed 31 Aug 2019

CHOTAI, Jashvant Jagjivan

Resigned
Crystal House, LutonLU1 1HS
Secretary
Appointed 11 May 2009
Resigned 12 Feb 2020

PATEL, Hitin Shashikant

Resigned
86 Whitchurch Gardens, EdgwareHA8 6PD
Secretary
Appointed 12 Jan 2000
Resigned 28 Feb 2006

TAYLOR, Christopher John

Resigned
Armscote House, Nr Stratford-Upon-AvonCV37 6DQ
Secretary
Appointed 11 Dec 2007
Resigned 11 May 2009

WALDEN, Graham Howard

Resigned
15 Littleton Close, KenilworthCV8 2WA
Secretary
Appointed 28 Feb 2005
Resigned 11 Dec 2007

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee secretary
Appointed 12 Jan 2000
Resigned 12 Jan 2000

CHOTAI, Kaushik Jagjivan

Resigned
1a Beechwood Park, Hemel HempsteadHP3 0DY
Born October 1958
Director
Appointed 11 May 2009
Resigned 31 Aug 2019

COX, Timothy Alan

Resigned
21 Maes Y Garreg, Ebbw ValeNP23 5BQ
Born April 1955
Director
Appointed 28 Feb 2006
Resigned 11 Dec 2007

PATEL, Hitin Shashikant

Resigned
86 Whitchurch Gardens, EdgwareHA8 6PD
Born May 1970
Director
Appointed 12 Jan 2000
Resigned 06 Mar 2005

PATEL, Sujal

Resigned
86 Whitchurch Gardens, EdgwareHA8 6PD
Born April 1975
Director
Appointed 12 Jan 2000
Resigned 28 Feb 2006

RUDIN, Michael Charles

Resigned
High Meadow, DunmowCM6 1UG
Born August 1954
Director
Appointed 28 Feb 2006
Resigned 31 Oct 2007

TAYLOR, Michael James

Resigned
The Old Parsonage, ShrewsburySY5 7PH
Born March 1957
Director
Appointed 11 Dec 2007
Resigned 11 May 2009

TAYLOR, Philip Dudley

Resigned
Elm Farm Barn, TibbertonGL19 3AG
Born April 1961
Director
Appointed 11 Dec 2007
Resigned 11 May 2009

WALDEN, Graham Howard

Resigned
15 Littleton Close, KenilworthCV8 2WA
Born May 1960
Director
Appointed 28 Feb 2005
Resigned 11 Dec 2007

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee director
Appointed 12 Jan 2000
Resigned 12 Jan 2000

Persons with significant control

5

1 Active
4 Ceased
Westward Way, MiddlesexHA3 0SE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023
Westward Way, HarrowHA3 0SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Ceased 20 Sept 2023
Westward Way, HarrowHA3 0SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2020
Ceased 17 Jul 2023
1a Beechwood Park, Hemel HempsteadHP3 0DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2018
Ceased 31 May 2020

Mr Kaushik Jagjivan Chotai

Ceased
1a Beechwood Park, Hemel HempsteadHP3 0DY
Born October 1958

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Auditors Resignation Company
22 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
287Change of Registered Office
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
287Change of Registered Office
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Legacy
22 March 2000
287Change of Registered Office
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Incorporation Company
12 January 2000
NEWINCIncorporation