Background WavePink WaveYellow Wave

ACCORD HEALTHCARE LIMITED (04596349)

ACCORD HEALTHCARE LIMITED (04596349) is an active UK company. incorporated on 21 November 2002. with registered office in North Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. ACCORD HEALTHCARE LIMITED has been registered for 23 years. Current directors include BHAGIA, Pradeep Prabhudas, CHUDGAR, Binish Hasmukhbhai, FORD, Stephen Kelsey and 3 others.

Company Number
04596349
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Sage House, North Harrow, HA1 4HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
BHAGIA, Pradeep Prabhudas, CHUDGAR, Binish Hasmukhbhai, FORD, Stephen Kelsey, GADHIA, Jitesh Kishorekumar, Lord, GODDARD, John Geoffrey, TREDWELL, Paul Sebastian
SIC Codes
21200, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCORD HEALTHCARE LIMITED

ACCORD HEALTHCARE LIMITED is an active company incorporated on 21 November 2002 with the registered office located in North Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. ACCORD HEALTHCARE LIMITED was registered 23 years ago.(SIC: 21200, 46460)

Status

active

Active since 23 years ago

Company No

04596349

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Sage House 319 Pinner Road North Harrow, HA1 4HF,

Previous Addresses

, Sage House 319 Pinner Road, N Harrow, Middlesex, HA1 4ED, United Kingdom
From: 23 September 2011To: 20 October 2011
, 5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ
From: 21 November 2002To: 23 September 2011
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jul 11
Director Left
Nov 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Aug 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Sept 24
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

MARQUILLES ESCOLA, Roger

Active
Moll De Barcelona, S/N, Barcelona08039
Secretary
Appointed 21 Jan 2022

BHAGIA, Pradeep Prabhudas

Active
319 Pinner Road, North HarrowHA1 4HF
Born December 1980
Director
Appointed 30 Sept 2021

CHUDGAR, Binish Hasmukhbhai

Active
319 Pinner Road, North HarrowHA1 4HF
Born December 1963
Director
Appointed 21 Nov 2002

FORD, Stephen Kelsey

Active
319 Pinner Road, North HarrowHA1 4HF
Born February 1968
Director
Appointed 30 Sept 2021

GADHIA, Jitesh Kishorekumar, Lord

Active
319 Pinner Road, North HarrowHA1 4HF
Born May 1970
Director
Appointed 29 Jan 2018

GODDARD, John Geoffrey

Active
319 Pinner Road, North HarrowHA1 4HF
Born July 1951
Director
Appointed 05 Oct 2017

TREDWELL, Paul Sebastian

Active
319 Pinner Road, North HarrowHA1 4HF
Born June 1974
Director
Appointed 07 Jun 2019

BHAGIA, Pradeep

Resigned
319 Pinner Road, North HarrowHA1 4HF
Secretary
Appointed 01 Aug 2016
Resigned 07 Jun 2019

MENOCHA, Ashish

Resigned
10 Hodgkins Mews, Stanmore ParkHA7 4FJ
Secretary
Appointed 21 Nov 2002
Resigned 29 Aug 2006

PARMAR, Nilesh

Resigned
319 Pinner Road, North HarrowHA1 4HF
Secretary
Appointed 29 Aug 2006
Resigned 01 Aug 2016

WEBB, Andrew Michael, Mr.

Resigned
319 Pinner Road, North HarrowHA1 4HF
Secretary
Appointed 07 Jun 2019
Resigned 21 Jan 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

BURT, James, Dr

Resigned
319 Pinner Road, North HarrowHA1 4HF
Born November 1974
Director
Appointed 26 Sept 2013
Resigned 30 Sept 2021

CORDREY, Anthony Leonard

Resigned
319 Pinner Road, North HarrowHA1 4HF
Born March 1961
Director
Appointed 21 Apr 2017
Resigned 30 Sept 2021

MARQUILLES ESCOLA, Roger

Resigned
319 Pinner Road, North HarrowHA1 4HF
Born July 1975
Director
Appointed 21 Apr 2017
Resigned 07 Jun 2019

MENOCHA, Ashish

Resigned
10 Hodgkins Mews, Stanmore ParkHA7 4FJ
Born June 1973
Director
Appointed 21 Nov 2002
Resigned 29 Aug 2006

PARMAR, Nilesh

Resigned
319 Pinner Road, North HarrowHA1 4HF
Born February 1968
Director
Appointed 14 Aug 2015
Resigned 30 Sept 2021

PRAKASH, Manoj

Resigned
Arlington Road, LondonW13 8PF
Born February 1963
Director
Appointed 08 Dec 2008
Resigned 26 Sept 2013

RICHARDS, Scott Anthony

Resigned
319 Pinner Road, North HarrowHA1 4HF
Born January 1964
Director
Appointed 19 Jul 2011
Resigned 06 Oct 2011

SEMMENS, Phillip

Resigned
319 Pinner Road, North HarrowHA1 4HF
Born December 1971
Director
Appointed 21 Apr 2017
Resigned 30 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Memorandum Articles
27 February 2017
MAMA
Resolution
27 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Memorandum Articles
14 May 2013
MEM/ARTSMEM/ARTS
Resolution
14 May 2013
RESOLUTIONSResolutions
Miscellaneous
5 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
10 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Memorandum Articles
6 June 2011
MEM/ARTSMEM/ARTS
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
30 July 2009
363aAnnual Return
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Legacy
10 October 2008
123Notice of Increase in Nominal Capital
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
24 January 2008
88(2)R88(2)R
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Legacy
13 December 2007
123Notice of Increase in Nominal Capital
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
11 June 2007
88(2)R88(2)R
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Legacy
4 June 2007
123Notice of Increase in Nominal Capital
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation