Background WavePink WaveYellow Wave

RADIANT MEDICARE LIMITED (06555203)

RADIANT MEDICARE LIMITED (06555203) is an active UK company. incorporated on 4 April 2008. with registered office in Amersham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RADIANT MEDICARE LIMITED has been registered for 18 years. Current directors include RADIA, Mira, RADIA, Neal Praful, RADIA, Praful.

Company Number
06555203
Status
active
Type
ltd
Incorporated
4 April 2008
Age
18 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RADIA, Mira, RADIA, Neal Praful, RADIA, Praful
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIANT MEDICARE LIMITED

RADIANT MEDICARE LIMITED is an active company incorporated on 4 April 2008 with the registered office located in Amersham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RADIANT MEDICARE LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06555203

LTD Company

Age

18 Years

Incorporated 4 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

2 Wannions Close Chesham Buckinghamshire HP5 1YA
From: 11 December 2012To: 15 March 2016
Finance House Wilberforce Road Hendon London NW9 6BA
From: 4 April 2008To: 11 December 2012
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 11
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jul 14
Loan Secured
Jan 18
Loan Secured
Mar 20
New Owner
Jun 22
Loan Secured
Nov 22
Loan Cleared
Aug 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RADIA, Mira

Active
Repton Place, AmershamHP7 9LP
Secretary
Appointed 04 Apr 2008

RADIA, Praful

Active
Repton Place, AmershamHP7 9LP
Secretary
Appointed 04 Apr 2008

RADIA, Mira

Active
Repton Place, AmershamHP7 9LP
Born January 1957
Director
Appointed 04 Apr 2008

RADIA, Neal Praful

Active
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 05 Apr 2011

RADIA, Praful

Active
Repton Place, AmershamHP7 9LP
Born November 1954
Director
Appointed 04 Apr 2008

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 04 Apr 2008
Resigned 04 Apr 2008

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 04 Apr 2008
Resigned 04 Apr 2008

Persons with significant control

3

Mr Neal Praful Radia

Active
Repton Place, AmershamHP7 9LP
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Mr Praful Radia

Active
Repton Place, AmershamHP7 9LP
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Mira Radia

Active
Repton Place, AmershamHP7 9LP
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Group
5 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
5 December 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
287Change of Registered Office
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
6 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Incorporation Company
4 April 2008
NEWINCIncorporation