Background WavePink WaveYellow Wave

WHITE LODGE MEDICAL SERVICES LIMITED (06859832)

WHITE LODGE MEDICAL SERVICES LIMITED (06859832) is an active UK company. incorporated on 26 March 2009. with registered office in North Finchley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WHITE LODGE MEDICAL SERVICES LIMITED has been registered for 17 years. Current directors include GREWAL, Harkirat, PATEL, Alpesh Manjubhai, Dr, SALAM, Shalim.

Company Number
06859832
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GREWAL, Harkirat, PATEL, Alpesh Manjubhai, Dr, SALAM, Shalim
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LODGE MEDICAL SERVICES LIMITED

WHITE LODGE MEDICAL SERVICES LIMITED is an active company incorporated on 26 March 2009 with the registered office located in North Finchley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WHITE LODGE MEDICAL SERVICES LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06859832

LTD Company

Age

17 Years

Incorporated 26 March 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,

Previous Addresses

Ramsay House 18 Vera Avenue London N21 1RA England
From: 26 March 2018To: 11 June 2020
68 Silver Street Enfield Middlesex EN1 3EW
From: 26 March 2009To: 26 March 2018
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Nov 09
Director Left
Feb 18
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Dec 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREWAL, Harkirat

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Director
Appointed 26 Mar 2009

PATEL, Alpesh Manjubhai, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born March 1968
Director
Appointed 26 Mar 2009

SALAM, Shalim

Active
The Brentano Suite, North FinchleyN12 8QJ
Born July 1972
Director
Appointed 26 Mar 2009

AMIN, Nilpur Kumar

Resigned
The Brentano Suite, North FinchleyN12 8QJ
Born July 1958
Director
Appointed 26 Mar 2009
Resigned 30 Sept 2021

GARLAND, Ben, Dr

Resigned
Silver Street, EnfieldEN1 3EW
Born April 1961
Director
Appointed 26 Mar 2009
Resigned 31 Jul 2017

Persons with significant control

2

Park Road,, New BarnetEN4 9QN

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2025

Magnolia Medical Llp

Active
The Brentano Suite, North FinchleyN12 8QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 March 2021
RP04AR01RP04AR01
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2018
AAMDAAMD
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
17 December 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Resolution
6 November 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
26 March 2009
NEWINCIncorporation