Background WavePink WaveYellow Wave

FAIRVIEW HEALTH LIMITED (06907366)

FAIRVIEW HEALTH LIMITED (06907366) is an active UK company. incorporated on 15 May 2009. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). FAIRVIEW HEALTH LIMITED has been registered for 16 years. Current directors include ESMAIL, Riazali, MERALI, Jawad Mohamed.

Company Number
06907366
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
3 Hobbs House, Harrow, HA1 3EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ESMAIL, Riazali, MERALI, Jawad Mohamed
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW HEALTH LIMITED

FAIRVIEW HEALTH LIMITED is an active company incorporated on 15 May 2009 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). FAIRVIEW HEALTH LIMITED was registered 16 years ago.(SIC: 46460)

Status

active

Active since 16 years ago

Company No

06907366

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

3 Hobbs House Harrovian Business Village, Bessborough Road Harrow, HA1 3EX,

Previous Addresses

2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England
From: 19 October 2017To: 22 August 2022
2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ
From: 15 May 2009To: 19 October 2017
Timeline

7 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jan 18
Funding Round
Feb 18
Owner Exit
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ESMAIL, Raziabai

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Secretary
Appointed 26 Feb 2019

ESMAIL, Riazali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Secretary
Appointed 15 May 2009

ESMAIL, Riazali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1957
Director
Appointed 26 Feb 2019

MERALI, Jawad Mohamed

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981
Director
Appointed 26 Feb 2019

ESMAIL, Raziabai

Resigned
Congress House, Lyon Road, HarrowHA1 2EN
Born September 1958
Director
Appointed 15 May 2009
Resigned 26 Feb 2019

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 15 May 2009
Resigned 15 May 2009

Persons with significant control

2

1 Active
1 Ceased
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mrs Raziabai Esmail

Ceased
Eastcote, PinnerHA5 2SL
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Resolution
11 January 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
30 January 2018
CH03Change of Secretary Details
Resolution
26 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Made Up Date
10 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
288bResignation of Director or Secretary
Incorporation Company
15 May 2009
NEWINCIncorporation