Background WavePink WaveYellow Wave

NEW RIVER HEALTH LIMITED (06938232)

NEW RIVER HEALTH LIMITED (06938232) is an active UK company. incorporated on 18 June 2009. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. NEW RIVER HEALTH LIMITED has been registered for 16 years. Current directors include FLETCHER, Ian Harris, Dr, NOLAN WORNELL, Frances, Dr, NOOR, Rizwana, Dr and 2 others.

Company Number
06938232
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FLETCHER, Ian Harris, Dr, NOLAN WORNELL, Frances, Dr, NOOR, Rizwana, Dr, PATEL, Sanjay, Dr, STERN, Glenn, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW RIVER HEALTH LIMITED

NEW RIVER HEALTH LIMITED is an active company incorporated on 18 June 2009 with the registered office located in North Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. NEW RIVER HEALTH LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

06938232

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

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

Previous Addresses

Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 18 June 2009To: 11 June 2020
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Nov 09
Share Issue
Nov 10
New Owner
Jul 17
Director Left
Nov 19
Capital Reduction
Feb 23
Share Buyback
Mar 23
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

PATEL, Sanjay, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Secretary
Appointed 22 Jun 2009

FLETCHER, Ian Harris, Dr

Active
36 Denton Road, LondonN8 9NS
Born January 1948
Director
Appointed 22 Jun 2009

NOLAN WORNELL, Frances, Dr

Active
Park Avenue, LondonN22 7HA
Born July 1951
Director
Appointed 22 Jun 2009

NOOR, Rizwana, Dr

Active
Bush Hill, LondonN21 2BT
Born June 1963
Director
Appointed 22 Jun 2009

PATEL, Sanjay, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Director
Appointed 22 Jun 2009

STERN, Glenn, Dr

Active
Kingwell Road, BarnetEN4 0HZ
Born September 1944
Director
Appointed 22 Jun 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 18 Jun 2009
Resigned 18 Jun 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 18 Jun 2009
Resigned 18 Jun 2009

PARBHOO, Rakesh

Resigned
Constantine Road, LondonNW3 2LN
Born February 1964
Director
Appointed 22 Jun 2009
Resigned 13 Nov 2019

Persons with significant control

1

Dr Sanjay Patel

Active
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Change Person Secretary Company With Change Date
30 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
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
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
18 November 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Capital Allotment Shares
14 November 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 November 2009
AA01Change of Accounting Reference Date
Legacy
16 July 2009
123Notice of Increase in Nominal Capital
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
287Change of Registered Office
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Incorporation Company
18 June 2009
NEWINCIncorporation