Background WavePink WaveYellow Wave

KRISHNA HEALTHCARE LIMITED (07121730)

KRISHNA HEALTHCARE LIMITED (07121730) is an active UK company. incorporated on 11 January 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. KRISHNA HEALTHCARE LIMITED has been registered for 16 years. Current directors include AGARWAL, Sanjiv Kumar.

Company Number
07121730
Status
active
Type
ltd
Incorporated
11 January 2010
Age
16 years
Address
85 Oakwood Court, London, W14 8JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
AGARWAL, Sanjiv Kumar
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRISHNA HEALTHCARE LIMITED

KRISHNA HEALTHCARE LIMITED is an active company incorporated on 11 January 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. KRISHNA HEALTHCARE LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07121730

LTD Company

Age

16 Years

Incorporated 11 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

85 Oakwood Court Abbotsbury Road Holland Park London, W14 8JZ,

Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Jan 10
Company Founded
Jan 10
Director Joined
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AGARWAL, Sanjiv Kumar

Active
Oakwood Court, LondonW14 8JZ
Born March 1963
Director
Appointed 11 Jan 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 11 Jan 2010
Resigned 11 Jan 2010

Persons with significant control

1

Mr Sanjiv Kumar Agarwal

Active
Oakwood Court, LondonW14 8JZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Gazette Filings Brought Up To Date
14 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Incorporation Company
11 January 2010
NEWINCIncorporation