Background WavePink WaveYellow Wave

FAIRVIEW HEALTH PARTNERSHIPS LIMITED (07300217)

FAIRVIEW HEALTH PARTNERSHIPS LIMITED (07300217) is an active UK company. incorporated on 30 June 2010. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FAIRVIEW HEALTH PARTNERSHIPS LIMITED has been registered for 15 years. Current directors include ESMAIL, Riazali, MERALI, Jawad Mohamed.

Company Number
07300217
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
3 Hobbs House, Harrow, HA1 3EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ESMAIL, Riazali, MERALI, Jawad Mohamed
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW HEALTH PARTNERSHIPS LIMITED

FAIRVIEW HEALTH PARTNERSHIPS LIMITED is an active company incorporated on 30 June 2010 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FAIRVIEW HEALTH PARTNERSHIPS LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07300217

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 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 Middx HA8 7EJ
From: 13 August 2014To: 19 October 2017
, C/O Capital Tax Accountants Limited, Suite 2 Regus Business Centre, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN
From: 27 February 2014To: 13 August 2014
, 293-295 Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, United Kingdom
From: 8 June 2011To: 27 February 2014
, 2Nd Floor, 54-58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom
From: 30 June 2010To: 8 June 2011
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Jul 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ESMAIL, Raziabai

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Secretary
Appointed 30 Jun 2010

ESMAIL, Riazali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1957
Director
Appointed 30 Jun 2010

MERALI, Jawad Mohamed

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981
Director
Appointed 30 Jun 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2010

Persons with significant control

2

Mr Riazali Esmail

Active
West Drive, HarrowHA3 6TX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jawad Mohamed Merali

Active
Westbury Road, NorthwoodHA6 3DB
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Change Person Director Company With Change Date
28 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts Amended With Made Up Date
5 April 2012
AAMDAAMD
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Incorporation Company
30 June 2010
NEWINCIncorporation