Background WavePink WaveYellow Wave

KRINVEST CARE GROUP LTD. (07319016)

KRINVEST CARE GROUP LTD. (07319016) is an active UK company. incorporated on 19 July 2010. with registered office in Kenley. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 3 other business activities. KRINVEST CARE GROUP LTD. has been registered for 15 years. Current directors include SATKUNAM, Krishnan Julian, Dr.

Company Number
07319016
Status
active
Type
ltd
Incorporated
19 July 2010
Age
15 years
Address
98 Godstone Road, Kenley, CR8 5AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
SATKUNAM, Krishnan Julian, Dr
SIC Codes
86101, 86900, 87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRINVEST CARE GROUP LTD.

KRINVEST CARE GROUP LTD. is an active company incorporated on 19 July 2010 with the registered office located in Kenley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 3 other business activities. KRINVEST CARE GROUP LTD. was registered 15 years ago.(SIC: 86101, 86900, 87200, 87300)

Status

active

Active since 15 years ago

Company No

07319016

LTD Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

6 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

OCEAN HEART LIMITED
From: 19 July 2010To: 5 February 2016
Contact
Address

98 Godstone Road Kenley, CR8 5AB,

Previous Addresses

60 Central Road Morden Surrey SM4 5RP England
From: 26 July 2016To: 1 August 2019
107B Grand Drive London SW20 9EB
From: 19 July 2010To: 26 July 2016
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Mar 18
Loan Cleared
Jul 19
Director Joined
Aug 21
Loan Secured
Aug 22
Loan Secured
Mar 23
Director Left
Jun 23
Loan Cleared
Sept 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SATKUNAM, Krishnan Julian, Dr

Active
Godstone Road, KenleyCR8 5AB
Born September 1976
Director
Appointed 19 Jul 2010

THEIVENDRA, Kandiah

Resigned
Godstone Road, KenleyCR8 5AB
Born November 1973
Director
Appointed 12 Aug 2021
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Godstone Road, KenleyCR8 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025

Mr Krishnan Julian Satkunam

Ceased
Godstone Road, KenleyCR8 5AB
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Group
24 July 2021
AAMDAAMD
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Incorporation Company
19 July 2010
NEWINCIncorporation