Background WavePink WaveYellow Wave

ENFIELD HEALTH PARTNERSHIP LIMITED (07477814)

ENFIELD HEALTH PARTNERSHIP LIMITED (07477814) is an active UK company. incorporated on 23 December 2010. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENFIELD HEALTH PARTNERSHIP LIMITED has been registered for 15 years. Current directors include GREWAL, Harkirat, PATEL, Sanjay, Dr.

Company Number
07477814
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GREWAL, Harkirat, PATEL, Sanjay, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD HEALTH PARTNERSHIP LIMITED

ENFIELD HEALTH PARTNERSHIP LIMITED is an active company incorporated on 23 December 2010 with the registered office located in North Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ENFIELD HEALTH PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07477814

LTD Company

Age

15 Years

Incorporated 23 December 2010

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 12 September 2025 (7 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 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 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: 19 February 2015To: 11 June 2020
, Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA
From: 27 January 2012To: 19 February 2015
, 808 Green Lanes, Winchmore Hill, London, N21 2SA, England
From: 23 December 2010To: 27 January 2012
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GREWAL, Harkirat

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Director
Appointed 23 Dec 2010

PATEL, Sanjay, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Director
Appointed 23 Dec 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Harkirat Grewal

Ceased
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2025

Dr Sanjay Patel

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Incorporation Company
23 December 2010
NEWINCIncorporation