Background WavePink WaveYellow Wave

EVERGREEN SURGERY LIMITED (07598573)

EVERGREEN SURGERY LIMITED (07598573) is an active UK company. incorporated on 11 April 2011. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EVERGREEN SURGERY LIMITED has been registered for 15 years. Current directors include ABEDI, Mohammed Khurram Ali, Dr, GREWAL, Harkirat, PATEL, Sanjay, Dr.

Company Number
07598573
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 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
ABEDI, Mohammed Khurram Ali, Dr, GREWAL, Harkirat, PATEL, Sanjay, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN SURGERY LIMITED

EVERGREEN SURGERY LIMITED is an active company incorporated on 11 April 2011 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. EVERGREEN SURGERY LIMITED was registered 15 years ago.(SIC: 86210)

Status

active

Active since 15 years ago

Company No

07598573

LTD Company

Age

15 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 20 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

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

Previous Addresses

Ramsey House 18 Vera Avenue Grange Park London N21 1RA
From: 17 February 2015To: 11 June 2020
Ramsey House 18 Vera Avenue Grange Park London N21 1RA
From: 11 April 2011To: 17 February 2015
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABEDI, Mohammed Khurram Ali, Dr

Active
1 Smythe Close, LondonN9 0TW
Born August 1966
Director
Appointed 15 Apr 2011

GREWAL, Harkirat

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Director
Appointed 13 Apr 2017

PATEL, Sanjay, Dr

Active
1 Smythe Close, LondonN9 0TW
Born May 1964
Director
Appointed 15 Apr 2011

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 Apr 2011
Resigned 11 Apr 2011

PATEL, Alpesh Manjubhai, Dr

Resigned
1 Smythe Close, LondonN9 0TW
Born March 1968
Director
Appointed 15 Apr 2011
Resigned 13 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Dr Sanjay Patel

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2025

Dr Mohammed Khurram Ali Abedi

Active
The Brentano Suite, North FinchleyN12 8QJ
Born August 1966

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

Dr Alpesh Manjubhai Patel

Active
The Brentano Suite, North FinchleyN12 8QJ
Born March 1968

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

47

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 October 2018
AAMDAAMD
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 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
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Incorporation Company
11 April 2011
NEWINCIncorporation