Background WavePink WaveYellow Wave

PATCO CONSULTANCY LIMITED (07981672)

PATCO CONSULTANCY LIMITED (07981672) is an active UK company. incorporated on 8 March 2012. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PATCO CONSULTANCY LIMITED has been registered for 14 years. Current directors include PATEL, Leeya, PATEL, Mrs Prayna, PATEL, Neal Sanjay and 1 others.

Company Number
07981672
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PATEL, Leeya, PATEL, Mrs Prayna, PATEL, Neal Sanjay, PATEL, Sanjay, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATCO CONSULTANCY LIMITED

PATCO CONSULTANCY LIMITED is an active company incorporated on 8 March 2012 with the registered office located in North Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PATCO CONSULTANCY LIMITED was registered 14 years ago.(SIC: 86220)

Status

active

Active since 14 years ago

Company No

07981672

LTD Company

Age

14 Years

Incorporated 8 March 2012

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 3 November 2025 (5 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 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: 18 February 2015To: 11 June 2020
Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 8 March 2012To: 18 February 2015
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Oct 12
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PATEL, Leeya

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 2000
Director
Appointed 01 Apr 2025

PATEL, Mrs Prayna

Active
The Brentano Suite, North FinchleyN12 8QJ
Born June 1966
Director
Appointed 01 Apr 2025

PATEL, Neal Sanjay

Active
The Brentano Suite, North FinchleyN12 8QJ
Born April 2002
Director
Appointed 01 Apr 2025

PATEL, Sanjay, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Director
Appointed 10 Mar 2012

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 08 Mar 2012
Resigned 08 Mar 2012

PATEL, Prayna

Resigned
18 Vera Avenue, LondonN21 1RA
Born June 1966
Director
Appointed 10 Mar 2012
Resigned 15 Mar 2012

Persons with significant control

4

3 Active
1 Ceased

Mr Neal Sanjay Patel

Active
The Brentano Suite, North FinchleyN12 8QJ
Born April 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2025

Ms Leeya Patel

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2025

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 24 Oct 2025

Mrs Mrs Prayna Patel

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 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
20 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Incorporation Company
8 March 2012
NEWINCIncorporation