Background WavePink WaveYellow Wave

ENFIELD HEALTHCARE ALLIANCE LIMITED (08276411)

ENFIELD HEALTHCARE ALLIANCE LIMITED (08276411) is an active UK company. incorporated on 1 November 2012. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ENFIELD HEALTHCARE ALLIANCE LIMITED has been registered for 13 years. Current directors include GREWAL, Harkirat, PATEL, Sanjay, Dr.

Company Number
08276411
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 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
GREWAL, Harkirat, PATEL, Sanjay, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD HEALTHCARE ALLIANCE LIMITED

ENFIELD HEALTHCARE ALLIANCE LIMITED is an active company incorporated on 1 November 2012 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. ENFIELD HEALTHCARE ALLIANCE LIMITED was registered 13 years ago.(SIC: 86210)

Status

active

Active since 13 years ago

Company No

08276411

LTD Company

Age

13 Years

Incorporated 1 November 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 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

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ORDNANCE HEALTH LIMITED
From: 1 November 2012To: 9 June 2014
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: 1 November 2012To: 18 February 2015
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
Jun 14
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREWAL, Harkirat

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Director
Appointed 01 Nov 2012

PATEL, Sanjay, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Director
Appointed 01 Nov 2012

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2012

Persons with significant control

2

0 Active
2 Ceased

Dr Sanjay Patel

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2025

Mr Harkirat Grewal

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 November 2024
RP04CS01RP04CS01
Confirmation Statement
14 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2018
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
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Incorporation Company
1 November 2012
NEWINCIncorporation