Background WavePink WaveYellow Wave

JEEVES HEALTHCARE LTD (08558714)

JEEVES HEALTHCARE LTD (08558714) is an active UK company. incorporated on 6 June 2013. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. JEEVES HEALTHCARE LTD has been registered for 12 years. Current directors include SANKA, Ashok Kumar.

Company Number
08558714
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Green Cross Pharmacy 19 The Street, Ipswich, IP8 4DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SANKA, Ashok Kumar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEVES HEALTHCARE LTD

JEEVES HEALTHCARE LTD is an active company incorporated on 6 June 2013 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. JEEVES HEALTHCARE LTD was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08558714

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 December 2025 (4 months ago)
Submitted on 26 December 2025 (4 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

Green Cross Pharmacy 19 The Street Bramford Ipswich, IP8 4DU,

Previous Addresses

141a Portman Road Ipswich IP1 2BN England
From: 8 June 2023To: 11 March 2024
205 Plumstead Road Norwich NR1 4AB England
From: 30 December 2020To: 8 June 2023
228 Portland Crescent Stanmore HA7 1LS England
From: 31 January 2020To: 30 December 2020
228 Portland House 228 Portland Crescent Stanmore London HA7 1LS England
From: 31 January 2020To: 31 January 2020
Portland House 228 Portland Crescent Stanmore HA7 1LS England
From: 30 January 2020To: 31 January 2020
Hunts Pharmacy Plumstead Road Norwich NR1 4AB United Kingdom
From: 4 December 2018To: 30 January 2020
71 Knowl Piece Wilbury Way Hitchin SG4 0TY England
From: 15 June 2018To: 4 December 2018
Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE England
From: 4 March 2016To: 15 June 2018
4 Mathews Close Stevenage Hertfordshire SG1 4XB
From: 2 February 2015To: 4 March 2016
164 Bedford Road Kempston Bedford Beds MK42 8BH
From: 6 June 2013To: 2 February 2015
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Mar 14
Loan Secured
May 14
Loan Secured
Mar 16
Loan Cleared
Feb 18
Loan Cleared
May 18
Loan Cleared
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Feb 25
Director Left
Oct 25
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SANKA, Ashok Kumar

Active
19 The Street, IpswichIP8 4DU
Born July 1986
Director
Appointed 01 Mar 2023

CHINNAM, Sowmya

Resigned
19 The Street, IpswichIP8 4DU
Born February 1988
Director
Appointed 01 Mar 2023
Resigned 29 Oct 2025

PATEL, Divya Harshad

Resigned
Plumstead Road, NorwichNR1 4AB
Born January 1958
Director
Appointed 03 Dec 2018
Resigned 05 Jan 2019

PATEL, Harshad Haribhai

Resigned
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 03 Dec 2018
Resigned 28 Feb 2023

PATEL, Mitul Harshad

Resigned
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 03 Dec 2018
Resigned 28 Feb 2023

SINGH, Jeevan

Resigned
Matthews Close, StevenageSG1 4XB
Born August 1989
Director
Appointed 06 Jun 2013
Resigned 03 Dec 2018

Persons with significant control

7

1 Active
6 Ceased
The Street, IpswichIP8 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2024

Mr Ashok Sanka

Ceased
Portman Road, IpswichIP1 2BN
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2023
Ceased 13 Nov 2024
Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2020
Ceased 28 Feb 2023

Mr Harshad Haribhai Patel

Ceased
Plumstead Road, NorwichNR1 4AB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 08 Jun 2020

Ms Divya Harshad Patel

Ceased
Plumstead Road, NorwichNR1 4AB
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 08 Jun 2020

Mr Mitul Harshad Patel

Ceased
Plumstead Road, NorwichNR1 4AB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 08 Jun 2020

Mr Jeevan Singh

Ceased
Knowl Piece, HitchinSG4 0TY
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2017
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Incorporation Company
6 June 2013
NEWINCIncorporation