Background WavePink WaveYellow Wave

ENFIELD HEALTHCARE COOPERATIVE LTD (10892687)

ENFIELD HEALTHCARE COOPERATIVE LTD (10892687) is an active UK company. incorporated on 1 August 2017. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENFIELD HEALTHCARE COOPERATIVE LTD has been registered for 8 years. Current directors include ARJUNA, Yogasakaran, Dr, CHOWDHURY, Fahim Nowaz, Dr, GHOSH, Sarit, Dr and 3 others.

Company Number
10892687
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
Unit 4 Stirling Court Yard, Borehamwood, WD6 2FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARJUNA, Yogasakaran, Dr, CHOWDHURY, Fahim Nowaz, Dr, GHOSH, Sarit, Dr, NOOR, Rizwana, Dr, PATEL, Alpesh Manjubhai, PATEL, Sanjay, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD HEALTHCARE COOPERATIVE LTD

ENFIELD HEALTHCARE COOPERATIVE LTD is an active company incorporated on 1 August 2017 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ENFIELD HEALTHCARE COOPERATIVE LTD was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10892687

LTD Company

Age

8 Years

Incorporated 1 August 2017

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Unit 4 Stirling Court Yard Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Comer Business Innovation Centre North London Business Park Oakeilgh Road South London N11 1GN England
From: 1 August 2017To: 16 July 2021
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Capital Reduction
Dec 20
Director Joined
Dec 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ARJUNA, Yogasakaran, Dr

Active
Stirling Court Yard, BorehamwoodWD6 2FX
Born September 1978
Director
Appointed 06 Apr 2020

CHOWDHURY, Fahim Nowaz, Dr

Active
Moreland Way, LondonE4 6SG
Born November 1974
Director
Appointed 06 Apr 2024

GHOSH, Sarit, Dr

Active
Stirling Court Yard, BorehamwoodWD6 2FX
Born August 1978
Director
Appointed 01 Aug 2017

NOOR, Rizwana, Dr

Active
Stirling Court Yard, BorehamwoodWD6 2FX
Born June 1963
Director
Appointed 06 Apr 2020

PATEL, Alpesh Manjubhai

Active
Stirling Court Yard, BorehamwoodWD6 2FX
Born March 1968
Director
Appointed 01 Aug 2017

PATEL, Sanjay, Dr

Active
Stirling Court Yard, BorehamwoodWD6 2FX
Born May 1964
Director
Appointed 01 Feb 2018

AKA, Chimere Wilfred, Dr

Resigned
North London Business Park, LondonN11 1GN
Born November 1971
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2020

IQBAL, Anjum

Resigned
North London Business Park, LondonN11 1GN
Born March 1961
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2020

SAMUELS, Donna Marie, Dr

Resigned
North London Business Park, LondonN11 1GN
Born September 1965
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2020

SARKAR, Ujjal

Resigned
North London Business Park, LondonN11 1GN
Born December 1979
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2020

THIAGARASAH, Vipulan, Dr

Resigned
North London Business Park, LondonN11 1GN
Born June 1977
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2020

Persons with significant control

2

Alpesh Manjubhai Patel

Active
Stirling Court Yard, BorehamwoodWD6 2FX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2017

Ujjal Sarkar

Active
Stirling Court Yard, BorehamwoodWD6 2FX
Born December 1979

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
13 January 2021
RP04CS01RP04CS01
Capital Cancellation Shares
30 December 2020
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Incorporation Company
1 August 2017
NEWINCIncorporation