Background WavePink WaveYellow Wave

GEMINI HEALTH LIMITED (10958572)

GEMINI HEALTH LIMITED (10958572) is an active UK company. incorporated on 12 September 2017. with registered office in North Finchley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GEMINI HEALTH LIMITED has been registered for 8 years. Current directors include GREWAL, Harkirat, PATEL, Alpesh Manjubhai.

Company Number
10958572
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREWAL, Harkirat, PATEL, Alpesh Manjubhai
SIC Codes
68209, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI HEALTH LIMITED

GEMINI HEALTH LIMITED is an active company incorporated on 12 September 2017 with the registered office located in North Finchley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GEMINI HEALTH LIMITED was registered 8 years ago.(SIC: 68209, 86210)

Status

active

Active since 8 years ago

Company No

10958572

LTD Company

Age

8 Years

Incorporated 12 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

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

Previous Addresses

, Ramsay House 18 Vera Avenue, London, N21 1RA, United Kingdom
From: 12 September 2017To: 11 June 2020
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Sept 22
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREWAL, Harkirat

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Director
Appointed 12 Sept 2017

PATEL, Alpesh Manjubhai

Active
The Brentano Suite, North FinchleyN12 8QJ
Born March 1968
Director
Appointed 12 Sept 2017

Persons with significant control

2

The Brentano Suite, LondonN12 8QJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 04 Sept 2024
Carlton Avenue East, WembleyHA9 8LY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 June 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
20 February 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 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
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Incorporation Company
12 September 2017
NEWINCIncorporation