Background WavePink WaveYellow Wave

SW PCH LIMITED (11049245)

SW PCH LIMITED (11049245) is an active UK company. incorporated on 6 November 2017. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SW PCH LIMITED has been registered for 8 years. Current directors include O'REILLY, Paul Joseph, Dr, OLEY, Francesca, Dr, PANDOR, Aziz.

Company Number
11049245
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 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
O'REILLY, Paul Joseph, Dr, OLEY, Francesca, Dr, PANDOR, Aziz
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW PCH LIMITED

SW PCH LIMITED is an active company incorporated on 6 November 2017 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. SW PCH LIMITED was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

11049245

LTD Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

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

Previous Addresses

, Suite 9 20 Churchill Square, Kings Hill, West Malling, ME19 4YU, United Kingdom
From: 6 November 2017To: 25 July 2023
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Dec 18
Funding Round
May 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jun 21
Owner Exit
Nov 22
Director Left
Jul 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

O'REILLY, Paul Joseph, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born March 1962
Director
Appointed 22 Sept 2020

OLEY, Francesca, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born June 1985
Director
Appointed 28 Nov 2017

PANDOR, Aziz

Active
The Brentano Suite, North FinchleyN12 8QJ
Born September 1979
Director
Appointed 28 Nov 2017

AL-SHAKARCHI, Maher, Dr

Resigned
20 Churchill Square, West MallingME19 4YU
Born September 1956
Director
Appointed 28 Nov 2017
Resigned 01 Jun 2021

COOK, Neil Richard

Resigned
The Brentano Suite, North FinchleyN12 8QJ
Born June 1965
Director
Appointed 28 Nov 2017
Resigned 31 Mar 2023

MCGRATH, Nicholas John

Resigned
82 Vincent Square, LondonSW1P 2PF
Born January 1972
Director
Appointed 06 Nov 2017
Resigned 31 Mar 2023

NEOGI, Sheila, Dr

Resigned
20 Churchill Square, West MallingME19 4YU
Born July 1966
Director
Appointed 28 Nov 2017
Resigned 22 Sept 2020

WATSON, Andrew Michael

Resigned
20 Churchill Square, West MallingME19 4YU
Born May 1969
Director
Appointed 28 Nov 2017
Resigned 30 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
20 Churchill Square, West MallingME19 4YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Nov 2017
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
21 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Confirmation Statement
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Capital Cancellation Shares
18 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Incorporation Company
6 November 2017
NEWINCIncorporation