Background WavePink WaveYellow Wave

HARLEY FITZROVIA HEALTH LIMITED (11169375)

HARLEY FITZROVIA HEALTH LIMITED (11169375) is an active UK company. incorporated on 25 January 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HARLEY FITZROVIA HEALTH LIMITED has been registered for 8 years. Current directors include BALDWIN, Ann Lakshmi, Dr, CHATRATH, Paul, JOHN, Jagan Kochummen, Dr and 5 others.

Company Number
11169375
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
43 Upton Lane, London, E7 9PA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BALDWIN, Ann Lakshmi, Dr, CHATRATH, Paul, JOHN, Jagan Kochummen, Dr, JOHN, Jason Abraham, MEHTA, Rohaj Kant, Dr, PRAHARAJU, Janaki Sudhakar, Dr, REDLA, Sridhar, Dr, VEMULAPALLI, Krishna Kanth, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY FITZROVIA HEALTH LIMITED

HARLEY FITZROVIA HEALTH LIMITED is an active company incorporated on 25 January 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HARLEY FITZROVIA HEALTH LIMITED was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

11169375

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 23 December 2025 (4 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

JMLL ESTATES LIMITED
From: 25 January 2018To: 4 August 2020
Contact
Address

43 Upton Lane London, E7 9PA,

Previous Addresses

3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
From: 27 March 2019To: 7 February 2020
Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom
From: 8 January 2019To: 27 March 2019
3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
From: 25 January 2018To: 8 January 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 23
Loan Secured
Apr 23
Funding Round
Aug 23
Loan Cleared
Feb 24
Loan Secured
May 24
Loan Cleared
Sept 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BALDWIN, Ann Lakshmi, Dr

Active
Upton Lane, LondonE7 9PA
Born April 1967
Director
Appointed 02 Aug 2020

CHATRATH, Paul

Active
Upton Lane, LondonE7 9PA
Born April 1971
Director
Appointed 03 Aug 2020

JOHN, Jagan Kochummen, Dr

Active
Upton Lane, LondonE7 9PA
Born May 1974
Director
Appointed 02 Aug 2020

JOHN, Jason Abraham

Active
Upton Lane, LondonE7 9PA
Born September 1978
Director
Appointed 25 Jan 2018

MEHTA, Rohaj Kant, Dr

Active
Upton Lane, LondonE7 9PA
Born October 1967
Director
Appointed 03 Aug 2020

PRAHARAJU, Janaki Sudhakar, Dr

Active
Upton Lane, LondonE7 9PA
Born June 1965
Director
Appointed 03 Aug 2020

REDLA, Sridhar, Dr

Active
Upton Lane, LondonE7 9PA
Born February 1965
Director
Appointed 04 Aug 2020

VEMULAPALLI, Krishna Kanth, Dr

Active
Upton Lane, LondonE7 9PA
Born December 1969
Director
Appointed 03 Aug 2020

JOHN, Miriam, Dr

Resigned
Upton Lane, LondonE7 9PA
Born September 1980
Director
Appointed 25 Jan 2018
Resigned 02 Aug 2020

KALKAT, Gurkirit Singh, Dr

Resigned
Upton Lane, LondonE7 9PA
Born May 1966
Director
Appointed 02 Aug 2020
Resigned 17 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Dr Miriam John

Ceased
Rectory Lane, LoughtonIG10 2QZ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 02 Aug 2020

Mr Jason Abraham John

Active
Rectory Lane, LoughtonIG10 2QZ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Resolution
3 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Incorporation Company
25 January 2018
NEWINCIncorporation