Background WavePink WaveYellow Wave

SHREEJI MEDICARE LIMITED (11674215)

SHREEJI MEDICARE LIMITED (11674215) is an active UK company. incorporated on 13 November 2018. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. SHREEJI MEDICARE LIMITED has been registered for 7 years. Current directors include DANI, Nilay, PATEL, Kaushalkumar.

Company Number
11674215
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DANI, Nilay, PATEL, Kaushalkumar
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREEJI MEDICARE LIMITED

SHREEJI MEDICARE LIMITED is an active company incorporated on 13 November 2018 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. SHREEJI MEDICARE LIMITED was registered 7 years ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 7 years ago

Company No

11674215

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jun 19
Loan Secured
Mar 20
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jul 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Kaushalkumar

Active
Repton Place, AmershamHP7 9LP
Secretary
Appointed 13 Nov 2018

DANI, Nilay

Active
Repton Place, AmershamHP7 9LP
Born September 1981
Director
Appointed 13 Nov 2018

PATEL, Kaushalkumar

Active
Repton Place, AmershamHP7 9LP
Born October 1980
Director
Appointed 13 Nov 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Nilay Dani

Ceased
Repton Place, AmershamHP7 9LP
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2021
Ceased 06 Feb 2025

Nipaben Kaushal Patel

Ceased
Repton Place, AmershamHP7 9LP
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2021
Ceased 06 Feb 2025

Mr Kaushalkumar Patel

Ceased
Repton Place, AmershamHP7 9LP
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2021
Ceased 06 Feb 2025

Mrs Mansi Nilay Dani

Ceased
Repton Place, AmershamHP7 9LP
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2021
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation 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
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Incorporation Company
13 November 2018
NEWINCIncorporation