Background WavePink WaveYellow Wave

PRIME HEALTH PARTNERS LIMITED (11689245)

PRIME HEALTH PARTNERS LIMITED (11689245) is an active UK company. incorporated on 21 November 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PRIME HEALTH PARTNERS LIMITED has been registered for 7 years. Current directors include ABBAS, Martin Patrick, Dr, BECK, Daniel James, Dr, ENTIKABI, Farzad, Dr and 1 others.

Company Number
11689245
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ABBAS, Martin Patrick, Dr, BECK, Daniel James, Dr, ENTIKABI, Farzad, Dr, FOREMAN, John White
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME HEALTH PARTNERS LIMITED

PRIME HEALTH PARTNERS LIMITED is an active company incorporated on 21 November 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PRIME HEALTH PARTNERS LIMITED was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

11689245

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 21 November 2018To: 18 June 2024
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 19
Funding Round
Jul 20
Director Left
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
New Owner
Dec 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Secretary
Appointed 21 Nov 2018

ABBAS, Martin Patrick, Dr

Active
2 Winchester Mews, LondonNW3 3NP
Born April 1975
Director
Appointed 21 Nov 2018

BECK, Daniel James, Dr

Active
2 Winchester Mews, LondonNW3 3NP
Born May 1981
Director
Appointed 21 Nov 2018

ENTIKABI, Farzad, Dr

Active
2 Winchester Mews, LondonNW3 3NP
Born January 1980
Director
Appointed 21 Nov 2018

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Born November 1966
Director
Appointed 21 Nov 2018

SMITH, Phillip John, Dr

Resigned
2 Winchester Mews, LondonNW3 3NP
Born April 1976
Director
Appointed 21 Nov 2018
Resigned 26 Apr 2023

Persons with significant control

1

Dr Farzad Entikabi

Active
Winchester Road, LondonNW3 3NR
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2018
NEWINCIncorporation