Background WavePink WaveYellow Wave

MEDICUS HEALTH PARTNERS LTD (12268737)

MEDICUS HEALTH PARTNERS LTD (12268737) is an active UK company. incorporated on 17 October 2019. with registered office in Enfield. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MEDICUS HEALTH PARTNERS LTD has been registered for 6 years. Current directors include AMARIN, Jarir Odeh, Dr, GHOSH, Sarit, Dr, SARKAR, Ujjal, Dr and 1 others.

Company Number
12268737
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
28 Tenniswood Road, Enfield, EN1 3LL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AMARIN, Jarir Odeh, Dr, GHOSH, Sarit, Dr, SARKAR, Ujjal, Dr, SARKAR, Uttara
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICUS HEALTH PARTNERS LTD

MEDICUS HEALTH PARTNERS LTD is an active company incorporated on 17 October 2019 with the registered office located in Enfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MEDICUS HEALTH PARTNERS LTD was registered 6 years ago.(SIC: 86210)

Status

active

Active since 6 years ago

Company No

12268737

LTD Company

Age

6 Years

Incorporated 17 October 2019

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 29 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

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

28 Tenniswood Road Enfield, EN1 3LL,

Previous Addresses

Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN United Kingdom
From: 21 May 2020To: 25 June 2020
Ramsay House, Rbp 18 Vera Avenue London N21 1RA England
From: 17 October 2019To: 21 May 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Dec 24
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

AMARIN, Jarir Odeh, Dr

Active
Tenniswood Road, EnfieldEN1 3LL
Born March 1953
Director
Appointed 17 Oct 2019

GHOSH, Sarit, Dr

Active
Tenniswood Road, EnfieldEN1 3LL
Born August 1978
Director
Appointed 17 Oct 2019

SARKAR, Ujjal, Dr

Active
Tenniswood Road, EnfieldEN1 3LL
Born December 1979
Director
Appointed 17 Oct 2019

SARKAR, Uttara

Active
Tenniswood Road, EnfieldEN1 3LL
Born August 1981
Director
Appointed 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
13 December 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Incorporation Company
17 October 2019
NEWINCIncorporation