Background WavePink WaveYellow Wave

NUVARA MEDICARE LIMITED (13827011)

NUVARA MEDICARE LIMITED (13827011) is an active UK company. incorporated on 4 January 2022. 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. NUVARA MEDICARE LIMITED has been registered for 4 years. Current directors include NUYANI, Imran.

Company Number
13827011
Status
active
Type
ltd
Incorporated
4 January 2022
Age
4 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NUYANI, Imran
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVARA MEDICARE LIMITED

NUVARA MEDICARE LIMITED is an active company incorporated on 4 January 2022 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. NUVARA MEDICARE LIMITED was registered 4 years ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 4 years ago

Company No

13827011

LTD Company

Age

4 Years

Incorporated 4 January 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Mar 22
Loan Secured
Oct 22
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NUYANI, Imran

Active
Repton Place, AmershamHP7 9LP
Born January 1982
Director
Appointed 04 Jan 2022

RADIA, Neal Praful

Resigned
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 04 Jan 2022
Resigned 02 Dec 2025

VARIA, Suraj

Resigned
Repton Place, AmershamHP7 9LP
Born May 1983
Director
Appointed 04 Jan 2022
Resigned 02 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Dec 2025
Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2022
Ceased 02 Dec 2025
Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2022
Ceased 02 Dec 2025

Mr Imran Nuyani

Active
Repton Place, AmershamHP7 9LP
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Incorporation Company
4 January 2022
NEWINCIncorporation