Background WavePink WaveYellow Wave

MAGNOLIA MEDICAL LLP (OC342517)

MAGNOLIA MEDICAL LLP (OC342517) is an active UK company. incorporated on 9 January 2009. with registered office in North Finchley. MAGNOLIA MEDICAL LLP has been registered for 17 years.

Company Number
OC342517
Status
active
Type
llp
Incorporated
9 January 2009
Age
17 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA MEDICAL LLP

MAGNOLIA MEDICAL LLP is an active company incorporated on 9 January 2009 with the registered office located in North Finchley. MAGNOLIA MEDICAL LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC342517

LLP Company

Age

17 Years

Incorporated 9 January 2009

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 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)

Next Due

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

Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

NORTHIAM ASSOCIATES LIMITED

Active
Brentano Suite Solar House, North FinchleyN12 8QJ
Corporate llp designated member
Appointed 01 Nov 2019

QAG ASSOCIATES LIMITED

Active
Brentano Suite Solar House, North FinchleyN12 8QJ
Corporate llp designated member
Appointed 14 Oct 2016

AMIN, Nilpur Kumar

Resigned
Woodcroft, LondonN21 3QP
Born July 1958
Llp designated member
Appointed 09 Jan 2009
Resigned 30 Sept 2021

GARLAND, Ben, Dr

Resigned
St Andrews Road, EnfieldEN1 3UA
Born April 1961
Llp designated member
Appointed 09 Jan 2009
Resigned 31 Jul 2017

GREWAL, Harkirat

Resigned
Kingwell Road, BarnetEN4 0HZ
Born January 1973
Llp designated member
Appointed 09 Jan 2009
Resigned 14 Oct 2016

PATEL, Alpesh Manjubhai, Dr

Resigned
Southover, LondonN12 7HD
Born March 1968
Llp designated member
Appointed 09 Jan 2009
Resigned 31 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Nilpur Kumar Amin

Ceased
Brentano Suite Solar House, North FinchleyN12 8QJ
Born July 1958

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Harkirat Grewal

Active
Brentano Suite Solar House, North FinchleyN12 8QJ
Born January 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Dr Alpesh Manjubhai Patel

Active
Brentano Suite Solar House, North FinchleyN12 8QJ
Born March 1968

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 December 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
LLCS01LLCS01
Accounts Amended With Accounts Type Micro Entity
6 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
11 March 2024
LLAA01LLAA01
Confirmation Statement With No Updates
6 December 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 December 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
10 December 2021
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
26 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
26 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
26 January 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
10 July 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
10 July 2020
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 June 2020
LLAD01LLAD01
Confirmation Statement With No Updates
23 December 2019
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
20 December 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
19 December 2019
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 January 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 January 2019
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 December 2017
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 January 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 October 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
14 October 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 January 2016
LLAR01LLAR01
Accounts Amended With Accounts Type Total Exemption Full
5 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 February 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 February 2014
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 February 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 March 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
10 February 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
12 October 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Legacy
9 January 2009
LLP2LLP2