Background WavePink WaveYellow Wave

MEDICARE MEDICAL SERVICES LLP (OC343772)

MEDICARE MEDICAL SERVICES LLP (OC343772) is an active UK company. incorporated on 5 March 2009. with registered office in North Finchley. MEDICARE MEDICAL SERVICES LLP has been registered for 17 years.

Company Number
OC343772
Status
active
Type
llp
Incorporated
5 March 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

MEDICARE MEDICAL SERVICES LLP

MEDICARE MEDICAL SERVICES LLP is an active company incorporated on 5 March 2009 with the registered office located in North Finchley. MEDICARE MEDICAL SERVICES LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343772

LLP Company

Age

17 Years

Incorporated 5 March 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 24 September 2025 (7 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

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 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

12

6 Active
6 Resigned

ABEDI, Mohammed Khurram Ali, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born August 1966
Llp designated member
Appointed 01 Jan 2016

PATEL, Sanjay, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Llp designated member
Appointed 01 Jan 2016

MAGNOLIA MEDICAL LLP

Active
The Brentano Suite, North FinchleyN12 8QJ
Corporate llp designated member
Appointed 01 Jul 2019

PATEL, Leeya

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 2000
Llp member
Appointed 19 May 2023

PATEL, Neal Sanjay

Active
The Brentano Suite, North FinchleyN12 8QJ
Born April 2002
Llp member
Appointed 19 May 2023

PATEL, Prayna

Active
The Brentano Suite, North FinchleyN12 8QJ
Born June 1966
Llp member
Appointed 19 May 2023

GARDNER, Andrew Philip

Resigned
Atlantic Close, SouthamptonSO14 3TA
Born March 1957
Llp designated member
Appointed 05 Mar 2009
Resigned 11 Mar 2009

GREWAL, Harkirat

Resigned
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Llp designated member
Appointed 01 Jan 2016
Resigned 01 Jul 2019

TURNER, Stephen Edward

Resigned
13 Bassett Dale, SouthamptonSO16 7GS
Born January 1953
Llp designated member
Appointed 05 Mar 2009
Resigned 11 Mar 2009

EQUITY HEALTH LLP

Resigned
Ramsay House, Grange ParkN21 1RA
Corporate llp designated member
Appointed 11 Mar 2009
Resigned 30 Apr 2016

HWH GROUP LIMITED

Resigned
Brunel Road, SouthamptonSO40 3WX
Corporate llp designated member
Appointed 11 Mar 2009
Resigned 01 Jan 2012

PRIMEPOINT LIMITED

Resigned
18 Vera Avenue, Grange ParkN21 1RA
Corporate llp designated member
Appointed 01 Jan 2012
Resigned 31 Dec 2015

Persons with significant control

3

Dr Mohammed Khurram Ali Abedi

Active
The Brentano Suite, North FinchleyN12 8QJ
Born August 1966

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Harkirat Grewal

Active
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Dr Sanjay Patel

Active
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964

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

69

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
LLCS01LLCS01
Accounts Amended With Accounts Type Micro Entity
3 December 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
17 October 2023
LLPSC04LLPSC04
Appoint Person Member Limited Liability Partnership With Appointment Date
26 May 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 May 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 May 2023
LLAP01LLAP01
Change Of Status Limited Liability Partnership
18 May 2023
LLDE01LLDE01
Confirmation Statement With No Updates
26 April 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 March 2021
LLCH02LLCH02
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 July 2020
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 July 2020
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 June 2020
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
2 May 2018
LLPSC04LLPSC04
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2017
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
4 July 2017
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
25 October 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 October 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 October 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
24 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 October 2016
LLTM01LLTM01
Confirmation Statement With Updates
21 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 July 2013
LLAR01LLAR01
Legacy
29 July 2013
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
29 November 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
31 October 2012
LLAD01LLAD01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Member Limited Liability Partnership
13 March 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
27 January 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
31 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
26 October 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
26 October 2011
LLCH02LLCH02
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 August 2010
LLAR01LLAR01
Change Sail Address Limited Liability Partnership
31 August 2010
LLAD02LLAD02
Legacy
10 July 2009
LLP363LLP363
Legacy
25 March 2009
LLP288aLLP288a
Legacy
25 March 2009
LLP288aLLP288a
Legacy
25 March 2009
LLP288bLLP288b
Legacy
25 March 2009
LLP288bLLP288b
Legacy
5 March 2009
LLP2LLP2