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: 31/3Up to Date
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
Last Filed
Made up to 26 April 2025 (1 year ago)
Next Due
Due by 10 May 2026
For period ending 26 April 2026
Address
Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,
No significant events found
Officers
12
6 Active
6 Resigned
Name
Role
Appointed
Status
ABEDI, Mohammed Khurram Ali, Dr
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Born August 1966
Llp designated member
Appointed 01 Jan 2016
ABEDI, Mohammed Khurram Ali, Dr
The Brentano Suite, North FinchleyN12 8QJ
Born August 1966
Llp designated member
01 Jan 2016
Active
PATEL, Sanjay, Dr
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Llp designated member
Appointed 01 Jan 2016
PATEL, Sanjay, Dr
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Llp designated member
01 Jan 2016
Active
MAGNOLIA MEDICAL LLP
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Corporate llp designated member
Appointed 01 Jul 2019
MAGNOLIA MEDICAL LLP
The Brentano Suite, North FinchleyN12 8QJ
Corporate llp designated member
01 Jul 2019
Active
PATEL, Leeya
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Born January 2000
Llp member
Appointed 19 May 2023
PATEL, Leeya
The Brentano Suite, North FinchleyN12 8QJ
Born January 2000
Llp member
19 May 2023
Active
PATEL, Neal Sanjay
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Born April 2002
Llp member
Appointed 19 May 2023
PATEL, Neal Sanjay
The Brentano Suite, North FinchleyN12 8QJ
Born April 2002
Llp member
19 May 2023
Active
PATEL, Prayna
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Born June 1966
Llp member
Appointed 19 May 2023
PATEL, Prayna
The Brentano Suite, North FinchleyN12 8QJ
Born June 1966
Llp member
19 May 2023
Active
GARDNER, Andrew Philip
ResignedAtlantic Close, SouthamptonSO14 3TA
Born March 1957
Llp designated member
Appointed 05 Mar 2009
Resigned 11 Mar 2009
GARDNER, Andrew Philip
Atlantic Close, SouthamptonSO14 3TA
Born March 1957
Llp designated member
05 Mar 2009
Resigned 11 Mar 2009
Resigned
GREWAL, Harkirat
ResignedThe Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Llp designated member
Appointed 01 Jan 2016
Resigned 01 Jul 2019
GREWAL, Harkirat
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Llp designated member
01 Jan 2016
Resigned 01 Jul 2019
Resigned
TURNER, Stephen Edward
Resigned13 Bassett Dale, SouthamptonSO16 7GS
Born January 1953
Llp designated member
Appointed 05 Mar 2009
Resigned 11 Mar 2009
TURNER, Stephen Edward
13 Bassett Dale, SouthamptonSO16 7GS
Born January 1953
Llp designated member
05 Mar 2009
Resigned 11 Mar 2009
Resigned
EQUITY HEALTH LLP
ResignedRamsay House, Grange ParkN21 1RA
Corporate llp designated member
Appointed 11 Mar 2009
Resigned 30 Apr 2016
EQUITY HEALTH LLP
Ramsay House, Grange ParkN21 1RA
Corporate llp designated member
11 Mar 2009
Resigned 30 Apr 2016
Resigned
HWH GROUP LIMITED
ResignedBrunel Road, SouthamptonSO40 3WX
Corporate llp designated member
Appointed 11 Mar 2009
Resigned 01 Jan 2012
HWH GROUP LIMITED
Brunel Road, SouthamptonSO40 3WX
Corporate llp designated member
11 Mar 2009
Resigned 01 Jan 2012
Resigned
PRIMEPOINT LIMITED
Resigned18 Vera Avenue, Grange ParkN21 1RA
Corporate llp designated member
Appointed 01 Jan 2012
Resigned 31 Dec 2015
PRIMEPOINT LIMITED
18 Vera Avenue, Grange ParkN21 1RA
Corporate llp designated member
01 Jan 2012
Resigned 31 Dec 2015
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Dr Mohammed Khurram Ali Abedi
ActiveThe 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
Dr Mohammed Khurram Ali Abedi
The Brentano Suite, North FinchleyN12 8QJ
Born August 1966
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Harkirat Grewal
ActiveThe 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
Mr Harkirat Grewal
The Brentano Suite, North FinchleyN12 8QJ
Born January 1973
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Dr Sanjay Patel
ActiveThe 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
Dr Sanjay Patel
The Brentano Suite, North FinchleyN12 8QJ
Born May 1964
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
69
Description
Type
Date Filed
Document
17 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 October 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 March 2021
21 July 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
21 July 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 July 2020
11 June 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 June 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
2 May 2018
4 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2017
4 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2017
4 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2017
4 July 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
4 July 2017
25 October 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 October 2016
24 October 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 October 2016
24 October 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 October 2016
24 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 October 2016
24 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 October 2016
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 December 2012
31 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
31 October 2012
29 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
29 October 2011
26 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 October 2011
26 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 October 2011