Patel Medical Services Limited

General information

Name:

Patel Medical Services Ltd

Office Address:

Devonshire House Manor Way WD6 1QQ Borehamwood

Number: 06082117

Incorporation date: 2007-02-05

Dissolution date: 2023-04-10

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the beginning of Patel Medical Services Limited, the firm that was situated at Devonshire House, Manor Way in Borehamwood. It was established on Monday 5th February 2007. Its reg. no. was 06082117 and the area code was WD6 1QQ. It had been on the British market for sixteen years until Monday 10th April 2023.

The directors were as follow: Janneke P. arranged to perform management duties on Monday 5th February 2007 and Piyush P. arranged to perform management duties seventeen years ago.

Executives who had significant control over the firm were: Piyushkumar P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Janneke P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janneke P.

Role: Director

Appointed: 05 February 2007

Latest update: 14 November 2023

Janneke P.

Role: Secretary

Appointed: 05 February 2007

Latest update: 14 November 2023

Piyush P.

Role: Director

Appointed: 05 February 2007

Latest update: 14 November 2023

People with significant control

Piyushkumar P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janneke P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 29 February 2020
Confirmation statement next due date 05 March 2022
Confirmation statement last made up date 19 February 2021
Annual Accounts 25th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25th November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 29th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 29th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 28th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Lodge Hill Wootton Road

Post code:

CV35 7QL

City / Town:

Leek Wootton

HQ address,
2014

Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2015

Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2016

Address:

1&2 Mercia Village Torwood Close Westwood Business Park

Post code:

CV4 8HX

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
16
Company Age

Closest Companies - by postcode