PBS HEALTHCARE LIMITED (company# 11617676) is a company registered with Companies House, United Kingdom. The incorporation date is October 11, 2018. The entity status is Active.
Company Number | 11617676 |
Company Name | PBS HEALTHCARE LIMITED |
Registered Address |
Co/ Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2018-10-11 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 10, Day: 31 |
Next accounts due by | July 11, 2020 |
Next returns due by | November 8, 2019 |
Last confirmation statement made up to | October 22, 2018 |
Next confirmation statement due by | November 5, 2019 |
SIC Code | Industry |
---|---|
47730 | Dispensing chemist in specialised stores |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Mr Birju Patel Co/ Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD United Kingdom (Notified on 2018-10-11) |
individual person with significant control ownership of shares 25 to 50 percent, voting rights 25 to 50 percent |
Date of birth: 1975-3 Ceased on: 2018-10-19 Nationality: British Country of residence: United Kingdom |
|
Mr Pranavkumar Hariprasad Patel Co/ Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD United Kingdom (Notified on 2018-10-11) |
individual person with significant control ownership of shares 25 to 50 percent, voting rights 25 to 50 percent |
Date of birth: 1976-8 Nationality: English Country of residence: England |
|
Mr Sanjay Patel Co/ Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD United Kingdom (Notified on 2018-10-11) |
individual person with significant control ownership of shares 25 to 50 percent, voting rights 25 to 50 percent |
Date of birth: 1980-10 Ceased on: 2018-10-19 Nationality: British Country of residence: England |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
PATEL, Pranavkumar Hariprasad Director (Active) |
Co/ Kp & Co, 79 College Road, Avanta House, Harrow, Middlesex, United Kingdom, HA1 1BD | August 1976 / 11 October 2018 |
British / United Kingdom |
Company Director |
PATEL, Birju Director (Resigned) |
Co/ Kp & Co, 79 College Road, Avanta House, Harrow, Middlesex, United Kingdom, HA1 1BD | March 1975 / 11 October 2018 |
British / United Kingdom |
Pharmacist |
Address |
CO/ KP & CO 79 COLLEGE ROAD AVANTA HOUSE |
Post Town | HARROW |
County | MIDDLESEX |
Post Code | HA1 1BD |
Country | UNITED KINGDOM |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Ya Properties Limited | Co/ Kp & Co 79 College Road, Avanta House, Harrow, Middlesex, HA1 1BD, United Kingdom | 2018-07-30 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Paz Trading Limited | 79 C/o Kpk Accountants, 79 College Road, Harrow, HA1 1BD, United Kingdom | 2019-09-17 |
Bika Developments Limited | Co/ Kp & Co, Avanta House, 79 College Road, Harrow, HA1 1BD, United Kingdom | 2019-09-03 |
Amrita Sparkle Limited | Co/ Kp & Co Avanta House, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom | 2019-06-05 |
Mmr.mayfair London Ltd | 79,college Road, College Road, Harrow, HA1 1BD, England | 2019-06-03 |
Tinkerbell Cleaners Ltd | Avant House, 79, College Road, Harrow, HA1 1BD, England | 2019-04-10 |
Fredstival Limited | 79 C/o Azr Limited, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom | 2019-04-04 |
Doms Chemical Limited | C/o Kp & Co Avanata House, 79 College Road, Harrow, HA1 1BD, United Kingdom | 2019-03-08 |
Accounting Without Borders Limited | M P Fiscal Solutions 4th Floor Regus, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom | 2019-02-05 |
Remoney Limited | C/o Kp&co. Avanta House 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom | 2018-10-26 |
Bi London Ltd | C/o Kpk Accountants, 79, 79 College Road, Harrow, HA1 1BD, England | 2018-10-11 |
Find all companies in post code HA1 1BD |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PATEL, Pranavkumar Hariprasad | Director (Active) | Co/ Kp & Co, 79 College Road, Avanta House, Harrow, Middlesex, United Kingdom, HA1 1BD | August 1976 / 11 October 2018 |
British / United Kingdom |
Company Director |
PATEL, Birju | Director (Resigned) | Co/ Kp & Co, 79 College Road, Avanta House, Harrow, Middlesex, United Kingdom, HA1 1BD | March 1975 / 11 October 2018 |
British / United Kingdom |
Pharmacist |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Export Trading Company (uk) Ltd | PATEL, Birju | Director (Active) | 020 Loudoun Lane, Loudoun Avenue, Morningside, 2057, Johannesburg, South Africa | 20 July 2015 |
Stratwicks Limited | PATEL, Birju | Director (Active) | 22 Alicia Gardens, Harrow, Middlesex, HA3 8JE | 20 March 2000 |
Pbs Enterprise Limited | PATEL, Birju | Director (Active) | 119 Bath Road, Hounslow, United Kingdom, TW3 3BT | 13 June 2011 |
PRIOM LTD | PATEL, Birju | Director (Active) | 12 Stockbridge Road, Winchester, England, SO23 7BZ | 16 April 2019 |
ONQ TECHNOLOGY LIMITED | PATEL, Birju | Director (Resigned) | Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | 19 October 2012 |
Fantasyplay Limited | PATEL, Birju | Director (Resigned) | 80 Brookfields Avenue, Mitcham, Surrey, United Kingdom, CR4 4BT | 21 February 2012 |
Post Town | HARROW |
Post Code | HA1 1BD |
SIC Code | 47730 - Dispensing chemist in specialised stores |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.