ACCORD HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ACCORD HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04596349

Incorporation date

21/11/2002

Size

Full

Contacts

Registered address

Registered address

Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon05/09/2025
Full accounts made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon12/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon21/08/2024
Full accounts made up to 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon10/08/2023
Full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon02/12/2022
Appointment of Mr Roger Marquilles Escola as a secretary on 2022-01-21
dot icon14/09/2022
Full accounts made up to 2022-03-31
dot icon21/01/2022
Termination of appointment of Andrew Michael Webb as a secretary on 2022-01-21
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon22/11/2021
Appointment of Pradeep Prabhudas Bhagia as a director on 2021-09-30
dot icon22/11/2021
Termination of appointment of Phillip Semmens as a director on 2021-09-30
dot icon22/11/2021
Termination of appointment of Nilesh Parmar as a director on 2021-09-30
dot icon19/11/2021
Termination of appointment of James Burt as a director on 2021-09-30
dot icon19/11/2021
Appointment of Stephen Kelsey Ford as a director on 2021-09-30
dot icon19/11/2021
Termination of appointment of Anthony Leonard Cordrey as a director on 2021-09-30
dot icon25/10/2021
Full accounts made up to 2021-03-31
dot icon16/09/2021
Satisfaction of charge 045963490004 in full
dot icon16/09/2021
Satisfaction of charge 045963490003 in full
dot icon16/09/2021
Satisfaction of charge 045963490005 in full
dot icon07/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/10/2020
Full accounts made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon24/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/06/2019
Appointment of Mr Paul Sebastian Tredwell as a director on 2019-06-07
dot icon24/06/2019
Termination of appointment of Roger Marquilles Escola as a director on 2019-06-07
dot icon21/06/2019
Appointment of Mr Andrew Michael Webb as a secretary on 2019-06-07
dot icon21/06/2019
Termination of appointment of Pradeep Bhagia as a secretary on 2019-06-07
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon27/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/05/2018
Appointment of Lord Jitesh Kishorekumar Gadhia as a director on 2018-01-29
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon20/11/2017
Appointment of Mr John Geoffrey Goddard as a director on 2017-10-05
dot icon14/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/06/2017
Appointment of Mr Roger Marquilles Escola as a director on 2017-04-21
dot icon31/05/2017
Appointment of Mr Anthony Leonard Cordrey as a director on 2017-04-21
dot icon31/05/2017
Appointment of Mr Phillip Semmens as a director on 2017-04-21
dot icon19/05/2017
Director's details changed for Mr Binish Hasmukh Chudgar on 2017-05-03
dot icon27/02/2017
Memorandum and Articles of Association
dot icon27/02/2017
Resolutions
dot icon21/02/2017
Registration of a charge
dot icon21/02/2017
Registration of a charge
dot icon21/02/2017
Registration of a charge
dot icon15/02/2017
Registration of charge 045963490005, created on 2017-02-02
dot icon15/02/2017
Registration of charge 045963490004, created on 2017-02-02
dot icon16/01/2017
Resolutions
dot icon06/01/2017
Registration of charge 045963490003, created on 2016-12-28
dot icon22/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon29/11/2016
Satisfaction of charge 1 in full
dot icon24/11/2016
Satisfaction of charge 2 in full
dot icon18/08/2016
Appointment of Mr Pradeep Bhagia as a secretary on 2016-08-01
dot icon05/08/2016
Termination of appointment of Nilesh Parmar as a secretary on 2016-08-01
dot icon19/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/09/2015
Appointment of Mr Nilesh Parmar as a director on 2015-08-14
dot icon19/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon09/12/2013
Secretary's details changed for Mr Nilesh Parmar on 2013-01-29
dot icon09/12/2013
Director's details changed for Mr Binish Hasmukh Chudgar on 2013-01-29
dot icon27/09/2013
Appointment of Dr James Burt as a director
dot icon27/09/2013
Termination of appointment of Manoj Prakash as a director
dot icon14/05/2013
Memorandum and Articles of Association
dot icon14/05/2013
Resolutions
dot icon05/03/2013
Miscellaneous
dot icon30/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon14/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon22/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Scott Richards as a director
dot icon21/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/10/2011
Registered office address changed from , Sage House 319 Pinner Road, N Harrow, Middlesex, HA1 4ED, United Kingdom on 2011-10-20
dot icon12/10/2011
Duplicate mortgage certificatecharge no:2
dot icon12/10/2011
Duplicate mortgage certificatecharge no:2
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2011
Registered office address changed from , 5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ on 2011-09-23
dot icon21/07/2011
Appointment of Mr Scott Anthony Richards as a director
dot icon06/06/2011
Memorandum and Articles of Association
dot icon06/06/2011
Resolutions
dot icon22/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon17/06/2010
Statement of capital following an allotment of shares on 2009-12-28
dot icon02/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Manoj Prakash on 2009-11-01
dot icon08/12/2009
Director's details changed for Binish Hasmukh Chudgar on 2009-11-01
dot icon30/07/2009
Return made up to 21/11/08; full list of members; amend
dot icon02/07/2009
Ad 23/03/09\gbp si 1626000@1=1626000\gbp ic 5781026/7407026\
dot icon19/02/2009
Return made up to 21/11/08; full list of members
dot icon21/01/2009
Director appointed mr manoj prakash
dot icon01/12/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Ad 18/09/08\gbp si 3290000@1=3290000\gbp ic 5781026/9071026\
dot icon10/10/2008
Memorandum and Articles of Association
dot icon10/10/2008
Nc inc already adjusted 18/09/08
dot icon10/10/2008
Resolutions
dot icon04/08/2008
Ad 31/03/08\gbp si 2612000@1=2612000\gbp ic 6619026/9231026\
dot icon24/01/2008
Ad 23/11/07--------- £ si 3450000@1=3450000 £ ic 3169026/6619026
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Nc inc already adjusted 23/11/07
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon11/12/2007
Return made up to 21/11/07; full list of members
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon25/06/2007
Ad 22/05/07--------- £ si 600000@1=600000 £ ic 2569026/3169026
dot icon25/06/2007
Ad 29/03/07--------- £ si 2479025@1=2479025 £ ic 90001/2569026
dot icon11/06/2007
Ad 21/02/07--------- £ si 90000@1=90000 £ ic 1/90001
dot icon04/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
Nc inc already adjusted 21/02/07
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon28/02/2007
Return made up to 21/11/06; full list of members
dot icon18/01/2007
Accounts for a small company made up to 2006-03-31
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Secretary resigned
dot icon31/01/2006
Return made up to 21/11/05; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-03-31
dot icon08/12/2004
Return made up to 21/11/04; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon31/12/2003
Return made up to 21/11/03; full list of members
dot icon15/05/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon21/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menocha, Ashish
Director
21/11/2002 - 29/08/2006
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/11/2002 - 21/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/11/2002 - 21/11/2002
67500
Chudgar, Binish Hasmukhbhai
Director
21/11/2002 - Present
4
Ford, Stephen Kelsey
Director
30/09/2021 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCORD HEALTHCARE LIMITED

ACCORD HEALTHCARE LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCORD HEALTHCARE LIMITED?

toggle

ACCORD HEALTHCARE LIMITED is currently Active. It was registered on 21/11/2002 .

Where is ACCORD HEALTHCARE LIMITED located?

toggle

ACCORD HEALTHCARE LIMITED is registered at Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HF.

What does ACCORD HEALTHCARE LIMITED do?

toggle

ACCORD HEALTHCARE LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for ACCORD HEALTHCARE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.