ADVINIA HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

ADVINIA HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446822

Incorporation date

08/10/1997

Size

Group

Contacts

Registered address

Registered address

Gateway House (First Floor), 324 Regents Park Road, London N3 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon16/04/2026
Registration of charge 034468220014, created on 2026-04-14
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Michael Whitney Freer as a director on 2024-09-11
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon09/08/2023
Group of companies' accounts made up to 2022-03-31
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon16/02/2022
Satisfaction of charge 034468220009 in full
dot icon16/02/2022
Satisfaction of charge 034468220010 in full
dot icon16/02/2022
Satisfaction of charge 034468220012 in full
dot icon03/02/2022
Registration of charge 034468220013, created on 2022-02-01
dot icon08/10/2021
Registration of charge 034468220012, created on 2021-10-07
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon01/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon19/02/2021
Director's details changed for Dr Sanjeev Kanoria on 2021-02-19
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon25/06/2019
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Gateway House (First Floor) 324 Regents Park Road London N3 2LN on 2019-06-25
dot icon06/06/2019
Satisfaction of charge 034468220011 in full
dot icon22/05/2019
Termination of appointment of Leonard Merton as a director on 2019-04-01
dot icon03/05/2019
Registration of charge 034468220011, created on 2019-05-01
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon22/02/2018
Registration of charge 034468220010, created on 2018-02-14
dot icon19/02/2018
Registration of charge 034468220009, created on 2018-02-14
dot icon07/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Mrs Sangita Kanoria as a director on 2017-11-07
dot icon27/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon10/04/2017
Group of companies' accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon17/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Mr Alok Verma as a director on 2015-11-05
dot icon12/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Punit Vir Sahni as a secretary on 2015-10-07
dot icon27/02/2015
Appointment of Mr Punit Vir Sahni as a secretary on 2015-02-09
dot icon27/02/2015
Termination of appointment of Adil Baporia as a secretary on 2015-02-09
dot icon21/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon12/11/2014
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 2014-11-12
dot icon22/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Jaison Jacob as a director on 2014-03-31
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon19/12/2013
Appointment of Mr Leonard Merton as a director
dot icon22/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon27/09/2013
Termination of appointment of Richard Constable as a director
dot icon01/08/2013
Director's details changed for Mr Jaison Jacob on 2013-06-20
dot icon04/07/2013
Appointment of Dr Sanjeev Kanoria as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon20/11/2012
Director's details changed for Mr Richard Paul Constable on 2012-11-19
dot icon20/11/2012
Director's details changed for Mr Richard Paul Constable on 2012-11-19
dot icon17/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr Richard Paul Constable on 2011-09-12
dot icon12/09/2011
Secretary's details changed for Mr Adil Baporia on 2011-09-12
dot icon12/09/2011
Director's details changed for Mr Jaison Jacob on 2011-09-12
dot icon12/09/2011
Registered office address changed from 19 Hendon Avenue London N3 1UJ United Kingdom on 2011-09-12
dot icon09/09/2011
Appointment of Mr Adil Baporia as a secretary
dot icon09/09/2011
Appointment of Mr Jaison Jacob as a director
dot icon05/09/2011
Resolutions
dot icon31/08/2011
Statement of company's objects
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/08/2011
Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN on 2011-08-25
dot icon25/08/2011
Appointment of Mr Richard Paul Constable as a director
dot icon25/08/2011
Termination of appointment of Bhanu Choudhrie as a director
dot icon25/08/2011
Termination of appointment of Patricia Hodgkinson as a director
dot icon25/08/2011
Termination of appointment of Satyabhama Pudaruth as a secretary
dot icon23/08/2011
Certificate of change of name
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon21/04/2010
Resolutions
dot icon15/04/2010
Auditor's resignation
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon28/05/2009
Appointment terminated secretary jd secretariat LIMITED
dot icon28/05/2009
Registered office changed on 28/05/2009 from units 3 & 4 croft house moons moat drive north moons moat redditch worcestershire B98 9HN
dot icon28/05/2009
Secretary appointed satyabhama pudaruth
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 08/10/08; full list of members
dot icon21/04/2008
Declaration of assistance for shares acquisition
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon13/11/2007
Director's particulars changed
dot icon15/10/2007
Return made up to 08/10/07; full list of members
dot icon08/08/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Declaration of assistance for shares acquisition
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon21/05/2007
Director resigned
dot icon26/10/2006
Return made up to 08/10/06; full list of members
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 08/10/05; full list of members
dot icon03/11/2005
Director resigned
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon01/12/2004
Return made up to 08/10/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon30/07/2004
New director appointed
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon09/07/2004
Registered office changed on 09/07/04 from: finance house 34 railway approach, station road harrow middlesex
dot icon09/07/2004
Declaration of assistance for shares acquisition
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New secretary appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned;director resigned
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Accounts for a medium company made up to 2003-10-31
dot icon15/10/2003
Return made up to 08/10/03; full list of members
dot icon21/01/2003
Accounts for a medium company made up to 2002-10-31
dot icon11/10/2002
Return made up to 08/10/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-10-31
dot icon30/05/2002
Particulars of mortgage/charge
dot icon26/02/2002
Return made up to 08/10/01; full list of members
dot icon23/08/2001
Full accounts made up to 2000-10-31
dot icon13/11/2000
Full accounts made up to 1999-10-31
dot icon18/10/2000
Return made up to 08/10/00; full list of members
dot icon19/07/2000
New director appointed
dot icon21/06/2000
Memorandum and Articles of Association
dot icon07/06/2000
Certificate of change of name
dot icon15/05/2000
Full accounts made up to 1998-10-31
dot icon05/02/2000
Return made up to 08/10/99; full list of members
dot icon01/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon05/02/1999
Return made up to 08/10/98; full list of members
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon09/06/1998
Ad 09/03/98--------- £ si 999900@1=999900 £ ic 2/999902
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Director resigned
dot icon08/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
132
7.36M
-
0.00
3.79M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constable, Richard Paul
Director
19/08/2011 - 23/08/2013
40
Merton, Leonard
Director
06/12/2013 - 01/04/2019
5
Dr Sanjeev Kanoria
Director
03/06/2013 - Present
17
Hodgkinson, Patricia
Director
26/11/2007 - 19/08/2011
2
Verma, Alok
Director
05/11/2015 - Present
23

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 ADVINIA HEALTH CARE LIMITED

ADVINIA HEALTH CARE LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at Gateway House (First Floor), 324 Regents Park Road, London N3 2LN. There are currently 4 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 ADVINIA HEALTH CARE LIMITED?

toggle

ADVINIA HEALTH CARE LIMITED is currently Active. It was registered on 08/10/1997 .

Where is ADVINIA HEALTH CARE LIMITED located?

toggle

ADVINIA HEALTH CARE LIMITED is registered at Gateway House (First Floor), 324 Regents Park Road, London N3 2LN.

What does ADVINIA HEALTH CARE LIMITED do?

toggle

ADVINIA HEALTH CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADVINIA HEALTH CARE LIMITED?

toggle

The latest filing was on 16/04/2026: Registration of charge 034468220014, created on 2026-04-14.