Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NARROWCLIFF MEDICAL SERVICES LTD
Company Information for

NARROWCLIFF MEDICAL SERVICES LTD

2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ,
Company Registration Number
07372866
Private Limited Company
Active

Company Overview

About Narrowcliff Medical Services Ltd
NARROWCLIFF MEDICAL SERVICES LTD was founded on 2010-09-10 and has its registered office in Croydon. The organisation's status is listed as "Active". Narrowcliff Medical Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NARROWCLIFF MEDICAL SERVICES LTD
 
Legal Registered Office
2 PETERWOOD WAY
CROYDON
SURREY
CR0 4UQ
Other companies in TR7
 
Filing Information
Company Number 07372866
Company ID Number 07372866
Date formed 2010-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NARROWCLIFF MEDICAL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NARROWCLIFF MEDICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
AMEETKUMAR RAMANANBHAI PATEL
Company Secretary 2016-03-01
NICHOLAS ROBERT KAYE
Director 2010-09-10
HEENA PATEL
Director 2016-03-01
JAYANTI CHIMANBHAI PATEL JUNIOR
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRIT CHIMANBHAI PATEL
Director 2016-03-01 2016-07-16
KIRIT CHIMANBHAI PATEL JUNIOR
Director 2016-03-01 2016-07-16
JOHN INGLE
Director 2012-11-14 2016-03-01
LLOYD GARY KERSH
Director 2010-09-10 2016-03-01
JUSTIN RENDELL
Director 2012-11-16 2016-03-01
CHARLES PHILIP STEPHENS
Director 2012-11-14 2016-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT KAYE KINGSLEY PHARMACY LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
NICHOLAS ROBERT KAYE NICK KAYE SERVICES LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
HEENA PATEL GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
HEENA PATEL UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
HEENA PATEL APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
HEENA PATEL COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
HEENA PATEL DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
HEENA PATEL DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
HEENA PATEL J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
HEENA PATEL DAY LEWIS PROPERTIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
HEENA PATEL LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
HEENA PATEL CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
HEENA PATEL BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
HEENA PATEL KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
HEENA PATEL GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
HEENA PATEL CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
HEENA PATEL S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE PHARMACY LIMITED Director 2015-12-01 CURRENT 2010-04-14 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
HEENA PATEL CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
HEENA PATEL HEALTHCARE DRUGSTORES LIMITED Director 2015-09-01 CURRENT 2010-05-25 Active
HEENA PATEL ABC DRUG STORES LIMITED Director 2015-09-01 CURRENT 1993-06-10 Active
HEENA PATEL MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
HEENA PATEL KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
HEENA PATEL R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
HEENA PATEL JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
HEENA PATEL NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
HEENA PATEL NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
HEENA PATEL ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
HEENA PATEL AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
HEENA PATEL MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
HEENA PATEL HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
HEENA PATEL LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
HEENA PATEL KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
HEENA PATEL D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
HEENA PATEL CHIPORUM LIMITED Director 2014-04-16 CURRENT 2005-03-16 Dissolved 2017-11-07
HEENA PATEL QH ESTATES LTD Director 2014-04-03 CURRENT 2011-02-22 Active
HEENA PATEL DAY LEWIS CHEMISTS LIMITED Director 2014-03-31 CURRENT 1981-09-15 Active
HEENA PATEL DAY LEWIS MEDICAL LIMITED Director 2014-03-31 CURRENT 1985-04-12 Active
HEENA PATEL COMMUNITY STORES LIMITED Director 2014-03-31 CURRENT 2009-11-04 Active
HEENA PATEL PROCARE PHARMA LIMITED Director 2014-03-31 CURRENT 2012-05-22 Active
HEENA PATEL STARGAZER DRUG STORES LIMITED Director 2014-03-31 CURRENT 2013-01-25 Active
HEENA PATEL ARDIN LIMITED Director 2014-03-31 CURRENT 1988-07-26 Active
HEENA PATEL H. CARSON LIMITED Director 2014-03-31 CURRENT 1976-11-26 Active - Proposal to Strike off
HEENA PATEL QUICK SHOP LIMITED Director 2014-03-31 CURRENT 2008-02-18 Active
HEENA PATEL TAYZANA LIMITED Director 2014-03-31 CURRENT 1986-05-22 Active
HEENA PATEL LEACH AND BURTON LIMITED Director 2014-03-31 CURRENT 1988-10-04 Active
HEENA PATEL DAY LEWIS PLC Director 2014-03-31 CURRENT 1975-03-07 Active
HEENA PATEL CRADLECREST LIMITED Director 2014-03-31 CURRENT 1982-02-09 Active
HEENA PATEL M.K. PATEL LIMITED Director 2006-07-12 CURRENT 1973-04-11 Active
JAYANTI CHIMANBHAI PATEL JUNIOR GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
JAYANTI CHIMANBHAI PATEL JUNIOR WALKBOOST LIMITED Director 2016-09-07 CURRENT 2002-05-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDIHEALTH LIMITED Director 2016-09-07 CURRENT 1995-08-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AMG HEALTHCARE LIMITED Director 2016-09-06 CURRENT 2004-03-05 Active
JAYANTI CHIMANBHAI PATEL JUNIOR KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CARE @ OXFORD LIMITED Director 2015-07-01 CURRENT 2011-03-23 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR TAYZANA LIMITED Director 2015-06-01 CURRENT 1986-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR CAPE HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR EAST MIDLANDS PHARMA LIMITED Director 2014-08-01 CURRENT 2005-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BUDGET PHARMA UK LIMITED Director 2014-08-01 CURRENT 2006-01-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR PROCARE PHARMA LIMITED Director 2014-06-18 CURRENT 2012-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR COLCHESTER COMMUNITY SERVICES LIMITED Director 2014-04-28 CURRENT 2012-10-31 Dissolved 2016-05-17
JAYANTI CHIMANBHAI PATEL JUNIOR PARSON DROVE MEDICAL SERVICES LTD Director 2013-09-02 CURRENT 2008-04-16 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR ELLARD (TORBAY) LIMITED Director 2013-05-01 CURRENT 2003-05-14 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR LEACH AND BURTON LIMITED Director 2013-04-04 CURRENT 1988-10-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR STARGAZER DRUG STORES LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDI OPTIONS LIMITED Director 2013-01-25 CURRENT 2012-07-26 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CHIPORUM LIMITED Director 2012-12-05 CURRENT 2005-03-16 Dissolved 2017-11-07
JAYANTI CHIMANBHAI PATEL JUNIOR HEALTHCARE DRUGSTORES LIMITED Director 2012-12-05 CURRENT 2010-05-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS CHEMISTS LIMITED Director 2012-12-05 CURRENT 1981-09-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY STORES LIMITED Director 2012-12-05 CURRENT 2009-11-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR H. CARSON LIMITED Director 2012-12-05 CURRENT 1976-11-26 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ABC DRUG STORES LIMITED Director 2012-12-05 CURRENT 1993-06-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS PLC Director 2012-12-05 CURRENT 1975-03-07 Active
JAYANTI CHIMANBHAI PATEL JUNIOR QH ESTATES LTD Director 2011-06-24 CURRENT 2011-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-05Audit exemption subsidiary accounts made up to 2023-03-31
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-06-15AP03Appointment of Heena Patel as company secretary on 2022-06-15
2022-06-15TM02Termination of appointment of Ameetkumar Ramananbhai Patel on 2022-06-15
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-21Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-21Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073728660006
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT KAYE
2017-11-16SH02SUB-DIVISION 18/08/17
2017-11-16SH02SUB-DIVISION 18/08/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 5
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073728660005
2017-01-19AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-11-29AA01Previous accounting period shortened from 29/02/16 TO 28/02/16
2016-11-03AA01Previous accounting period extended from 30/01/16 TO 29/02/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-31AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL JUNIOR
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-05-06MEM/ARTSARTICLES OF ASSOCIATION
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-04-11AP01DIRECTOR APPOINTED MRS HEENA PATEL
2016-04-11AP03Appointment of Ameetkumar Ramananbhai Patel as company secretary on 2016-03-01
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGLE
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD KERSH
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN RENDELL
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEPHENS
2016-03-22AP01DIRECTOR APPOINTED KIRIT CHIMANBHAI PATEL
2016-03-22AP01DIRECTOR APPOINTED KIRIT CHIMANBHAI PATEL JUNIOR
2016-03-22AP01DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL JUNIOR
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM NARROWCLIFF SURGERY NARROWCLIFF NEWQUAY CORNWALL TR7 2QF
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073728660004
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073728660003
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT KAYE / 05/11/2015
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-28AR0128/10/15 FULL LIST
2015-10-27AA31/01/15 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-06AR0128/10/14 FULL LIST
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073728660004
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073728660003
2013-10-28AR0128/10/13 FULL LIST
2013-10-18AR0118/10/13 FULL LIST
2013-10-02AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-20AR0110/09/13 FULL LIST
2012-11-21AP01DIRECTOR APPOINTED DR JOHN INGLE
2012-11-21AP01DIRECTOR APPOINTED DR CHARLES STEPHENS
2012-11-21AP01DIRECTOR APPOINTED DR JUSTIN RENDELL
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-13AR0110/09/12 FULL LIST
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2012-05-25AA01CURRSHO FROM 31/01/2012 TO 31/01/2011
2012-01-31DISS40DISS40 (DISS40(SOAD))
2012-01-30AR0110/09/11 FULL LIST
2012-01-26AA01CURREXT FROM 30/09/2011 TO 31/01/2012
2012-01-10GAZ1FIRST GAZETTE
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NARROWCLIFF MEDICAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NARROWCLIFF MEDICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-18 Satisfied SANTANDER UK PLC
DEBENTURE 2011-02-18 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-02-29
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NARROWCLIFF MEDICAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of NARROWCLIFF MEDICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NARROWCLIFF MEDICAL SERVICES LTD
Trademarks
We have not found any records of NARROWCLIFF MEDICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NARROWCLIFF MEDICAL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as NARROWCLIFF MEDICAL SERVICES LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NARROWCLIFF MEDICAL SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NARROWCLIFF MEDICAL SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NARROWCLIFF MEDICAL SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.