Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVINIA HEALTH CARE LIMITED
Company Information for

ADVINIA HEALTH CARE LIMITED

GATEWAY HOUSE (FIRST FLOOR), 324 REGENTS PARK ROAD, LONDON, N3 2LN,
Company Registration Number
03446822
Private Limited Company
Active

Company Overview

About Advinia Health Care Ltd
ADVINIA HEALTH CARE LIMITED was founded on 1997-10-08 and has its registered office in London. The organisation's status is listed as "Active". Advinia Health Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADVINIA HEALTH CARE LIMITED
 
Legal Registered Office
GATEWAY HOUSE (FIRST FLOOR)
324 REGENTS PARK ROAD
LONDON
N3 2LN
Other companies in W1S
 
Previous Names
CLOISTERS CARE LIMITED23/08/2011
Filing Information
Company Number 03446822
Company ID Number 03446822
Date formed 1997-10-08
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 23/09/2015
Return next due 21/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB290454204  
Last Datalog update: 2024-04-06 23:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVINIA HEALTH CARE LIMITED
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.
Companies with same name ADVINIA HEALTH CARE LIMITED
The following companies were found which have the same name as ADVINIA HEALTH CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVINIA HEALTH CARE PARTNERS LIMITED 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA Active - Proposal to Strike off Company formed on the 2011-07-14

Company Officers of ADVINIA HEALTH CARE LIMITED

Current Directors
Officer Role Date Appointed
SANGITA KANORIA
Director 2017-11-07
SANJEEV KANORIA
Director 2013-06-03
LEONARD MERTON
Director 2013-12-06
ALOK VERMA
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
PUNIT VIR SAHNI
Company Secretary 2015-02-09 2015-10-07
ADIL BAPORIA
Company Secretary 2011-09-06 2015-02-09
JAISON JACOB
Director 2011-09-06 2014-03-31
RICHARD PAUL CONSTABLE
Director 2011-08-19 2013-08-23
SATYABHAMA PUDARUTH
Company Secretary 2009-05-22 2011-08-19
BHANU CHOUDHRIE
Director 2004-07-07 2011-08-19
PATRICIA HODGKINSON
Director 2007-11-26 2011-08-19
JD SECRETARIAT LIMITED
Company Secretary 2004-07-12 2009-05-22
ANIL KUMAR SOBTI
Director 2004-07-01 2007-10-31
SIAN ELIZABETH SOBTI
Director 2004-07-26 2007-05-02
DOLAR POPAT
Director 1997-10-08 2005-04-11
LODDERS NOMINEES LIMITED
Company Secretary 2004-07-01 2004-07-13
KANTESH AMARSHI POPAT
Company Secretary 1997-10-08 2004-07-01
KANTESH AMARSHI POPAT
Director 1997-10-08 2004-07-01
DUNCAN WALTER ROGERS
Director 2000-06-10 2004-07-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-10-08 1997-10-08
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-10-08 1997-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANGITA KANORIA ADVINIA CARE HOMES LIMITED Director 2018-02-14 CURRENT 2017-07-24 Active
SANGITA KANORIA COSMOS (BRIDGE HOUSE) LIMITED Director 2018-02-14 CURRENT 2018-01-18 Active
SANGITA KANORIA LOVIBONDS CONTRACTS LTD Director 2017-04-21 CURRENT 2017-01-18 Active
SANJEEV KANORIA ADVINIA HEALTH CARE PARTNERS LIMITED Director 2013-06-03 CURRENT 2011-07-14 Active - Proposal to Strike off
LEONARD MERTON NIKKIS INTERIORS LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
LEONARD MERTON FEEDBACK RESEARCH LIMITED Director 2003-05-07 CURRENT 2003-05-07 Dissolved 2015-05-26
ALOK VERMA NIBOCO LTD Director 2017-06-01 CURRENT 2017-03-13 Liquidation
ALOK VERMA HANOVER HOLDING LTD Director 2017-06-01 CURRENT 2017-03-17 Active - Proposal to Strike off
ALOK VERMA GLOBAL GOODHEALTH LIMITED Director 2017-03-03 CURRENT 2005-05-16 Active
ALOK VERMA ASCEND LABORATORIES (UK) LIMITED Director 2017-02-28 CURRENT 2014-08-06 Active
ALOK VERMA CITY ABODE LTD Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALOK VERMA BARRETT'S OESOPHAGUS UK Director 2013-10-05 CURRENT 2008-08-18 Active - Proposal to Strike off
ALOK VERMA SINDICATUM CLIMATE CHANGE FOUNDATION Director 2009-01-16 CURRENT 2009-01-16 Dissolved 2013-11-05
ALOK VERMA SIXTY-THREE PARLIAMENT HILL LIMITED Director 1991-12-31 CURRENT 1986-10-10 Active
ALOK VERMA TRICAP LIMITED Director 1991-12-31 CURRENT 1987-07-07 Active
ALOK VERMA 53 PARLIAMENT HILL MANAGEMENT LIMITED Director 1991-04-25 CURRENT 1976-10-26 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
2024-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-10CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-11-17CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034468220009
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034468220010
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034468220012
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034468220012
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 034468220013
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034468220013
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034468220012
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-19CH01Director's details changed for Dr Sanjeev Kanoria on 2021-02-19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2019-11-13SH0101/11/19 STATEMENT OF CAPITAL GBP 5000000
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Edelman House 1238 High Road Whetstone London N20 0LH
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034468220011
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD MERTON
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034468220011
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034468220010
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034468220009
2018-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-10AP01DIRECTOR APPOINTED MRS SANGITA KANORIA
2017-11-10AP01DIRECTOR APPOINTED MRS SANGITA KANORIA
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 1000000
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-12AP01DIRECTOR APPOINTED MR ALOK VERMA
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-12AR0123/09/15 ANNUAL RETURN FULL LIST
2015-10-08TM02Termination of appointment of Punit Vir Sahni on 2015-10-07
2015-02-27AP03Appointment of Mr Punit Vir Sahni as company secretary on 2015-02-09
2015-02-27TM02Termination of appointment of Adil Baporia on 2015-02-09
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 5Th Floor 89 New Bond Street London W1S 1DA
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-22AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAISON JACOB
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-19AP01DIRECTOR APPOINTED MR LEONARD MERTON
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-22AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTABLE
2013-08-01CH01Director's details changed for Mr Jaison Jacob on 2013-06-20
2013-07-04AP01DIRECTOR APPOINTED DR SANJEEV KANORIA
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL CONSTABLE / 19/11/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL CONSTABLE / 19/11/2012
2012-10-17AR0123/09/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23AR0123/09/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL CONSTABLE / 12/09/2011
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADIL BAPORIA / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAISON JACOB / 12/09/2011
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 19 HENDON AVENUE LONDON N3 1UJ UNITED KINGDOM
2011-09-09AP03SECRETARY APPOINTED MR ADIL BAPORIA
2011-09-09AP01DIRECTOR APPOINTED MR JAISON JACOB
2011-09-05RES01ADOPT ARTICLES 19/08/2011
2011-08-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 1 VINCENT SQUARE VICTORIA LONDON SW1P 2PN
2011-08-25AP01DIRECTOR APPOINTED MR RICHARD PAUL CONSTABLE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HODGKINSON
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY SATYABHAMA PUDARUTH
2011-08-23RES15CHANGE OF NAME 22/08/2011
2011-08-23CERTNMCOMPANY NAME CHANGED CLOISTERS CARE LIMITED CERTIFICATE ISSUED ON 23/08/11
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0108/10/10 FULL LIST
2010-04-21RES13RESIGNATION OF AUDITORS 15/04/2010
2010-04-15AUDAUDITOR'S RESIGNATION
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0108/10/09 FULL LIST
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM UNITS 3 & 4 CROFT HOUSE MOONS MOAT DRIVE NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9HN
2009-05-28288aSECRETARY APPOINTED SATYABHAMA PUDARUTH
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21288bDIRECTOR RESIGNED
2006-10-26363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-03288bDIRECTOR RESIGNED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01363aRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-12-01288cDIRECTOR'S PARTICULARS CHANGED
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 ADVINIA HEALTH CARE LIMITED 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 ADVINIA HEALTH CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ADVINIA HEALTH CARE LIMITED

Intangible Assets
Patents
We have not found any records of ADVINIA HEALTH CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVINIA HEALTH CARE LIMITED
Trademarks
We have not found any records of ADVINIA HEALTH CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVINIA HEALTH CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-1 GBP £5,431 Private Contractors
Kent County Council 2015-9 GBP £3,899
Kent County Council 2015-6 GBP £8,217 Private Contractors
Hounslow Council 2013-1 GBP £2,045
Hounslow Council 2012-12 GBP £27,863
Hounslow Council 2012-11 GBP £8,819
Hounslow Council 2012-10 GBP £29,652
Hounslow Council 2012-9 GBP £8,302
Hounslow Council 2012-8 GBP £4,151
Hounslow Council 2012-7 GBP £4,151
Hounslow Council 2012-6 GBP £12,706
Hounslow Council 2012-5 GBP £4,015
Hounslow Council 2012-4 GBP £8,030

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADVINIA HEALTH CARE LIMITED 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 ADVINIA HEALTH CARE LIMITED 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 ADVINIA HEALTH CARE LIMITED 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.