UKBizDB.co.uk

HEALTHYMED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Healthymed Ltd. The company was founded 5 years ago and was given the registration number 11756161. The firm's registered office is in WEST BROMWICH. You can find them at 29 Sandfield Road, Sandfield Road, West Bromwich, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HEALTHYMED LTD
Company Number:11756161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:29 Sandfield Road, Sandfield Road, West Bromwich, United Kingdom, B71 3NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Turkey Road, Bexhill-On-Sea, United Kingdom, TN39 5HE

Director30 May 2023Active
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, United Kingdom, B21 0LT

Director02 January 2020Active
29 Sandfield Road, West Bromwich, England, B71 3NF

Director03 October 2022Active
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, United Kingdom, B21 0LT

Director08 January 2019Active
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, United Kingdom, B21 0LT

Director02 January 2020Active

People with Significant Control

Mr Sukhpreet Singh Uppal
Notified on:30 May 2023
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Sidley Pharmacy, 44 Turkey Road, Bexhill-On-Sea, United Kingdom, TN39 5HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Baldev Kaur
Notified on:02 January 2020
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:29 Sandfield Road, Sandfield Road, West Bromwich, United Kingdom, B71 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harmail Sohal
Notified on:02 January 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:29 Sandfield Road, Sandfield Road, West Bromwich, United Kingdom, B71 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Navinder Singh Matharu
Notified on:08 January 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Sidley Pharmacy, 44 Turkey Road, Bexhill-On-Sea, United Kingdom, TN39 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Inderpreet Kaur
Notified on:08 January 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:29 Sandfield Road, Sandfield Road, West Bromwich, United Kingdom, B71 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Accounts

Change account reference date company previous shortened.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-08Resolution

Resolution.

Download
2023-07-08Incorporation

Memorandum articles.

Download
2023-07-08Capital

Capital name of class of shares.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Address

Change registered office address company with date old address new address.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.