Background WavePink WaveYellow Wave

PURE HEALTH MEDICAL LIMITED (04242754)

PURE HEALTH MEDICAL LIMITED (04242754) is an active UK company. incorporated on 28 June 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PURE HEALTH MEDICAL LIMITED has been registered for 24 years. Current directors include KOTECHA, Sunil Babulal, Dr, PATEL, Nishit Mahendrabhai, SHAH, Naman Shalibhadra.

Company Number
04242754
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KOTECHA, Sunil Babulal, Dr, PATEL, Nishit Mahendrabhai, SHAH, Naman Shalibhadra
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE HEALTH MEDICAL LIMITED

PURE HEALTH MEDICAL LIMITED is an active company incorporated on 28 June 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PURE HEALTH MEDICAL LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04242754

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

9 Palmers Road Redditch Worcestershire B98 0RF England
From: 4 October 2023To: 16 July 2025
, 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE
From: 28 June 2001To: 4 October 2023
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Aug 12
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Director Joined
Dec 19
Director Left
Apr 21
Owner Exit
Apr 23
Director Left
Feb 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
May 25
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KOTECHA, Sunil Babulal, Dr

Active
Grove Road, SolihullB91 2AG
Born November 1958
Director
Appointed 14 Jun 2013

PATEL, Nishit Mahendrabhai

Active
8-10 Union Road, SolihullB90 3DT
Born November 1979
Director
Appointed 31 Jan 2025

SHAH, Naman Shalibhadra

Active
8-10 Union Road, SolihullB90 3DT
Born June 1983
Director
Appointed 31 Jan 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 28 Jun 2001
Resigned 28 Jun 2001

GALIA, Faruk

Resigned
9 Crondal Place, BirminghamB15 2LB
Secretary
Appointed 15 Nov 2007
Resigned 31 Jul 2008

JACOBS, Nathan Charles

Resigned
3 Pink Green Lane, RedditchB97 6GU
Secretary
Appointed 21 Jun 2005
Resigned 30 Apr 2006

SONPAL, Pritesh Ramesh

Resigned
2 Why Not Close, BromsgroveB60 4DF
Secretary
Appointed 01 Jul 2006
Resigned 15 Nov 2007

SONPAL, Pritesh Ramesh

Resigned
2 Why Not Close, BromsgroveB60 4DF
Secretary
Appointed 28 Jun 2001
Resigned 21 Jun 2005

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 28 Jun 2001
Resigned 28 Jun 2001

CHEETHAM, Ann Frances

Resigned
Palmers Road, RedditchB98 0RF
Born May 1965
Director
Appointed 01 Aug 2012
Resigned 01 Feb 2024

GALIA, Faruk

Resigned
9 Crondal Place, BirminghamB15 2LB
Born June 1964
Director
Appointed 15 Nov 2007
Resigned 31 Jul 2008

JACOBS, Nathan Charles

Resigned
3 Pink Green Lane, RedditchB97 6GU
Born March 1973
Director
Appointed 21 Jun 2005
Resigned 30 Apr 2006

SODHA, Anup

Resigned
Palmers Road, RedditchB98 0RF
Born June 1962
Director
Appointed 28 Jun 2001
Resigned 31 Jan 2025

SODHA, Nimesh

Resigned
Lichfield Road, Sutton ColdfieldB74 2UG
Born November 1988
Director
Appointed 16 Dec 2019
Resigned 31 Jan 2025

SODHA, Nitin Trembaklal

Resigned
Palmers Road, RedditchB98 0RF
Born November 1955
Director
Appointed 01 Oct 2005
Resigned 31 Jan 2025

SODHA, Pankaj

Resigned
Lichfield Road, Sutton ColdfieldB74 2UG
Born April 1953
Director
Appointed 01 Oct 2005
Resigned 31 Jan 2025

SONPAL, Pritesh Ramesh

Resigned
18 Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 28 Jun 2001
Resigned 09 Apr 2021

Persons with significant control

5

1 Active
4 Ceased
149 Tottenham Court Road, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Palmers Road, RedditchB98 0RF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2023
Ceased 31 Jan 2025
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018
Ceased 19 Mar 2023

Dr Sunilkumar Babulal Kotecha

Ceased
8-10 Union Road, SolihullB90 3DT
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Ceased 31 Mar 2025
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company
8 July 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Legacy
16 August 2012
MG02MG02
Legacy
16 August 2012
MG02MG02
Legacy
16 August 2012
MG02MG02
Legacy
16 August 2012
MG02MG02
Legacy
16 August 2012
MG02MG02
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Auditors Resignation Company
22 May 2007
AUDAUD
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
287Change of Registered Office
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
25 October 2001
287Change of Registered Office
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Incorporation Company
28 June 2001
NEWINCIncorporation