Background WavePink WaveYellow Wave

BLUECROSS HEALTH LIMITED (04250412)

BLUECROSS HEALTH LIMITED (04250412) is an active UK company. incorporated on 11 July 2001. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BLUECROSS HEALTH LIMITED has been registered for 24 years. Current directors include PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Fatema Aliasghar, PORBANDERWALLA, Huzeifa Shiraz and 1 others.

Company Number
04250412
Status
active
Type
ltd
Incorporated
11 July 2001
Age
24 years
Address
39 Bennetts Road North, Coventry, CV7 8JX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Fatema Aliasghar, PORBANDERWALLA, Huzeifa Shiraz, PORBANDERWALLA, Umehani Huzeifa
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECROSS HEALTH LIMITED

BLUECROSS HEALTH LIMITED is an active company incorporated on 11 July 2001 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BLUECROSS HEALTH LIMITED was registered 24 years ago.(SIC: 86210)

Status

active

Active since 24 years ago

Company No

04250412

LTD Company

Age

24 Years

Incorporated 11 July 2001

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

OJELACEUTICALS LIMITED
From: 11 July 2001To: 19 November 2013
Contact
Address

39 Bennetts Road North Keresley End Coventry, CV7 8JX,

Previous Addresses

Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom
From: 2 March 2011To: 16 March 2012
70 Bustleholme Lane West Bromwich West Midlands B71 3AN
From: 11 July 2001To: 2 March 2011
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Nov 16
Director Joined
Mar 19
New Owner
Aug 20
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Jun 24
Director Left
Feb 25
Funding Round
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PORBANDERWALLA, Aliasghar Shiraz

Active
Bennetts Road North, CoventryCV7 8JX
Born May 1978
Director
Appointed 22 Feb 2022

PORBANDERWALLA, Fatema Aliasghar

Active
Bennetts Road North, CoventryCV7 8JX
Born August 1984
Director
Appointed 13 Nov 2025

PORBANDERWALLA, Huzeifa Shiraz

Active
Bennetts Road North, CoventryCV7 8JX
Born October 1990
Director
Appointed 14 Mar 2019

PORBANDERWALLA, Umehani Huzeifa

Active
Bennetts Road North, CoventryCV7 8JX
Born February 1994
Director
Appointed 13 Nov 2025

OJELA, Krishna Kaur

Resigned
Bustleholme Lane, West BromwichB71 3AN
Secretary
Appointed 18 Jul 2001
Resigned 01 Mar 2011

PORBANDERWALLA, Aliasghar Shiraz

Resigned
Bennetts Road North, CoventryCV7 8JX
Secretary
Appointed 26 Feb 2015
Resigned 22 Feb 2021

TAHIR, Usman

Resigned
Bennetts Road North, CoventryCV7 8JX
Secretary
Appointed 01 Mar 2011
Resigned 26 Feb 2015

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 11 Jul 2001
Resigned 11 Jul 2001

HASSANALI, Huzalfa Zulficar

Resigned
Bennetts Road North, CoventryCV7 8JX
Born February 1985
Director
Appointed 01 Mar 2011
Resigned 26 Feb 2015

OJELA, Jaspar Ram-Singh

Resigned
Bustleholme Lane, West BromwichB71 3AN
Born September 1963
Director
Appointed 18 Jul 2001
Resigned 01 Mar 2011

OJELA, Krishna Kaur

Resigned
Bustleholme Lane, West BromwichB71 3AN
Born January 1971
Director
Appointed 18 Jul 2001
Resigned 01 Mar 2011

PORBANDERWALLA, Aliasghar Shiraz

Resigned
Bennetts Road North, CoventryCV7 8JX
Born May 1978
Director
Appointed 01 Mar 2011
Resigned 22 Feb 2021

ROSE, Carl

Resigned
High Street, StourbridgeDY9 8LQ
Born June 1976
Director
Appointed 28 May 2024
Resigned 20 Feb 2025

TAHIR, Usman

Resigned
Bennetts Road North, CoventryCV7 8JX
Born July 1985
Director
Appointed 01 Mar 2011
Resigned 26 Feb 2015

VIRDEE, Inderpal Singh

Resigned
30 Tanhouse Lane, HalesowenB63 2JF
Born August 1962
Director
Appointed 27 Sept 2007
Resigned 08 Sept 2009

VIRDEE, Juliet Susan

Resigned
30 Tanhouse Lane, HalesowenB63 2JF
Born August 1964
Director
Appointed 27 Sept 2007
Resigned 08 Sept 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 11 Jul 2001
Resigned 11 Jul 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Aliasghar Shiraz Porbanderwalla

Active
Bennetts Road North, CoventryCV7 8JX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2022

Huzeifa Shiraz Porbanderwalla

Active
Bennetts Road North, CoventryCV7 8JX
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2020

Mr Aliasghar Shiraz Porbanderwalla

Ceased
Bennetts Road North, CoventryCV7 8JX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
5 February 2024
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
287Change of Registered Office
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
23 August 2001
88(2)R88(2)R
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Incorporation Company
11 July 2001
NEWINCIncorporation