Background WavePink WaveYellow Wave

FIRST HEALTH (MIDLANDS) LIMITED (05795121)

FIRST HEALTH (MIDLANDS) LIMITED (05795121) is an active UK company. incorporated on 25 April 2006. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FIRST HEALTH (MIDLANDS) LIMITED has been registered for 19 years. Current directors include BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar.

Company Number
05795121
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
101 High Street, Wednesbury, WS10 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST HEALTH (MIDLANDS) LIMITED

FIRST HEALTH (MIDLANDS) LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FIRST HEALTH (MIDLANDS) LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

05795121

LTD Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

101 High Street Moxley Wednesbury, WS10 8RT,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 17 September 2018
84 Raddlebarn Road Selly Oak Birmingham B29 6HH
From: 25 April 2006To: 6 September 2018
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Oct 20
Loan Secured
Mar 21
Loan Secured
Aug 21
Loan Secured
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Loan Cleared
Dec 24
Loan Secured
Jan 26
Funding Round
Feb 26
Owner Exit
Feb 26
Funding Round
Feb 26
Capital Update
Feb 26
Funding Round
Feb 26
Owner Exit
Feb 26
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BHANDAL, Harpal Singh

Active
High Street, WednesburyWS10 8RT
Born September 1983
Director
Appointed 11 Jun 2013

KAUR, Rajbir

Active
High Street, WednesburyWS10 8RT
Born October 1973
Director
Appointed 18 Dec 2013

SINGH, Onkar

Active
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 25 Jun 2024

PATEL, Rekha

Resigned
84 Raddlebarn Road, BirminghamB29 6HH
Secretary
Appointed 04 Jun 2013
Resigned 10 Apr 2018

PAWAR, Surjit Singh

Resigned
1 Chester Wood, WalsallWS9 0PT
Secretary
Appointed 25 Apr 2006
Resigned 04 Jun 2013

SINGH, Onkar

Resigned
High Street, WednesburyWS10 8RT
Secretary
Appointed 10 Apr 2018
Resigned 19 Dec 2023

KAUR, Rajbir

Resigned
84 Raddlebarn Road, BirminghamB29 6HH
Born October 1973
Director
Appointed 11 Jun 2013
Resigned 12 Jun 2013

PATEL, Jayesh Bachubhai

Resigned
84 Raddlebarn Road, BirminghamB29 6HH
Born January 1964
Director
Appointed 11 Jun 2013
Resigned 10 Apr 2018

PATEL, Rekha Jayesh

Resigned
84 Raddlebarn Road, BirminghamB29 6HH
Born February 1968
Director
Appointed 25 Apr 2006
Resigned 10 Apr 2018

PAWAR, Surjit Singh

Resigned
1 Chester Wood, WalsallWS9 0PT
Born June 1962
Director
Appointed 25 Apr 2006
Resigned 04 Jun 2013

SINGH, Onkar

Resigned
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 18 Dec 2013
Resigned 19 Dec 2023

SINGH, Onkar

Resigned
84 Raddlebarn Road, BirminghamB29 6HH
Born September 1970
Director
Appointed 11 Jun 2013
Resigned 12 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026
Ceased 27 Feb 2026

Mr Harpal Singh Bhandal

Ceased
High Street, WednesburyWS10 8RT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Resolution
22 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 February 2026
SH19Statement of Capital
Legacy
17 February 2026
SH20SH20
Legacy
17 February 2026
CAP-SSCAP-SS
Resolution
17 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Resolution
15 January 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
29 June 2006
225Change of Accounting Reference Date
Incorporation Company
25 April 2006
NEWINCIncorporation