Background WavePink WaveYellow Wave

ORTHUM LIMITED (06073524)

ORTHUM LIMITED (06073524) is an active UK company. incorporated on 30 January 2007. with registered office in Stourbridge. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ORTHUM LIMITED has been registered for 19 years. Current directors include AHMED, Mushtaq, Dr, YUSUF, Umbreen Yusuf.

Company Number
06073524
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
289 Hagley Road, Stourbridge, DY9 0RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
AHMED, Mushtaq, Dr, YUSUF, Umbreen Yusuf
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHUM LIMITED

ORTHUM LIMITED is an active company incorporated on 30 January 2007 with the registered office located in Stourbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ORTHUM LIMITED was registered 19 years ago.(SIC: 86220)

Status

active

Active since 19 years ago

Company No

06073524

LTD Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

289 Hagley Road Stourbridge, DY9 0RJ,

Previous Addresses

156 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JL
From: 30 January 2007To: 2 April 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YUSUF, Umbreen Yusuf

Active
Hagley Road, StourbridgeDY9 0RJ
Secretary
Appointed 30 Jan 2007

AHMED, Mushtaq, Dr

Active
Hagley Road, StourbridgeDY9 0RJ
Born August 1959
Director
Appointed 30 Jan 2007

YUSUF, Umbreen Yusuf

Active
Hagley Road, StourbridgeDY9 0RJ
Born March 1960
Director
Appointed 01 Mar 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 30 Jan 2007
Resigned 30 Jan 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 30 Jan 2007
Resigned 30 Jan 2007

Persons with significant control

2

Mrs Umbreen Yusuf Yusuf

Active
Hagley Road, StourbridgeDY9 0RJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Mustaq Ahmed

Active
Hagley Road, StourbridgeDY9 0RJ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
30 January 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
31 March 2007
88(2)R88(2)R
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Incorporation Company
30 January 2007
NEWINCIncorporation