Background WavePink WaveYellow Wave

HAMILTON HEALTH LIMITED (06829722)

HAMILTON HEALTH LIMITED (06829722) is an active UK company. incorporated on 25 February 2009. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HAMILTON HEALTH LIMITED has been registered for 17 years. Current directors include JOHAL, Amandeep Singh.

Company Number
06829722
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
521 Welford Road, Leicester, LE2 6FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JOHAL, Amandeep Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON HEALTH LIMITED

HAMILTON HEALTH LIMITED is an active company incorporated on 25 February 2009 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HAMILTON HEALTH LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06829722

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 27/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

521 Welford Road Leicester, LE2 6FN,

Previous Addresses

2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR
From: 3 April 2015To: 19 July 2022
34 Hartsbourne Drive Halesowen West Midlands B62 8ST
From: 25 February 2009To: 3 April 2015
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
May 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
New Owner
Jul 17
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 25
Loan Cleared
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JOHAL, Amandeep Singh

Active
Welford Road, LeicesterLE2 6FN
Born May 1988
Director
Appointed 18 Jul 2022

PATEL, Hitash

Resigned
Forest House Lane, LeicesterLE3 3PY
Secretary
Appointed 25 Feb 2009
Resigned 18 Jul 2022

AFROZ, Nishat

Resigned
Carisbrooke Road, BirminghamB17 8NW
Born February 1972
Director
Appointed 01 Jul 2014
Resigned 26 Aug 2016

ALAM, Baboo

Resigned
Selwyn Road, BirminghamB16 0SW
Born February 1967
Director
Appointed 01 Jul 2014
Resigned 26 Aug 2016

ALAM, Parveen

Resigned
Selwyn Road, BirminghamB16 0SW
Born July 1968
Director
Appointed 01 Jul 2014
Resigned 26 Aug 2016

AYUB, Khalid

Resigned
Molivers Lane, BedfordMK43 8JT
Born January 1967
Director
Appointed 01 Jul 2014
Resigned 26 Aug 2016

ESHAK, Mohammed

Resigned
20 Carisbrooke Road, BirminghamB17 8NW
Born March 1968
Director
Appointed 25 Feb 2009
Resigned 26 Aug 2016

ILIYAS, Mohammed

Resigned
Carisbrooke Road, BirminghamB17 8NW
Born June 1994
Director
Appointed 01 Jul 2014
Resigned 26 Aug 2016

PATEL, Hitash

Resigned
Cedargrove, StourbridgeDY9 0DR
Born December 1976
Director
Appointed 25 Feb 2009
Resigned 18 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Welford Road, LeicesterLE2 6FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Mr Hitash Patel

Ceased
Pine View, LeicesterLE3 3FX
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Capital Allotment Shares
4 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Incorporation Company
25 February 2009
NEWINCIncorporation