Background WavePink WaveYellow Wave

KHAIRA CARE LTD (07114007)

KHAIRA CARE LTD (07114007) is an active UK company. incorporated on 30 December 2009. with registered office in West Bromwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KHAIRA CARE LTD has been registered for 16 years. Current directors include KAUR, Dalvinder, SAHOTA, Jeetender Singh, SINGH, Gurmail.

Company Number
07114007
Status
active
Type
ltd
Incorporated
30 December 2009
Age
16 years
Address
1 Lyng Lane, West Bromwich, B70 7RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAUR, Dalvinder, SAHOTA, Jeetender Singh, SINGH, Gurmail
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHAIRA CARE LTD

KHAIRA CARE LTD is an active company incorporated on 30 December 2009 with the registered office located in West Bromwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. KHAIRA CARE LTD was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

07114007

LTD Company

Age

16 Years

Incorporated 30 December 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 13 January 2026
For period ending 30 December 2025
Contact
Address

1 Lyng Lane West Bromwich, B70 7RW,

Previous Addresses

214 Birmingham Road West Bromwich West Midlands B70 6QJ
From: 30 December 2009To: 7 June 2021
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KAUR, Dalvinder

Active
Lyng Lane, West BromwichB70 7RW
Secretary
Appointed 01 Jun 2021

KAUR, Dalvinder

Active
Lyng Lane, West BromwichB70 7RW
Born December 1952
Director
Appointed 01 Jun 2021

SAHOTA, Jeetender Singh

Active
Lyng Lane, West BromwichB70 7RW
Born March 1974
Director
Appointed 01 Jun 2021

SINGH, Gurmail

Active
Lyng Lane, West BromwichB70 7RW
Born October 1952
Director
Appointed 01 Jun 2021

KHAIRA, Balkeet, Mr.

Resigned
Birmingham Road, West BromwichB70 6QJ
Born March 1983
Director
Appointed 30 Dec 2009
Resigned 01 Mar 2018

KHAIRA, Charanjit, Mr.

Resigned
Birmingham Road, West BromwichB70 6QJ
Born February 1954
Director
Appointed 30 Dec 2009
Resigned 01 Jun 2021

KHAIRA, Inderveer Jagjit Singh

Resigned
Blackwood Road, Sutton ColdfieldB74 3PH
Born January 1992
Director
Appointed 14 Mar 2018
Resigned 01 Jun 2021

KHAIRA, Jagdish, Mrs.

Resigned
Birmingham Road, West BromwichB70 6QJ
Born September 1953
Director
Appointed 30 Dec 2009
Resigned 14 Mar 2018

KULAR, Harpreet Kaur

Resigned
Sutton Road, WalsallWS5 3AP
Born May 1981
Director
Appointed 14 Mar 2018
Resigned 01 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Lyng Lane, West BromwichB70 7RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mrs Harpreet Kaur Kular

Ceased
Lyng Lane, West BromwichB70 7RW
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Mar 2018
Ceased 01 Jun 2021

Mrs Jagdish Kaur Khaira

Ceased
Birmingham Road, West BromwichB70 6QJ
Born September 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 December 2009
NEWINCIncorporation