Background WavePink WaveYellow Wave

T & R HEALTHCARE LIMITED (07610266)

T & R HEALTHCARE LIMITED (07610266) is an active UK company. incorporated on 20 April 2011. with registered office in Stourbridge. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. T & R HEALTHCARE LIMITED has been registered for 14 years. Current directors include DAVIES, Simon Rhys, DIN, Teijab Uddin, PORBANDERWALLA, Aliasghar Shiraz and 2 others.

Company Number
07610266
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
46 High Street, Stourbridge, DY9 8LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DAVIES, Simon Rhys, DIN, Teijab Uddin, PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz, UDDIN, Gohar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & R HEALTHCARE LIMITED

T & R HEALTHCARE LIMITED is an active company incorporated on 20 April 2011 with the registered office located in Stourbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. T & R HEALTHCARE LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07610266

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

46 High Street Lye Stourbridge, DY9 8LQ,

Previous Addresses

27 Campion Grove Halesowen West Midlands B63 1HB
From: 3 February 2016To: 20 July 2020
1 Jacob Drive Cannon Hill Road Cannon Park Coventry CV4 7JT
From: 25 September 2013To: 3 February 2016
Tressler Pharmacy 9 Humber Road Stoke Green Coventry West Midlands CV3 1AT
From: 31 October 2011To: 25 September 2013
23 Greswold Close Coventry West Midlands CV4 9JJ England
From: 20 April 2011To: 31 October 2011
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Nov 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Loan Cleared
May 16
Loan Secured
Jan 17
Loan Secured
May 17
New Owner
Apr 18
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Dec 23
Funding Round
Dec 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Sept 25
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAVIES, Simon Rhys

Active
High Street, StourbridgeDY9 8LQ
Born July 1981
Director
Appointed 07 Dec 2023

DIN, Teijab Uddin

Active
High Street, StourbridgeDY9 8LQ
Born June 1990
Director
Appointed 01 Sept 2025

PORBANDERWALLA, Aliasghar Shiraz

Active
High Street, StourbridgeDY9 8LQ
Born May 1978
Director
Appointed 01 Feb 2016

PORBANDERWALLA, Huzeifa Shiraz

Active
High Street, StourbridgeDY9 8LQ
Born October 1990
Director
Appointed 05 Aug 2020

UDDIN, Gohar

Active
High Street, StourbridgeDY9 8LQ
Born September 1985
Director
Appointed 20 May 2016

ROSE, Carl

Resigned
CoventryCV4 9XX
Secretary
Appointed 20 Apr 2011
Resigned 01 Feb 2016

ROSE, Carl

Resigned
CoventryCV4 9XX
Born June 1976
Director
Appointed 20 Apr 2011
Resigned 01 Feb 2016

TRESSLER, Laurence John

Resigned
Jacob Drive, CoventryCV4 7JT
Born March 1958
Director
Appointed 20 Apr 2011
Resigned 19 Nov 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Huzeifa Shiraz Porbanderwalla

Ceased
High Street, StourbridgeDY9 8LQ
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2020
Ceased 26 Feb 2024

Mr Teijab Uddin

Ceased
High Street, StourbridgeDY9 8LQ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2018
Ceased 26 Feb 2024

Mr Aliasghar Shiraz Porbanderwalla

Ceased
High Street, StourbridgeDY9 8LQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017
Ceased 26 Feb 2024

Gohar Uddin

Ceased
High Street, StourbridgeDY9 8LQ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Legacy
16 July 2011
MG01MG01
Incorporation Company
20 April 2011
NEWINCIncorporation