Background WavePink WaveYellow Wave

PENTHEALTH LIMITED (07777468)

PENTHEALTH LIMITED (07777468) is an active UK company. incorporated on 19 September 2011. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PENTHEALTH LIMITED has been registered for 14 years. Current directors include BASHIR, Assaf, DOOKHAN, Latisha.

Company Number
07777468
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BASHIR, Assaf, DOOKHAN, Latisha
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTHEALTH LIMITED

PENTHEALTH LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PENTHEALTH LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07777468

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 12 September 2025
, 84 Raddlebarn Road, Selly Oak, Birmingham, West Midlands, B29 6HH
From: 19 September 2011To: 6 September 2018
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BASHIR, Assaf

Active
Hatherton Court, WalsallWS4 2LA
Born August 1973
Director
Appointed 29 Jun 2023

DOOKHAN, Latisha

Active
Hatherton Court, WalsallWS4 2LA
Born February 1985
Director
Appointed 21 Sept 2020

RIAZ, Amir

Resigned
Westminster Close, DudleyDY1 2RA
Secretary
Appointed 01 Jan 2020
Resigned 02 Mar 2021

NANDRA, Narvinder

Resigned
Prinstand Close, Monkspath, SolihullB90 4HY
Born November 1972
Director
Appointed 19 Sept 2011
Resigned 01 Jan 2020

RIAZ, Amir Ali

Resigned
Westminster Close, DudleyDY1 2RA
Born March 1981
Director
Appointed 24 Nov 2011
Resigned 02 Mar 2021

SATTAR, Saleem

Resigned
1 Homer Road, SolihullB91 3QG
Born December 1990
Director
Appointed 02 Mar 2021
Resigned 29 Jun 2023

Persons with significant control

1

Mr Mohamed Hanif Patel

Active
Hatherton Court, WalsallWS4 2LA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Resolution
14 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Capital Cancellation Shares
2 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
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
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Incorporation Company
19 September 2011
NEWINCIncorporation