Background WavePink WaveYellow Wave

GA HEALTHCARE LIMITED (08028926)

GA HEALTHCARE LIMITED (08028926) is an active UK company. incorporated on 13 April 2012. with registered office in Stourbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GA HEALTHCARE LIMITED has been registered for 14 years. Current directors include DIN, Teijab Uddin, PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz and 1 others.

Company Number
08028926
Status
active
Type
ltd
Incorporated
13 April 2012
Age
14 years
Address
46 High Street, Stourbridge, DY9 8LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DIN, Teijab Uddin, PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz, UDDIN, Gohar
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GA HEALTHCARE LIMITED

GA HEALTHCARE LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Stourbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GA HEALTHCARE LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

08028926

LTD Company

Age

14 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

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,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
New Owner
Apr 18
New Owner
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Sept 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

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 13 Apr 2012

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 13 Apr 2012

PORBANDERWALLA, Huzeifa Shiraz

Resigned
High Street, StourbridgeDY9 8LQ
Born October 1990
Director
Appointed 05 Aug 2020
Resigned 21 Feb 2024

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 21 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 21 Feb 2024

Mr Gohar Uddin

Ceased
High Street, StourbridgeDY9 8LQ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2017
Ceased 21 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 12 Apr 2017
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
17 January 2013
MG01MG01
Legacy
27 December 2012
MG01MG01
Incorporation Company
13 April 2012
NEWINCIncorporation