Background WavePink WaveYellow Wave

WALMLEY HEALTHCARE LIMITED (08559876)

WALMLEY HEALTHCARE LIMITED (08559876) is an active UK company. incorporated on 7 June 2013. with registered office in Stourbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WALMLEY HEALTHCARE LIMITED has been registered for 12 years. Current directors include MISTRY, Vaneeta Ratilal, PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz.

Company Number
08559876
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Accounts 46 High Street, Stourbridge, DY9 8LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MISTRY, Vaneeta Ratilal, PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALMLEY HEALTHCARE LIMITED

WALMLEY HEALTHCARE LIMITED is an active company incorporated on 7 June 2013 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. WALMLEY HEALTHCARE LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08559876

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 July 2025 (9 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 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Accounts 46 High Street Lye Stourbridge, DY9 8LQ,

Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Nov 17
New Owner
Aug 20
Director Joined
Aug 20
Loan Cleared
Feb 21
Owner Exit
Feb 24
Owner Exit
Feb 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MISTRY, Vaneeta Ratilal

Active
46 High Street, StourbridgeDY9 8LQ
Born February 1984
Director
Appointed 07 Jun 2013

PORBANDERWALLA, Aliasghar Shiraz

Active
46 High Street, StourbridgeDY9 8LQ
Born May 1978
Director
Appointed 07 Jun 2013

PORBANDERWALLA, Huzeifa Shiraz

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

Persons with significant control

3

1 Active
2 Ceased

Mr Huzeifa Shiraz Porbanderwalla

Ceased
46 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 Aliasghar Shiraz Porbanderwalla

Ceased
46 High Street, StourbridgeDY9 8LQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2017
Ceased 26 Feb 2024

Vaneeta Ratilal Mistry

Active
46 High Street, StourbridgeDY9 8LQ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
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 No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
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
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Incorporation Company
7 June 2013
NEWINCIncorporation