Background WavePink WaveYellow Wave

ADM HEALTHCARE LIMITED (09084952)

ADM HEALTHCARE LIMITED (09084952) is an active UK company. incorporated on 13 June 2014. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ADM HEALTHCARE LIMITED has been registered for 11 years. Current directors include BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar.

Company Number
09084952
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
101 High Street, Wednesbury, WS10 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM HEALTHCARE LIMITED

ADM HEALTHCARE LIMITED is an active company incorporated on 13 June 2014 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ADM HEALTHCARE LIMITED was registered 11 years ago.(SIC: 47730)

Status

active

Active since 11 years ago

Company No

09084952

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

101 High Street Moxley Wednesbury, WS10 8RT,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 17 September 2018
84 Raddlebarn Road Selly Oak Birmingham B29 6HH
From: 13 May 2015To: 6 September 2018
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 13 June 2014To: 13 May 2015
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Secured
Nov 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
Jun 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Funding Round
Feb 26
Funding Round
Feb 26
Capital Update
Feb 26
Owner Exit
Feb 26
Loan Secured
Feb 26
Owner Exit
Mar 26
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BHANDAL, Harpal Singh

Active
High Street, WednesburyWS10 8RT
Born September 1983
Director
Appointed 01 Apr 2015

KAUR, Rajbir

Active
High Street, WednesburyWS10 8RT
Born October 1973
Director
Appointed 01 Apr 2015

SINGH, Onkar

Active
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 25 Jun 2024

BASHIR, Assaf

Resigned
Raddlebarn Road, BirminghamB29 6HH
Born August 1973
Director
Appointed 13 Jun 2014
Resigned 01 Apr 2015

PATEL, Jayesh Bachubhai

Resigned
Raddlebarn Road, BirminghamB29 6HH
Born January 1964
Director
Appointed 01 Apr 2015
Resigned 20 Mar 2018

PATEL, Rekha Jayesh

Resigned
Raddlebarn Road, BirminghamB29 6HH
Born February 1968
Director
Appointed 01 Apr 2015
Resigned 20 Mar 2018

SINGH, Onkar

Resigned
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 01 Apr 2015
Resigned 19 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2026
Ceased 12 Mar 2026

Mr Harpal Singh Bhandal

Ceased
High Street, WednesburyWS10 8RT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Resolution
17 February 2026
RESOLUTIONSResolutions
Memorandum Articles
17 February 2026
MAMA
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 February 2026
SH19Statement of Capital
Legacy
12 February 2026
SH20SH20
Legacy
12 February 2026
CAP-SSCAP-SS
Resolution
12 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2014
NEWINCIncorporation