Background WavePink WaveYellow Wave

SAIFEE HEALTHCARE LIMITED (09962804)

SAIFEE HEALTHCARE LIMITED (09962804) is an active UK company. incorporated on 21 January 2016. with registered office in Stourbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). SAIFEE HEALTHCARE LIMITED has been registered for 10 years. Current directors include PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Fatema Aliasghar, PORBANDERWALLA, Huzeifa Shiraz and 1 others.

Company Number
09962804
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
46 High Street, Stourbridge, DY9 8LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Fatema Aliasghar, PORBANDERWALLA, Huzeifa Shiraz, PORBANDERWALLA, Umehani Huzeifa
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIFEE HEALTHCARE LIMITED

SAIFEE HEALTHCARE LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Stourbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). SAIFEE HEALTHCARE LIMITED was registered 10 years ago.(SIC: 21200)

Status

active

Active since 10 years ago

Company No

09962804

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

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

46 High Street Lye Stourbridge, DY9 8LQ,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Aug 17
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Nov 24
Owner Exit
Dec 24
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PORBANDERWALLA, Aliasghar Shiraz

Active
High Street, StourbridgeDY9 8LQ
Born May 1978
Director
Appointed 21 Jan 2016

PORBANDERWALLA, Fatema Aliasghar

Active
High Street, StourbridgeDY9 8LQ
Born August 1984
Director
Appointed 13 Nov 2025

PORBANDERWALLA, Huzeifa Shiraz

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

PORBANDERWALLA, Umehani Huzeifa

Active
High Street, StourbridgeDY9 8LQ
Born February 1994
Director
Appointed 13 Nov 2025

ABDULALI, Yusuf

Resigned
High Street, StourbridgeDY9 8LQ
Born September 1988
Director
Appointed 21 Jan 2016
Resigned 12 Sept 2023

DIWAN, Adamali

Resigned
High Street, StourbridgeDY9 8LQ
Born December 1990
Director
Appointed 12 Sept 2023
Resigned 22 Nov 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Adamali Diwan

Ceased
High Street, StourbridgeDY9 8LQ
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2023
Ceased 22 Nov 2024

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 13 Nov 2025

Mr Aliasghar Shiraz Porbanderwalla

Ceased
High Street, StourbridgeDY9 8LQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2017
Ceased 13 Nov 2025

Mr Yusuf Abdulali

Ceased
High Street, StourbridgeDY9 8LQ
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 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
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Incorporation Company
21 January 2016
NEWINCIncorporation