Background WavePink WaveYellow Wave

B&W UNITED HEALTHCARE LTD (09995894)

B&W UNITED HEALTHCARE LTD (09995894) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. B&W UNITED HEALTHCARE LTD has been registered for 10 years. Current directors include KOTECHA, Sunilkumar Babulal Narandas, Dr, PATEL, Nishit Mahendrabhai, Dr, SHAH, Naman Shalibhadra.

Company Number
09995894
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KOTECHA, Sunilkumar Babulal Narandas, Dr, PATEL, Nishit Mahendrabhai, Dr, SHAH, Naman Shalibhadra
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&W UNITED HEALTHCARE LTD

B&W UNITED HEALTHCARE LTD is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. B&W UNITED HEALTHCARE LTD was registered 10 years ago.(SIC: 47730)

Status

active

Active since 10 years ago

Company No

09995894

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 9 February 2016To: 12 June 2024
Timeline

17 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
May 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Capital Reduction
Apr 21
Share Buyback
May 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Loan Secured
Sept 21
Loan Secured
Nov 21
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KOTECHA, Sunilkumar Babulal Narandas, Dr

Active
8-10 Union Road, ShirleyB90 3DT
Born November 1958
Director
Appointed 09 Feb 2016

PATEL, Nishit Mahendrabhai, Dr

Active
8-10 Union Road, ShirleyB90 3DT
Born November 1979
Director
Appointed 09 Feb 2016

SHAH, Naman Shalibhadra

Active
8-10 Union Road, ShirleyB90 3DT
Born June 1983
Director
Appointed 29 Jun 2016

ALI, Majid, Dr

Resigned
8-10 Union Road, ShirleyB90 3DT
Born May 1975
Director
Appointed 09 Feb 2016
Resigned 25 Mar 2021

PAL, Rajib, Dr

Resigned
8-10 Union Road, ShirleyB90 3DT
Born October 1976
Director
Appointed 09 Feb 2016
Resigned 25 Mar 2021

STERRY, Mark Julian Gwyn, Dr

Resigned
8-10 Union Road, ShirleyB90 3DT
Born October 1965
Director
Appointed 09 Feb 2016
Resigned 25 Mar 2021

WEBB, Mark Alexander John, Dr

Resigned
8-10 Union Road, ShirleyB90 3DT
Born September 1974
Director
Appointed 09 Feb 2016
Resigned 10 Mar 2018

Persons with significant control

3

Dr Sunilkumar Babulal Narandas Kotecha

Active
8-10 Union Road, ShirleyB90 3DT
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021

Dr Nishit Mahendrabhai Patel

Active
8-10 Union Road, ShirleyB90 3DT
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021

Mr Naman Shalibhadra Shah

Active
8-10 Union Road, ShirleyB90 3DT
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 April 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Incorporation Company
9 February 2016
NEWINCIncorporation