Background WavePink WaveYellow Wave

J'S HEALTHCARE LTD (10609098)

J'S HEALTHCARE LTD (10609098) is an active UK company. incorporated on 8 February 2017. with registered office in Newton Aycliffe. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. J'S HEALTHCARE LTD has been registered for 9 years. Current directors include ROTHERHAM, James Andrew.

Company Number
10609098
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
22 North Terrace Aycliffe Village, Newton Aycliffe, DL5 6LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ROTHERHAM, James Andrew
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J'S HEALTHCARE LTD

J'S HEALTHCARE LTD is an active company incorporated on 8 February 2017 with the registered office located in Newton Aycliffe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. J'S HEALTHCARE LTD was registered 9 years ago.(SIC: 47730)

Status

active

Active since 9 years ago

Company No

10609098

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

22 North Terrace Aycliffe Village Newton Aycliffe, DL5 6LG,

Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ROTHERHAM, James Andrew

Active
North Terrace, Newton AycliffeDL5 6LG
Born March 1976
Director
Appointed 08 Feb 2017

Persons with significant control

1

Mr James Andrew Rotherham

Active
North Terrace, Newton AycliffeDL5 6LG
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Incorporation Company
8 February 2017
NEWINCIncorporation