Background WavePink WaveYellow Wave

PYRAMID HEALTHCARE 1 LTD (10837219)

PYRAMID HEALTHCARE 1 LTD (10837219) is an active UK company. incorporated on 27 June 2017. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PYRAMID HEALTHCARE 1 LTD has been registered for 8 years. Current directors include ATHWAL, Manpreet Singh.

Company Number
10837219
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
98 Leavesden Road, Watford, WD24 5EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ATHWAL, Manpreet Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRAMID HEALTHCARE 1 LTD

PYRAMID HEALTHCARE 1 LTD is an active company incorporated on 27 June 2017 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PYRAMID HEALTHCARE 1 LTD was registered 8 years ago.(SIC: 47730)

Status

active

Active since 8 years ago

Company No

10837219

LTD Company

Age

8 Years

Incorporated 27 June 2017

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

98 Leavesden Road Watford, WD24 5EH,

Previous Addresses

30 Warley Avenue Hayes UB4 0QZ England
From: 10 January 2018To: 28 August 2024
19 Tintern Avenue London NW9 0RH United Kingdom
From: 27 June 2017To: 10 January 2018
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ATHWAL, Manpreet Singh

Active
Warley Avenue, HayesUB4 0QZ
Born September 1986
Director
Appointed 05 Jan 2018

BHOGAL, Jagjeet Singh

Resigned
Cherry Tree Lane, SloughSL3 6JE
Born April 1965
Director
Appointed 27 Jun 2017
Resigned 10 Jan 2018

PATEL, Rachna

Resigned
Elms Road, HarrowHA3 6BB
Born January 1972
Director
Appointed 27 Jun 2017
Resigned 27 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Manpreet Singh Athwal

Active
Warley Avenue, HayesUB4 0QZ
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2018

Mr Jagjeet Singh Bhogal

Ceased
Cherry Tree Lane, SloughSL3 6JE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 10 Jan 2018

Mrs Rachna Patel

Ceased
Elms Road, HarrowHA3 6BB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 June 2017
NEWINCIncorporation