Background WavePink WaveYellow Wave

NH PHARM LTD (10997260)

NH PHARM LTD (10997260) is an active UK company. incorporated on 5 October 2017. with registered office in Sutton Coldfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NH PHARM LTD has been registered for 8 years. Current directors include PATEL, Hiren Arvindbhai, PATEL, Nicky.

Company Number
10997260
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
St James House, Sutton Coldfield, B75 5BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATEL, Hiren Arvindbhai, PATEL, Nicky
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NH PHARM LTD

NH PHARM LTD is an active company incorporated on 5 October 2017 with the registered office located in Sutton Coldfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NH PHARM LTD was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10997260

LTD Company

Age

8 Years

Incorporated 5 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

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

St James House 65 Mere Green Road Sutton Coldfield, B75 5BY,

Previous Addresses

4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
From: 26 March 2019To: 14 December 2022
Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England
From: 5 October 2017To: 26 March 2019
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
May 18
Loan Secured
Jul 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jun 23
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Hiren Arvindbhai

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born August 1979
Director
Appointed 19 Oct 2022

PATEL, Nicky

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born September 1987
Director
Appointed 05 Oct 2017

PATEL, Arvind Govindbhai

Resigned
Emmanuel Court, Sutton ColdfieldB73 6AZ
Born August 1952
Director
Appointed 05 Oct 2017
Resigned 19 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Arvind Govindbhai Patel

Ceased
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2017
Ceased 08 Dec 2025

Mr Nicky Patel

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Incorporation Company
5 October 2017
NEWINCIncorporation