Background WavePink WaveYellow Wave

HYGEIA HEALTHCARE LIMITED (11303103)

HYGEIA HEALTHCARE LIMITED (11303103) is an active UK company. incorporated on 11 April 2018. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HYGEIA HEALTHCARE LIMITED has been registered for 7 years. Current directors include KUMAR, Bindhu Satwinder.

Company Number
11303103
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
Office 1 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KUMAR, Bindhu Satwinder
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGEIA HEALTHCARE LIMITED

HYGEIA HEALTHCARE LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HYGEIA HEALTHCARE LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11303103

LTD Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Office 1 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

61-63 Alexandra Road Walsall WS1 4DX United Kingdom
From: 11 April 2018To: 30 July 2021
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
Director Left
May 18
New Owner
Apr 19
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KUMAR, Bindhu Satwinder

Active
21 Hatherton Street, WalsallWS4 2LA
Born November 1963
Director
Appointed 18 Apr 2022

KALIRAI, Satwant Singh

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 25 May 2018
Resigned 18 Apr 2022

KUMAR, Bindhu Satwinder

Resigned
Alexandra Road, WalsallWS1 4DX
Born November 1963
Director
Appointed 11 Apr 2018
Resigned 25 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Satwant Singh Kalirai

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2018
Ceased 18 Apr 2022

Mr Bindhu Satwinder Kumar

Active
21 Hatherton Street, WalsallWS4 2LA
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Incorporation Company
11 April 2018
NEWINCIncorporation