Background WavePink WaveYellow Wave

UHB TRADING COMMUNITY INTEREST COMPANY (11334657)

UHB TRADING COMMUNITY INTEREST COMPANY (11334657) is an active UK company. incorporated on 28 April 2018. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. UHB TRADING COMMUNITY INTEREST COMPANY has been registered for 7 years. Current directors include BUSHNELL, Keith Alan, MACKAY, David Michael, Mr., SHAH, John Fahad Ali.

Company Number
11334657
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2018
Age
7 years
Address
Fisher House Mindelsohn Way, Birmingham, B15 2GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BUSHNELL, Keith Alan, MACKAY, David Michael, Mr., SHAH, John Fahad Ali
SIC Codes
47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHB TRADING COMMUNITY INTEREST COMPANY

UHB TRADING COMMUNITY INTEREST COMPANY is an active company incorporated on 28 April 2018 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. UHB TRADING COMMUNITY INTEREST COMPANY was registered 7 years ago.(SIC: 47190, 47910)

Status

active

Active since 7 years ago

Company No

11334657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Fisher House Mindelsohn Way Queen Elizabeth Hospital Birmingham, B15 2GN,

Previous Addresses

5th Floor Nuffield House Queen Elizabeth Hospital Birmingham West Midlands B15 2th
From: 28 April 2018To: 18 May 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Jun 21
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Aug 25
Director Joined
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMMOND, Michael Stuart, Dr

Active
Mindelsohn Way, BirminghamB15 2GN
Secretary
Appointed 28 Apr 2018

BUSHNELL, Keith Alan

Active
Mindelsohn Way, BirminghamB15 2GN
Born March 1955
Director
Appointed 20 Aug 2025

MACKAY, David Michael, Mr.

Active
Mindelsohn Way, BirminghamB15 2GN
Born April 1951
Director
Appointed 28 Apr 2018

SHAH, John Fahad Ali

Active
Mindelsohn Way, BirminghamB15 2GN
Born November 1978
Director
Appointed 18 Jun 2021

PEMBERTON, Andrew Philip

Resigned
Queen Elizabeth Hospital, BirminghamB15 2TH
Born February 1947
Director
Appointed 28 Apr 2018
Resigned 06 Apr 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Keith Alan Bushnell

Active
Mindelsohn Way, BirminghamB15 2GN
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2025

Mr John Fahad Ali Shah

Active
Mindelsohn Way, BirminghamB15 2GN
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2022

Andrew Philip Pemberton

Ceased
Queen Elizabeth Hospital, BirminghamB15 2TH
Born February 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Apr 2018
Ceased 06 Apr 2022

David Michael Mackay

Active
Queen Elizabeth Hospital, BirminghamB15 2TH
Born April 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Apr 2018
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
28 April 2018
CICINCCICINC