Background WavePink WaveYellow Wave

LUNTS HEALTHCARE LIMITED (12255844)

LUNTS HEALTHCARE LIMITED (12255844) is an active UK company. incorporated on 10 October 2019. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LUNTS HEALTHCARE LIMITED has been registered for 6 years. Current directors include NAGRA, Anjana, NAGRA, Ravinder Singh.

Company Number
12255844
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
30 Great Bridge, Tipton, DY4 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAGRA, Anjana, NAGRA, Ravinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNTS HEALTHCARE LIMITED

LUNTS HEALTHCARE LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LUNTS HEALTHCARE LIMITED was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

12255844

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

30 Great Bridge Tipton, DY4 7EW,

Previous Addresses

1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 10 October 2019To: 5 October 2021
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 20
Funding Round
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Owner Exit
Oct 22
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NAGRA, Anjana

Active
Great Bridge, TiptonDY4 7EW
Born November 1978
Director
Appointed 01 Oct 2021

NAGRA, Ravinder Singh

Active
Great Bridge, TiptonDY4 7EW
Born August 1978
Director
Appointed 28 Sept 2020

LUNT, Christine Felicia

Resigned
Great Bridge, TiptonDY4 7EW
Born April 1960
Director
Appointed 10 Oct 2019
Resigned 01 Oct 2021

LUNT, Martin James

Resigned
Great Bridge, TiptonDY4 7EW
Born December 1957
Director
Appointed 10 Oct 2019
Resigned 01 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Great Bridge, TiptonDY4 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021
Great Bridge, TiptonDY4 7EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2020
Ceased 28 Sept 2020
Brassey Road, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2019
Ceased 30 Sept 2021

Mr Martin James Lunt

Ceased
Old Potts Way, ShrewsburySY3 7FA
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2019
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Capital Name Of Class Of Shares
17 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Resolution
18 November 2020
RESOLUTIONSResolutions
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2019
NEWINCIncorporation