Background WavePink WaveYellow Wave

HUSH HEALTHCARE LTD (13274457)

HUSH HEALTHCARE LTD (13274457) is an active UK company. incorporated on 17 March 2021. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HUSH HEALTHCARE LTD has been registered for 5 years. Current directors include SIDHU, Rajvinder Kaur, SIDHU, Raminder Singh.

Company Number
13274457
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
Ags, Unit 1 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SIDHU, Rajvinder Kaur, SIDHU, Raminder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSH HEALTHCARE LTD

HUSH HEALTHCARE LTD is an active company incorporated on 17 March 2021 with the registered office located in Dudley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HUSH HEALTHCARE LTD was registered 5 years ago.(SIC: 47730)

Status

active

Active since 5 years ago

Company No

13274457

LTD Company

Age

5 Years

Incorporated 17 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley, DY1 4RH,

Previous Addresses

61-63 Alexandra Road Walsall WS1 4DX England
From: 17 March 2021To: 27 June 2022
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Oct 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Mar 24
New Owner
Dec 25
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SIDHU, Rajvinder Kaur

Active
Castle Court 2, DudleyDY1 4RH
Born May 1987
Director
Appointed 25 Jul 2025

SIDHU, Raminder Singh

Active
Castle Court 2, DudleyDY1 4RH
Born August 1985
Director
Appointed 17 Mar 2021

MATHARU, Navinder Singh

Resigned
Castle Court 2, DudleyDY1 4RH
Born August 1988
Director
Appointed 17 Mar 2021
Resigned 25 Oct 2022

Persons with significant control

3

2 Active
1 Ceased

Rajvinder Kaur Sidhu

Active
Castle Court 2, DudleyDY1 4RH
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2025

Mr Navinder Singh Matharu

Ceased
Castle Court 2, DudleyDY1 4RH
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 25 Oct 2022

Mr Raminder Singh Sidhu

Active
Castle Court 2, DudleyDY1 4RH
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Legacy
13 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 March 2021
NEWINCIncorporation