Background WavePink WaveYellow Wave

MERCIA HEALTHCARE SERVICES LIMITED (14493278)

MERCIA HEALTHCARE SERVICES LIMITED (14493278) is an active UK company. incorporated on 18 November 2022. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MERCIA HEALTHCARE SERVICES LIMITED has been registered for 3 years. Current directors include KAUR, Rajbir, KAUR GORA, Kulwinder, SINGH, Onkar and 1 others.

Company Number
14493278
Status
active
Type
ltd
Incorporated
18 November 2022
Age
3 years
Address
101 High Street, Wednesbury, WS10 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAUR, Rajbir, KAUR GORA, Kulwinder, SINGH, Onkar, SINGH BHANDAL, Harpal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA HEALTHCARE SERVICES LIMITED

MERCIA HEALTHCARE SERVICES LIMITED is an active company incorporated on 18 November 2022 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MERCIA HEALTHCARE SERVICES LIMITED was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14493278

LTD Company

Age

3 Years

Incorporated 18 November 2022

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 24 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

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

101 High Street Moxley Wednesbury, WS10 8RT,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Cleared
Dec 24
Owner Exit
Mar 25
Owner Exit
Apr 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KAUR, Rajbir

Active
High Street, WednesburyWS10 8RT
Born October 1973
Director
Appointed 18 Nov 2022

KAUR GORA, Kulwinder

Active
High Street, WednesburyWS10 8RT
Born October 1995
Director
Appointed 18 Nov 2022

SINGH, Onkar

Active
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 25 Jun 2024

SINGH BHANDAL, Harpal

Active
High Street, WednesburyWS10 8RT
Born September 1983
Director
Appointed 18 Nov 2022

SINGH, Onkar

Resigned
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 18 Nov 2022
Resigned 19 Dec 2023

Persons with significant control

7

3 Active
4 Ceased
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2026
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2026
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2026
Ceased 09 Mar 2026
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2024
Ceased 12 Mar 2026
Cavendish Place, EastbourneBN21 3TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2024

Ms Kulwinder Kaur Gora

Ceased
High Street, WednesburyWS10 8RT
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022
Ceased 12 Jul 2024

Mr Harpal Singh Bhandal

Ceased
High Street, WednesburyWS10 8RT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Resolution
15 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Incorporation Company
18 November 2022
NEWINCIncorporation