Background WavePink WaveYellow Wave

HAYES END HEALTHCARE LIMITED (14543668)

HAYES END HEALTHCARE LIMITED (14543668) is an active UK company. incorporated on 15 December 2022. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HAYES END HEALTHCARE LIMITED has been registered for 3 years. Current directors include GURUNG, Jiwan Kumar, GURUNG, Karuna.

Company Number
14543668
Status
active
Type
ltd
Incorporated
15 December 2022
Age
3 years
Address
19 Crossmead Avenue, Greenford, UB6 9TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GURUNG, Jiwan Kumar, GURUNG, Karuna
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYES END HEALTHCARE LIMITED

HAYES END HEALTHCARE LIMITED is an active company incorporated on 15 December 2022 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HAYES END HEALTHCARE LIMITED was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14543668

LTD Company

Age

3 Years

Incorporated 15 December 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

19 Crossmead Avenue Greenford, UB6 9TY,

Previous Addresses

109-111 Field End Road Eastcote Middlesex HA5 1QG United Kingdom
From: 15 December 2022To: 1 November 2023
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GURUNG, Jiwan Kumar

Active
Crossmead Avenue, GreenfordUB6 9TY
Born January 1988
Director
Appointed 31 Oct 2023

GURUNG, Karuna

Active
Crossmead Avenue, GreenfordUB6 9TY
Born January 1991
Director
Appointed 31 Oct 2023

PATEL, Krishma Vikash

Resigned
Field End Road, EastcoteHA5 1QG
Born November 1981
Director
Appointed 15 Dec 2022
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Crossmead Avenue, GreenfordUB6 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2023
Field End Road, EastcoteHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Incorporation Company
15 December 2022
NEWINCIncorporation