Background WavePink WaveYellow Wave

WEDNESBURY HEALTHCARE LTD (14664592)

WEDNESBURY HEALTHCARE LTD (14664592) is an active UK company. incorporated on 15 February 2023. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WEDNESBURY HEALTHCARE LTD has been registered for 3 years. Current directors include GILL, Manjeet Kaur, GILL, Sukhjit Singh, GILL, Sukhjiwan.

Company Number
14664592
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
1&2 Mercia Village Torwood Close, Coventry, CV4 8HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILL, Manjeet Kaur, GILL, Sukhjit Singh, GILL, Sukhjiwan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDNESBURY HEALTHCARE LTD

WEDNESBURY HEALTHCARE LTD is an active company incorporated on 15 February 2023 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WEDNESBURY HEALTHCARE LTD was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14664592

LTD Company

Age

3 Years

Incorporated 15 February 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

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

1&2 Mercia Village Torwood Close Westwood Business Park Coventry, CV4 8HX,

Previous Addresses

109-111 Field End Road Eastcote Middlesex HA5 1QG United Kingdom
From: 15 February 2023To: 2 January 2024
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILL, Manjeet Kaur

Active
Torwood Close, CoventryCV4 8HX
Born April 1951
Director
Appointed 19 Dec 2023

GILL, Sukhjit Singh

Active
Torwood Close, CoventryCV4 8HX
Born November 1984
Director
Appointed 19 Dec 2023

GILL, Sukhjiwan

Active
Torwood Close, CoventryCV4 8HX
Born April 1952
Director
Appointed 19 Dec 2023

PATEL, Krishma Vikash

Resigned
Field End Road, EastcoteHA5 1QG
Born November 1981
Director
Appointed 15 Feb 2023
Resigned 19 Dec 2023

PATEL, Vikash

Resigned
Field End Road, EastcoteHA5 1QG
Born February 1982
Director
Appointed 12 Dec 2023
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Torwood Close, CoventryCV4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 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 Feb 2023
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Resolution
17 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Incorporation Company
15 February 2023
NEWINCIncorporation