Background WavePink WaveYellow Wave

SALE HEALTHCARE LIMITED (14666850)

SALE HEALTHCARE LIMITED (14666850) is an active UK company. incorporated on 16 February 2023. with registered office in Sale. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SALE HEALTHCARE LIMITED has been registered for 3 years. Current directors include NOORI, Omar Hosam.

Company Number
14666850
Status
active
Type
ltd
Incorporated
16 February 2023
Age
3 years
Address
54 Coppice Avenue, Sale, M33 4WB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NOORI, Omar Hosam
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALE HEALTHCARE LIMITED

SALE HEALTHCARE LIMITED is an active company incorporated on 16 February 2023 with the registered office located in Sale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SALE HEALTHCARE LIMITED was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14666850

LTD Company

Age

3 Years

Incorporated 16 February 2023

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 (3 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

54 Coppice Avenue Sale, M33 4WB,

Previous Addresses

Unit 18 Neills Road Bold St. Helens WA9 4TU England
From: 16 February 2023To: 23 February 2026
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
May 23
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NOORI, Omar Hosam

Active
Coppice Avenue, SaleM33 4WB
Born October 1991
Director
Appointed 16 Feb 2023

SHARIEF, Suhail

Resigned
Coppice Avenue, SaleM33 4WB
Born November 1980
Director
Appointed 16 Feb 2023
Resigned 15 Feb 2026

Persons with significant control

5

1 Active
4 Ceased

Mr Omar Hosam Noori

Ceased
Coppice Avenue, SaleM33 4WB
Born October 1991

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 2026
Ceased 15 Feb 2026
Kingsway, ManchesterM19 1QA

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 2026

Mrs Khadija Sami

Ceased
Neills Road, St. HelensWA9 4TU
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 15 Feb 2026
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 15 Feb 2026

Mr Omar Hosam Noori

Ceased
Neills Road, St. HelensWA9 4TU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 February 2023
NEWINCIncorporation