Background WavePink WaveYellow Wave

PRIMA HEALTHCARE (SUBCO) LIMITED (16038793)

PRIMA HEALTHCARE (SUBCO) LIMITED (16038793) is an active UK company. incorporated on 24 October 2024. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRIMA HEALTHCARE (SUBCO) LIMITED has been registered for 1 year. Current directors include BASU, Aurijit.

Company Number
16038793
Status
active
Type
ltd
Incorporated
24 October 2024
Age
1 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BASU, Aurijit
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA HEALTHCARE (SUBCO) LIMITED

PRIMA HEALTHCARE (SUBCO) LIMITED is an active company incorporated on 24 October 2024 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRIMA HEALTHCARE (SUBCO) LIMITED was registered 1 year ago.(SIC: 86900)

Status

active

Active since 1 years ago

Company No

16038793

LTD Company

Age

1 Years

Incorporated 24 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 24 July 2026
Period: 24 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

, Prima House 15a Wedge Street, Walsall, West Midlands, WS1 2HQ, England
From: 24 October 2024To: 17 October 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BASU, Aurijit

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 16 Oct 2025

PAW, Kajal Pranay

Resigned
15a Wedge Street, WalsallWS1 2HQ
Born January 1965
Director
Appointed 24 Oct 2024
Resigned 16 Oct 2025

PAW, Pranay Jayantilal

Resigned
15a Wedge Street, WalsallWS1 2HQ
Born September 1963
Director
Appointed 24 Oct 2024
Resigned 16 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Aurijit Basu

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2025

Mr Pranay Jayantilal Paw

Ceased
15a Wedge Street, WalsallWS1 2HQ
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2024
Ceased 16 Oct 2025

Mrs Kajal Pranay Paw

Ceased
15a Wedge Street, WalsallWS1 2HQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

9

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Incorporation Company
24 October 2024
NEWINCIncorporation