Background WavePink WaveYellow Wave

HEALTHCARE CONS 1 LIMITED (16330816)

HEALTHCARE CONS 1 LIMITED (16330816) is an active UK company. incorporated on 20 March 2025. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. HEALTHCARE CONS 1 LIMITED has been registered for 1 year. Current directors include AHMED, Tanzil.

Company Number
16330816
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
Unit 1 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AHMED, Tanzil
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE CONS 1 LIMITED

HEALTHCARE CONS 1 LIMITED is an active company incorporated on 20 March 2025 with the registered office located in Dudley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. HEALTHCARE CONS 1 LIMITED was registered 1 year ago.(SIC: 47730, 47741, 47750)

Status

active

Active since 1 years ago

Company No

16330816

LTD Company

Age

1 Years

Incorporated 20 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 16 March 2026 (Just now)
Period: 20 March 2025 - 14 August 2025(6 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 15 August 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

DRAGON RETAIL 566 LIMITED
From: 20 March 2025To: 12 August 2025
Contact
Address

Unit 1 Castle Court 2 Castle Gate Way Dudley, DY1 4RH,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 20 August 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Loan Secured
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Tanzil

Active
Castle Court 2, DudleyDY1 4RH
Born March 1988
Director
Appointed 14 Aug 2025

GILDER, David Robert

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 14 Aug 2025

WRIGHT, Jake Hockley

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 14 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Castle Court 2, DudleyDY1 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
212-220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Ceased 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Current Shortened
16 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Certificate Change Of Name Company
12 August 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation