Background WavePink WaveYellow Wave

WESTTOWN HEALTH LIMITED (16330955)

WESTTOWN HEALTH LIMITED (16330955) is an active UK company. incorporated on 20 March 2025. with registered office in Selby. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. WESTTOWN HEALTH LIMITED has been registered for 1 year. Current directors include IQBAL, Amir Hassan, MAHMUD, Edres Jalil.

Company Number
16330955
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
23a Gowthorpe Gowthorpe, Selby, YO8 4HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
IQBAL, Amir Hassan, MAHMUD, Edres Jalil
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTTOWN HEALTH LIMITED

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

Status

active

Active since 1 years ago

Company No

16330955

LTD Company

Age

1 Years

Incorporated 20 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 20 December 2026
Period: 20 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

DRAGON RETAIL 723 LIMITED
From: 20 March 2025To: 13 April 2026
Contact
Address

23a Gowthorpe Gowthorpe Selby, YO8 4HE,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
From: 20 March 2025To: 14 April 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Director Joined
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

IQBAL, Amir Hassan

Active
Gowthorpe, SelbyYO8 4HE
Born March 1992
Director
Appointed 13 Apr 2026

MAHMUD, Edres Jalil

Active
Gowthorpe, SelbyYO8 4HE
Born September 1991
Director
Appointed 13 Apr 2026

GILDER, David Robert

Resigned
Gowthorpe, SelbyYO8 4HE
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 13 Apr 2026

WRIGHT, Jake Hockley

Resigned
Gowthorpe, SelbyYO8 4HE
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 13 Apr 2026

Persons with significant control

2

1 Active
1 Ceased

Ea Pharma6 Ltd

Active
Gowthorpe, SelbyYO8 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2026
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 13 Apr 2026
Fundings
Financials
Latest Activities

Filing History

13

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Certificate Change Of Name Company
13 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Incorporation Company
20 March 2025
NEWINCIncorporation