Background WavePink WaveYellow Wave

BILTON HEALTHCARE UK LIMITED (16330995)

BILTON HEALTHCARE UK LIMITED (16330995) is an active UK company. incorporated on 20 March 2025. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. BILTON HEALTHCARE UK LIMITED has been registered for 1 year. Current directors include HUSSAIN, Shahid, MATHARU, Navinder Singh.

Company Number
16330995
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
Awr Accountants Lawrence Business Centre, Lawrence House, Derby, DE1 2GJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HUSSAIN, Shahid, MATHARU, Navinder Singh
SIC Codes
47730, 47741, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILTON HEALTHCARE UK LIMITED

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

Status

active

Active since 1 years ago

Company No

16330995

LTD Company

Age

1 Years

Incorporated 20 March 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 31 October 2026
Period: 20 March 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DRAGON RETAIL 505 LIMITED
From: 20 March 2025To: 20 October 2025
Contact
Address

Awr Accountants Lawrence Business Centre, Lawrence House 37 Normanton Road Derby, DE1 2GJ,

Previous Addresses

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

7 key events • 2025 - 2025

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

Officers

4

2 Active
2 Resigned

HUSSAIN, Shahid

Active
Lawrence Business Centre, Lawrence House, DerbyDE1 2GJ
Born May 1986
Director
Appointed 17 Oct 2025

MATHARU, Navinder Singh

Active
Lawrence Business Centre, Lawrence House, DerbyDE1 2GJ
Born August 1988
Director
Appointed 17 Oct 2025

GILDER, David Robert

Resigned
Lawrence Business Centre, Lawrence House, DerbyDE1 2GJ
Born February 1963
Director
Appointed 20 Mar 2025
Resigned 17 Oct 2025

WRIGHT, Jake Hockley

Resigned
Lawrence Business Centre, Lawrence House, DerbyDE1 2GJ
Born August 1972
Director
Appointed 20 Mar 2025
Resigned 17 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Lawrence Business Centre, Lawrence House, DerbyDE1 2GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 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 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

13

Change Account Reference Date Company Current Shortened
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2025
NEWINCIncorporation