Background WavePink WaveYellow Wave

WEST HEALTH LIMITED (SC465024)

WEST HEALTH LIMITED (SC465024) is an active UK company. incorporated on 2 December 2013. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WEST HEALTH LIMITED has been registered for 12 years. Current directors include GOHEER, Rizwan Aziz, Dr, GOHEER, Usman Aziz.

Company Number
SC465024
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
53 Mitchell Street, Glasgow, G1 3LN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GOHEER, Rizwan Aziz, Dr, GOHEER, Usman Aziz
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HEALTH LIMITED

WEST HEALTH LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WEST HEALTH LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

SC465024

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

53 Mitchell Street Glasgow, G1 3LN,

Previous Addresses

53 Mitchell Street, Glasgow G1 3LN United Kingdom
From: 12 January 2015To: 19 August 2015
C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ
From: 2 December 2013To: 12 January 2015
Timeline

2 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOHEER, Rizwan Aziz, Dr

Active
Mitchell Street, GlasgowG1 3LN
Born August 1985
Director
Appointed 01 Jan 2024

GOHEER, Usman Aziz

Active
Office 1, Chryston Business Centre, GlasgowG69 9DQ
Born September 1982
Director
Appointed 02 Dec 2013

Persons with significant control

1

Mr Usman Aziz Goheer

Active
Mitchell Street, GlasgowG1 3LN
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Incorporation Company
2 December 2013
NEWINCIncorporation