B&W UNITED HEALTHCARE LTD

Register to unlock more data on OkredoRegister

B&W UNITED HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09995894

Incorporation date

09/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2016)
dot icon08/04/2026
Director's details changed for Dr Sunil Babulal Kotecha on 2026-04-08
dot icon09/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon12/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-12
dot icon06/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/06/2023
Change of details for Mr Naman Shalibhadra Shah as a person with significant control on 2021-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/11/2021
Registration of charge 099958940004, created on 2021-11-05
dot icon10/09/2021
Registration of charge 099958940003, created on 2021-09-10
dot icon02/06/2021
Notification of Naman Shalibhadra Shah as a person with significant control on 2021-03-31
dot icon02/06/2021
Notification of Nishit Mahendrabhai Patel as a person with significant control on 2021-03-31
dot icon02/06/2021
Notification of Sunilkumar Babulal Narandas Kotecha as a person with significant control on 2021-03-31
dot icon02/06/2021
Withdrawal of a person with significant control statement on 2021-06-02
dot icon02/06/2021
Confirmation statement made on 2021-05-04 with updates
dot icon20/05/2021
Purchase of own shares.
dot icon21/04/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon06/04/2021
Termination of appointment of Mark Julian Gwyn Sterry as a director on 2021-03-25
dot icon06/04/2021
Termination of appointment of Rajib Pal as a director on 2021-03-25
dot icon06/04/2021
Termination of appointment of Majid Ali as a director on 2021-03-25
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/04/2019
Confirmation statement made on 2019-02-08 with updates
dot icon29/01/2019
Director's details changed for Dr Sunil Babulal Kotecha on 2019-01-29
dot icon20/12/2018
Micro company accounts made up to 2018-06-30
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon12/10/2018
Change of share class name or designation
dot icon11/10/2018
Resolutions
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon08/05/2018
Termination of appointment of Mark Alexander John Webb as a director on 2018-03-10
dot icon13/03/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/11/2017
Micro company accounts made up to 2017-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon31/01/2017
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon20/07/2016
Registration of charge 099958940002, created on 2016-07-15
dot icon05/07/2016
Appointment of Mr Naman Shalibhadra Shah as a director on 2016-06-29
dot icon23/06/2016
Registration of charge 099958940001, created on 2016-06-21
dot icon09/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-27.50 % *

* during past year

Cash in Bank

£117,377.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.09K
-
0.00
161.90K
-
2022
5
29.02K
-
0.00
117.38K
-
2022
5
29.02K
-
0.00
117.38K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

29.02K £Ascended839.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.38K £Descended-27.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pal, Rajib, Dr
Director
09/02/2016 - 25/03/2021
1
Webb, Mark Alexander John, Dr
Director
09/02/2016 - 10/03/2018
2
Sterry, Mark Julian Gwyn, Dr
Director
09/02/2016 - 25/03/2021
1
Shah, Naman Shalibhadra
Director
29/06/2016 - Present
2
Ali, Majid, Dr
Director
09/02/2016 - 25/03/2021
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&W UNITED HEALTHCARE LTD

B&W UNITED HEALTHCARE LTD is an(a) Active company incorporated on 09/02/2016 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of B&W UNITED HEALTHCARE LTD?

toggle

B&W UNITED HEALTHCARE LTD is currently Active. It was registered on 09/02/2016 .

Where is B&W UNITED HEALTHCARE LTD located?

toggle

B&W UNITED HEALTHCARE LTD is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does B&W UNITED HEALTHCARE LTD do?

toggle

B&W UNITED HEALTHCARE LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does B&W UNITED HEALTHCARE LTD have?

toggle

B&W UNITED HEALTHCARE LTD had 5 employees in 2022.

What is the latest filing for B&W UNITED HEALTHCARE LTD?

toggle

The latest filing was on 08/04/2026: Director's details changed for Dr Sunil Babulal Kotecha on 2026-04-08.