Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE HEALTH MEDICAL LIMITED
Company Information for

PURE HEALTH MEDICAL LIMITED

9 PALMERS ROAD, REDDITCH, WORCESTERSHIRE, B98 0RF,
Company Registration Number
04242754
Private Limited Company
Active

Company Overview

About Pure Health Medical Ltd
PURE HEALTH MEDICAL LIMITED was founded on 2001-06-28 and has its registered office in Redditch. The organisation's status is listed as "Active". Pure Health Medical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURE HEALTH MEDICAL LIMITED
 
Legal Registered Office
9 PALMERS ROAD
REDDITCH
WORCESTERSHIRE
B98 0RF
Other companies in B98
 
Filing Information
Company Number 04242754
Company ID Number 04242754
Date formed 2001-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE HEALTH MEDICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PURE HEALTH MEDICAL LIMITED
The following companies were found which have the same name as PURE HEALTH MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pure Health Medical Services 7951 Louise Ln La Palma CA 90623 Dissolved Company formed on the 2015-01-06
PURE HEALTH MEDICAL GROUP LIMITED 1st Floor 48a Osborne Road Jesmond Newcastle Upon Tyne NE2 2AL Active - Proposal to Strike off Company formed on the 2018-07-16
PURE HEALTH MEDICAL SERVICES LTD 49 YORK ROAD ILFORD ESSEX IG1 3AD Active - Proposal to Strike off Company formed on the 2021-10-01
PURE HEALTH MEDICAL PLLC 8 jareds path Suffolk BROOKHAVEN NY 11719 Active Company formed on the 2022-07-18

Company Officers of PURE HEALTH MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
ANN FRANCES CHEETHAM
Director 2012-08-01
SUNIL BABULAL KOTECHA
Director 2013-06-14
ANUP SODHA
Director 2001-06-28
NITIN TREMBAKLAL SODHA
Director 2005-10-01
PANKAJ SODHA
Director 2005-10-01
PRITESH RAMESH SONPAL
Director 2001-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
FARUK GALIA
Company Secretary 2007-11-15 2008-07-31
FARUK GALIA
Director 2007-11-15 2008-07-31
PRITESH RAMESH SONPAL
Company Secretary 2006-07-01 2007-11-15
NATHAN CHARLES JACOBS
Company Secretary 2005-06-21 2006-04-30
NATHAN CHARLES JACOBS
Director 2005-06-21 2006-04-30
PRITESH RAMESH SONPAL
Company Secretary 2001-06-28 2005-06-21
SUZANNE BREWER
Nominated Secretary 2001-06-28 2001-06-28
KEVIN BREWER
Nominated Director 2001-06-28 2001-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNIL BABULAL KOTECHA B&W UNITED HEALTHCARE LTD Director 2016-02-09 CURRENT 2016-02-09 Active
SUNIL BABULAL KOTECHA CENTRAL HEALTH MEDICAL LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-03
SUNIL BABULAL KOTECHA BERNAYS & WHITEHOUSE LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
ANUP SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
ANUP SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
ANUP SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
ANUP SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
ANUP SODHA HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
ANUP SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
ANUP SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
ANUP SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
ANUP SODHA HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
ANUP SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
ANUP SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
ANUP SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
ANUP SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
ANUP SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
ANUP SODHA HEALTHCARE DISTRIBUTION ASSOCIATION UK Director 2014-08-21 CURRENT 2014-05-09 Active
ANUP SODHA DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
ANUP SODHA WILLICOTE HOUSE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-27
ANUP SODHA WILLICOTE LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2014-05-27
ANUP SODHA CENTRAL HEALTH MEDICAL LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-03
ANUP SODHA CHEMIST.NET LTD Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ANUP SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ANUP SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
ANUP SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
ANUP SODHA LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
ANUP SODHA VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06
ANUP SODHA HEALTHNET LIMITED Director 1996-01-02 CURRENT 1995-06-19 Active
NITIN TREMBAKLAL SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
NITIN TREMBAKLAL SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
NITIN TREMBAKLAL SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
NITIN TREMBAKLAL SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
NITIN TREMBAKLAL SODHA ROYSTON HALL LIMITED Director 2017-11-01 CURRENT 1974-07-12 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
NITIN TREMBAKLAL SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
NITIN TREMBAKLAL SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
NITIN TREMBAKLAL SODHA T.D. PHARMA LIMITED Director 2015-10-01 CURRENT 1978-08-15 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
NITIN TREMBAKLAL SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
NITIN TREMBAKLAL SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
NITIN TREMBAKLAL SODHA NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
NITIN TREMBAKLAL SODHA PHARMACISTS PROFESSIONAL INDEMNITY LIMITED Director 2014-04-29 CURRENT 2002-01-25 Active
NITIN TREMBAKLAL SODHA NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
NITIN TREMBAKLAL SODHA ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NORCHEM HEALTHCARE LIMITED Director 2014-01-16 CURRENT 1997-11-13 Active
NITIN TREMBAKLAL SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACY ASSOCIATION LIMITED Director 2007-06-26 CURRENT 1976-10-14 Active
NITIN TREMBAKLAL SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA ANKAV PROPERTIES LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
NITIN TREMBAKLAL SODHA LEXON (UK) LIMITED Director 1995-07-06 CURRENT 1995-07-06 Active
NITIN TREMBAKLAL SODHA KNIGHTS CHEMIST LIMITED Director 1991-03-31 CURRENT 1985-10-08 Active
PANKAJ SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
PANKAJ SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
PANKAJ SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
PANKAJ SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
PANKAJ SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
PANKAJ SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PANKAJ SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PANKAJ SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PANKAJ SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PANKAJ SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
PANKAJ SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PANKAJ SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PANKAJ SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PANKAJ SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PANKAJ SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PANKAJ SODHA ASUREX LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active
PANKAJ SODHA HEALTHNET LIMITED Director 1999-10-27 CURRENT 1995-06-19 Active
PANKAJ SODHA LEXON (UK) LIMITED Director 1995-07-10 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
PRITESH RAMESH SONPAL J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
PRITESH RAMESH SONPAL JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PRITESH RAMESH SONPAL OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PRITESH RAMESH SONPAL HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
PRITESH RAMESH SONPAL DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PRITESH RAMESH SONPAL NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PRITESH RAMESH SONPAL NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PRITESH RAMESH SONPAL C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PRITESH RAMESH SONPAL DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
PRITESH RAMESH SONPAL THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS Director 2011-11-02 CURRENT 1984-03-21 Active
PRITESH RAMESH SONPAL LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PRITESH RAMESH SONPAL ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PRITESH RAMESH SONPAL WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PRITESH RAMESH SONPAL LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ANN FRANCES CHEETHAM
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
2023-10-04Director's details changed for Mr Nimesh Sodha on 2023-10-04
2023-10-04Director's details changed for Mr Pankaj Sodha on 2023-10-04
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM , 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE
2023-04-03CESSATION OF LEXON UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF LEXON UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Kericho Holdings Limited as a person with significant control on 2023-03-19
2023-04-03Notification of Kericho Holdings Limited as a person with significant control on 2023-03-19
2023-01-24Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-24Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH RAMESH SONPAL
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-20AP01DIRECTOR APPOINTED MR NIMESH SODHA
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-27PSC07CESSATION OF LEXON UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27PSC02Notification of Lexon Uk Holdings Limited as a person with significant control on 2018-03-01
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042427540007
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042427540006
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-12PSC02Notification of Lexon Uk Ltd as a person with significant control on 2016-06-28
2016-11-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-08AR0128/06/15 ANNUAL RETURN FULL LIST
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042427540006
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042427540007
2014-11-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-09AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRITESH RAMESH SONPAL / 28/06/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ SODHA / 28/06/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN TREMBAKLAL SODHA / 28/06/2014
2013-10-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-10AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-10CH01Director's details changed for Mr Anup Sodha on 2011-11-15
2013-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-10RES12VARYING SHARE RIGHTS AND NAMES
2013-07-10SH0114/06/13 STATEMENT OF CAPITAL GBP 3
2013-07-10SH10Particulars of variation of rights attached to shares
2013-07-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-09AP01DIRECTOR APPOINTED DR SUNIL BABULAL KOTECHA
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP SODHA / 15/11/2011
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-14AP01DIRECTOR APPOINTED MRS ANN FRANCES CHEETHAM
2012-07-03AR0128/06/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-04AR0128/06/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-29AR0128/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ SOOHA / 28/06/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR FARUK GALIA
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY FARUK GALIA
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bSECRETARY RESIGNED
2007-07-13363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-22AUDAUDITOR'S RESIGNATION
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-13288aNEW SECRETARY APPOINTED
2006-08-03363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-18363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-01288bSECRETARY RESIGNED
2005-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-01225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-06363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL
2002-09-04Registered office changed on 04/09/02 from:\arthur house, mere green road four oaks, sutton coldfield, west midlands B75 5BL
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-17363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 2UW
2001-10-25Registered office changed on 25/10/01 from:\324A lichfield road, four oaks, sutton coldfield, B74 2UW
2001-07-06Registered office changed on 06/07/01 from:\somerset house 40-49 price, street, birmingham, B4 6LZ
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PURE HEALTH MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE HEALTH MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-16 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PURE HEALTH MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE HEALTH MEDICAL LIMITED
Trademarks
We have not found any records of PURE HEALTH MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURE HEALTH MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-06-01 GBP £1,204 Equipment Furniture Materials
Leeds City Council 2015-01-09 GBP £52
Leeds City Council 2014-11-27 GBP £97 Public Health Commissioned Services
Leeds City Council 2014-10-15 GBP £117 Public Health Commissioned Services
Leeds City Council 2014-09-29 GBP £32 Public Health Commissioned Services
Leeds City Council 2014-08-13 GBP £49 Public Health Commissioned Services
Leeds City Council 2014-07-28 GBP £21 Public Health Commissioned Services
Leeds City Council 2014-07-03 GBP £313 Public Health Commissioned Services
Leeds City Council 2014-03-21 GBP £158 Public Health Commissioned Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PURE HEALTH MEDICAL LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES ECTON BROOK ROAD NORTHAMPTON NN3 5EN 5,200
Northampton Borough Council SHOP AND PREMISES ECTON BROOK ROAD NORTHAMPTON NN3 5EN 5,200
Northampton Borough Council SHOP AND PREMISES ECTON BROOK ROAD NORTHAMPTON NN3 5EN 5,20002-01-07
SHOP AND PREMISES PHARMACY AT RUTLAND LODGE MEDICAL CENTRE POTTERNEWTON LANE LEEDS LS7 3DR 17,50021/12/2012
SHOP AND PREMISES 6 STAINBECK LANE LEEDS LS7 3QY 15,75021/12/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE HEALTH MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE HEALTH MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.