logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 6
  • 1
    Shah, Dhaval
    Born in September 1983
    Individual (4 offsprings)
    Officer
    2026-03-24 ~ now
    OF - Director → CIF 0
    Shah, Dhaval Arvindkumar
    Chemist born in September 1983
    Individual (4 offsprings)
    Officer
    2022-05-06 ~ 2022-11-15
    OF - Director → CIF 0
    Shah, Dhaval Arvindkumar
    Company Director born in September 1983
    Individual (4 offsprings)
    2023-09-16 ~ 2023-10-07
    OF - Director → CIF 0
    Mr Dhaval Arvindkumar Shah
    Born in September 1983
    Individual (4 offsprings)
    Person with significant control
    2022-05-06 ~ 2022-11-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Sharma, Naveen
    Born in September 1981
    Individual (4 offsprings)
    Officer
    2026-03-24 ~ now
    OF - Director → CIF 0
    2022-05-06 ~ 2022-11-15
    OF - Director → CIF 0
    2023-09-16 ~ 2023-10-07
    OF - Director → CIF 0
    Mr Naveen Sharma
    Born in September 1981
    Individual (4 offsprings)
    Person with significant control
    2022-05-06 ~ 2022-11-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Gulati, Jasneet Raj Singh
    Chemist born in February 1980
    Individual (2 offsprings)
    Officer
    2022-05-06 ~ 2022-11-15
    OF - Director → CIF 0
    Gulati, Jasneet Raj Singh
    Born in February 1980
    Individual (2 offsprings)
    2023-09-16 ~ 2026-03-24
    OF - Director → CIF 0
    Mr Jasneet Raj Singh Gulati
    Born in February 1980
    Individual (2 offsprings)
    Person with significant control
    2022-05-06 ~ 2022-11-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Tammewar, Sachin
    Born in April 1976
    Individual (16 offsprings)
    Officer
    2022-11-15 ~ now
    OF - Director → CIF 0
    Mr Sachin Tammewar
    Born in April 1976
    Individual (16 offsprings)
    Person with significant control
    2022-11-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    DSHAH LIMITED
    08805258
    2, Moorland View, Wath-upon-dearne, Rotherham, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2026-03-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    ANEN LTD
    14640264
    11, Deepwell Drive, Halfway, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2026-03-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SSS HEALTHCARE LIMITED

Period: 2022-05-06 ~ now
Company number: 14090112
Registered name
SSS HEALTHCARE LIMITED - now
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Intangible Assets
1,092,614 GBP2025-05-31
570,411 GBP2024-05-31
Property, Plant & Equipment
3,719 GBP2025-05-31
4,649 GBP2024-05-31
Fixed Assets
1,096,333 GBP2025-05-31
575,060 GBP2024-05-31
Total Inventories
159,000 GBP2025-05-31
120,000 GBP2024-05-31
Debtors
210,703 GBP2025-05-31
305,322 GBP2024-05-31
Cash at bank and in hand
33,892 GBP2025-05-31
61,026 GBP2024-05-31
Current Assets
403,595 GBP2025-05-31
486,348 GBP2024-05-31
Creditors
Amounts falling due within one year
-279,654 GBP2025-05-31
-301,287 GBP2024-05-31
Net Current Assets/Liabilities
123,941 GBP2025-05-31
185,061 GBP2024-05-31
Total Assets Less Current Liabilities
1,220,274 GBP2025-05-31
760,121 GBP2024-05-31
Creditors
Amounts falling due after one year
-1,201,980 GBP2025-05-31
-756,311 GBP2024-05-31
Net Assets/Liabilities
18,294 GBP2025-05-31
3,810 GBP2024-05-31
Equity
Called up share capital
100 GBP2025-05-31
100 GBP2024-05-31
Retained earnings (accumulated losses)
18,194 GBP2025-05-31
3,710 GBP2024-05-31
Equity
18,294 GBP2025-05-31
3,810 GBP2024-05-31
Average Number of Employees
62024-06-01 ~ 2025-05-31
62023-06-01 ~ 2024-05-31
Intangible Assets - Gross Cost
Net goodwill
1,166,800 GBP2025-05-31
600,000 GBP2024-05-31
Intangible Assets - Gross Cost
1,166,800 GBP2025-05-31
600,000 GBP2024-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
74,186 GBP2025-05-31
29,589 GBP2024-05-31
Intangible Assets - Accumulated Amortisation & Impairment
74,186 GBP2025-05-31
29,589 GBP2024-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
44,597 GBP2024-06-01 ~ 2025-05-31
Intangible Assets - Increase From Amortisation Charge for Year
44,597 GBP2024-06-01 ~ 2025-05-31
Intangible Assets
Net goodwill
1,092,614 GBP2025-05-31
570,411 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
Motor cars
5,811 GBP2025-05-31
5,811 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
5,811 GBP2025-05-31
5,811 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor cars
2,092 GBP2025-05-31
1,162 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,092 GBP2025-05-31
1,162 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
930 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Motor cars
3,719 GBP2025-05-31
4,649 GBP2024-05-31

  • SSS HEALTHCARE LIMITED
    Info
    Registered number 14090112
    16 Hallam Road, Rotherham S60 3DA
    PRIVATE LIMITED COMPANY incorporated on 2022-05-06 (4 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-26
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.