Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIHEALTHCARE (UK) LIMITED
Company Information for

MEDIHEALTHCARE (UK) LIMITED

LAWRENCE BUSINESS CENTRE, 37 NORMANTON ROAD, DERBY, DERBYSHIRE, DE1 2GJ,
Company Registration Number
06729449
Private Limited Company
Active

Company Overview

About Medihealthcare (uk) Ltd
MEDIHEALTHCARE (UK) LIMITED was founded on 2008-10-21 and has its registered office in Derby. The organisation's status is listed as "Active". Medihealthcare (uk) Limited is a Private Limited Company registered in 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
MEDIHEALTHCARE (UK) LIMITED
 
Legal Registered Office
LAWRENCE BUSINESS CENTRE
37 NORMANTON ROAD
DERBY
DERBYSHIRE
DE1 2GJ
Other companies in DE1
 
Previous Names
MEDIHEALTH CARE (UK) LIMITED23/10/2008
Filing Information
Company Number 06729449
Company ID Number 06729449
Date formed 2008-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB942770901  
Last Datalog update: 2024-03-06 22:36:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIHEALTHCARE (UK) 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.

Company Officers of MEDIHEALTHCARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
REHMAT KHAN
Company Secretary 2008-10-21
SELMA HAFEEZ
Director 2017-04-21
AFTAB REHMAN
Director 2008-10-21
SHUIAB REHMAT
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHUIAB REHMAT
Director 2008-10-21 2011-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELMA HAFEEZ SCOOPS EXPRESS (DERBY) LTD Director 2016-06-23 CURRENT 2016-05-26 Active
SELMA HAFEEZ SCOOPS EXPRESS (NOTTINGHAM) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
AFTAB REHMAN IMANI SELECT LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
AFTAB REHMAN SCOOPS EXPRESS (NOTTINGHAM) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
AFTAB REHMAN SCOOPS EXPRESS (DERBY) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
AFTAB REHMAN CLINICOHEALTH LTD Director 2011-10-25 CURRENT 2011-10-25 Active
AFTAB REHMAN IKHLAS EDUCATION CENTRE LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
AFTAB REHMAN RADIO IKHLAS LIMITED Director 2006-09-20 CURRENT 2006-09-07 Active
SHUIAB REHMAT CLINICOHEALTH LTD Director 2015-04-23 CURRENT 2011-10-25 Active
SHUIAB REHMAT ROSEHILL PHARMACY LTD Director 2015-04-23 CURRENT 2010-02-12 Active
SHUIAB REHMAT MIDLANDS VEHICLE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2010-05-18 Active - Proposal to Strike off

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
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23Change of details for Mr Shuiab Rehmat as a person with significant control on 2023-01-01
2023-11-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-11-21Director's details changed for Mrs Selma Hafeez on 2023-10-01
2023-11-21Change of details for Mr Shuaib Rehmat as a person with significant control on 2023-10-01
2023-11-21Director's details changed for Mr Shuiab Rehmat on 2022-11-01
2023-11-21Director's details changed for Mr Shuiab Rehmat on 2023-10-01
2023-04-22Second filing of capital allotment of shares GBP156,000
2023-04-18Second filing of capital allotment of shares GBP156,000
2023-03-2929/03/23 STATEMENT OF CAPITAL GBP 156000
2022-11-10Change of share class name or designation
2022-11-10Change of share class name or designation
2022-11-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-31CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-11Unaudited abridged accounts made up to 2021-10-31
2022-10-07Current accounting period extended from 31/10/22 TO 30/04/23
2022-10-07AA01Current accounting period extended from 31/10/22 TO 30/04/23
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-02-23AAMDAmended accounts made up to 2020-10-31
2021-01-05TM02Termination of appointment of Rehmat Khan on 2020-11-28
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-10-26PSC07CESSATION OF SELMA HAFIZ AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-04-18AAMDAmended account small company full exemption
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELMA HAFIZ
2017-11-03AP01DIRECTOR APPOINTED MRS SELMA HAFEEZ
2017-04-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 155010
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 155010
2016-01-04AR0121/10/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mr Aftab Rehman on 2014-11-05
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AP01DIRECTOR APPOINTED MR SHUAIB REHMAT
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 155010
2014-11-17AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-07RES01ADOPT ARTICLES 07/08/13
2013-08-07SH0102/07/13 STATEMENT OF CAPITAL GBP 155010
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0121/10/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SHUIAB REHMAT
2012-02-06CH01Director's details changed for Mr Aftab Rehman on 2012-02-06
2011-11-25AR0121/10/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB REHMAN / 25/11/2011
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 195 OSMASTON PARK ROAD DERBY DE24 8BT UNITED KINGDOM
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-08AR0121/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-21AR0121/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHUIAB REHMAT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB REHMAN / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / REHMAT KHAN / 23/10/2009
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-31MEM/ARTSARTICLES OF ASSOCIATION
2008-10-23CERTNMCOMPANY NAME CHANGED MEDIHEALTH CARE (UK) LIMITED CERTIFICATE ISSUED ON 23/10/08
2008-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MEDIHEALTHCARE (UK) 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 MEDIHEALTHCARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2009-07-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 305,281
Creditors Due Within One Year 2011-11-01 £ 562,734
Provisions For Liabilities Charges 2011-11-01 £ 5,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIHEALTHCARE (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 10
Cash Bank In Hand 2011-11-01 £ 38,569
Current Assets 2011-11-01 £ 353,063
Debtors 2011-11-01 £ 266,707
Fixed Assets 2011-11-01 £ 529,039
Shareholder Funds 2011-11-01 £ 8,178
Stocks Inventory 2011-11-01 £ 47,787
Tangible Fixed Assets 2011-11-01 £ 529,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIHEALTHCARE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIHEALTHCARE (UK) LIMITED
Trademarks
We have not found any records of MEDIHEALTHCARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIHEALTHCARE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as MEDIHEALTHCARE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDIHEALTHCARE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIHEALTHCARE (UK) 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 MEDIHEALTHCARE (UK) 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.