Active
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 Name | ||
---|---|---|
MEDIHEALTHCARE (UK) LIMITED | ||
Legal Registered Office | ||
LAWRENCE BUSINESS CENTRE 37 NORMANTON ROAD DERBY DERBYSHIRE DE1 2GJ Other companies in DE1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REHMAT KHAN |
||
SELMA HAFEEZ |
||
AFTAB REHMAN |
||
SHUIAB REHMAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHUIAB REHMAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOOPS EXPRESS (DERBY) LTD | Director | 2016-06-23 | CURRENT | 2016-05-26 | Active | |
SCOOPS EXPRESS (NOTTINGHAM) LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
IMANI SELECT LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
SCOOPS EXPRESS (NOTTINGHAM) LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
SCOOPS EXPRESS (DERBY) LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
CLINICOHEALTH LTD | Director | 2011-10-25 | CURRENT | 2011-10-25 | Active | |
IKHLAS EDUCATION CENTRE LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Active | |
RADIO IKHLAS LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-07 | Active | |
CLINICOHEALTH LTD | Director | 2015-04-23 | CURRENT | 2011-10-25 | Active | |
ROSEHILL PHARMACY LTD | Director | 2015-04-23 | CURRENT | 2010-02-12 | Active | |
MIDLANDS VEHICLE SOLUTIONS LIMITED | Director | 2014-12-01 | CURRENT | 2010-05-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Shuiab Rehmat as a person with significant control on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES | ||
Director's details changed for Mrs Selma Hafeez on 2023-10-01 | ||
Change of details for Mr Shuaib Rehmat as a person with significant control on 2023-10-01 | ||
Director's details changed for Mr Shuiab Rehmat on 2022-11-01 | ||
Director's details changed for Mr Shuiab Rehmat on 2023-10-01 | ||
Second filing of capital allotment of shares GBP156,000 | ||
Second filing of capital allotment of shares GBP156,000 | ||
29/03/23 STATEMENT OF CAPITAL GBP 156000 | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-10-31 | ||
Current accounting period extended from 31/10/22 TO 30/04/23 | ||
AA01 | Current accounting period extended from 31/10/22 TO 30/04/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2020-10-31 | |
TM02 | Termination of appointment of Rehmat Khan on 2020-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
PSC07 | CESSATION OF SELMA HAFIZ AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELMA HAFIZ | |
AP01 | DIRECTOR APPOINTED MRS SELMA HAFEEZ | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 155010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 155010 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Aftab Rehman on 2014-11-05 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHUAIB REHMAT | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 155010 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/08/13 | |
SH01 | 02/07/13 STATEMENT OF CAPITAL GBP 155010 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHUIAB REHMAT | |
CH01 | Director's details changed for Mr Aftab Rehman on 2012-02-06 | |
AR01 | 21/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB REHMAN / 25/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 195 OSMASTON PARK ROAD DERBY DE24 8BT UNITED KINGDOM | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHUIAB REHMAT / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB REHMAN / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REHMAT KHAN / 23/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MEDIHEALTH CARE (UK) LIMITED CERTIFICATE ISSUED ON 23/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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
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
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
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as MEDIHEALTHCARE (UK) LIMITED are:
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. |