BROADHEATH HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BROADHEATH HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08086040

Incorporation date

28/05/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens WA9 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2012)
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon09/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon18/11/2024
Previous accounting period extended from 2024-10-28 to 2024-10-31
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 28/10/23
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 28/10/23
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 28/10/23
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2023-10-28
dot icon23/10/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/10/22
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/10/22
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/10/22
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2022-10-28
dot icon30/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon02/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon31/10/2022
Audit exemption statement of guarantee by parent company for period ending 28/10/21
dot icon31/10/2022
Notice of agreement to exemption from audit of accounts for period ending 28/10/21
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 28/10/21
dot icon31/10/2022
Audit exemption subsidiary accounts made up to 2021-10-28
dot icon09/11/2021
Audit exemption subsidiary accounts made up to 2020-10-28
dot icon09/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/10/20
dot icon09/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/10/20
dot icon09/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/10/20
dot icon08/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/02/2021
Registered office address changed from The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP England to Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens WA9 4YU on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Zubair Ashraf Malik on 2021-02-01
dot icon01/02/2021
Change of details for Imaan Limited as a person with significant control on 2021-02-01
dot icon07/11/2020
Audit exemption subsidiary accounts made up to 2019-10-28
dot icon07/11/2020
Consolidated accounts of parent company for subsidiary company period ending 28/10/19
dot icon07/11/2020
Notice of agreement to exemption from audit of accounts for period ending 28/10/19
dot icon07/11/2020
Audit exemption statement of guarantee by parent company for period ending 28/10/19
dot icon23/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon25/11/2019
Audit exemption subsidiary accounts made up to 2018-10-28
dot icon25/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/10/18
dot icon05/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/10/18
dot icon05/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/10/18
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Appointment of Mr Zubair Ashraf Malik as a director on 2019-06-30
dot icon03/10/2019
Termination of appointment of Sarfraz Shafqat as a director on 2019-06-30
dot icon29/07/2019
Previous accounting period shortened from 2018-10-29 to 2018-10-28
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon08/02/2019
Notification of Imaan Limited as a person with significant control on 2016-11-01
dot icon01/02/2019
Audit exemption subsidiary accounts made up to 2017-10-29
dot icon01/02/2019
Consolidated accounts of parent company for subsidiary company period ending 29/10/17
dot icon21/12/2018
Audit exemption statement of guarantee by parent company for period ending 29/10/17
dot icon21/12/2018
Notice of agreement to exemption from audit of accounts for period ending 29/10/18
dot icon30/10/2018
Current accounting period shortened from 2017-10-30 to 2017-10-29
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon12/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon19/02/2018
Appointment of Mr Sarfraz Shafqat as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Safraz Shafqat as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Qammar Nazir as a director on 2018-02-19
dot icon08/08/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon08/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon08/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon08/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon21/07/2017
Confirmation statement made on 2017-05-28 with updates
dot icon21/07/2017
Registered office address changed from Unit 18 Neills Road, Bold Industrial Park Bold St. Helens Merseyside WA9 4TU to The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP on 2017-07-21
dot icon16/03/2017
Previous accounting period extended from 2016-06-30 to 2016-10-31
dot icon23/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon05/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon05/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon05/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon05/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon25/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon19/06/2015
Statement of capital following an allotment of shares on 2014-08-01
dot icon15/04/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon15/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon15/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon15/04/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon17/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 31 Boardman Road Manchester M8 4WS England on 2014-06-17
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Safraz Shafqat on 2012-05-31
dot icon28/05/2013
Registered office address changed from Unit 18 Neills Road Bold Industrial Park St Helens Merseyside WA9 4TU United Kingdom on 2013-05-28
dot icon28/05/2013
Termination of appointment of Suhail Sharief as a director
dot icon28/05/2013
Appointment of Mr Qammar Nazir as a director
dot icon28/09/2012
Current accounting period extended from 2013-05-31 to 2013-06-30
dot icon28/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nazir, Qammar
Director
31/05/2012 - 19/02/2018
83
Malik, Zubair Ashraf
Director
30/06/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BROADHEATH HEALTHCARE LIMITED

BROADHEATH HEALTHCARE LIMITED is an(a) Active company incorporated on 28/05/2012 with the registered office located at Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens WA9 4YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADHEATH HEALTHCARE LIMITED?

toggle

BROADHEATH HEALTHCARE LIMITED is currently Active. It was registered on 28/05/2012 .

Where is BROADHEATH HEALTHCARE LIMITED located?

toggle

BROADHEATH HEALTHCARE LIMITED is registered at Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens WA9 4YU.

What does BROADHEATH HEALTHCARE LIMITED do?

toggle

BROADHEATH HEALTHCARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BROADHEATH HEALTHCARE LIMITED?

toggle

The latest filing was on 31/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/10/24.