CARING FOR HEALTH LIMITED

Register to unlock more data on OkredoRegister

CARING FOR HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08803116

Incorporation date

05/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spring Hall Group Practice, 173c Spring Hall Lane, Halifax HX1 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2013)
dot icon19/01/2026
Confirmation statement made on 2025-11-29 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Registered office address changed from 9 Portland Street Manchester M1 3BE England to Spring Hall Group Practice 173C Spring Hall Lane Halifax HX1 4JG on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr Nadeem Akhtar on 2025-03-24
dot icon24/03/2025
Director's details changed for Dr Majid Ali Azeb on 2025-03-24
dot icon24/03/2025
Director's details changed for Dr Amit Jagota on 2025-03-24
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon24/06/2024
Director's details changed for Reginah Tshegofatso Manyeula on 2024-06-21
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Second filing of Confirmation Statement dated 2023-11-29
dot icon08/12/2023
Termination of appointment of David Anthony Taylor as a director on 2023-04-01
dot icon08/12/2023
Appointment of Dr Seema Nagpaul as a director on 2022-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon29/11/2023
Termination of appointment of Seema Nagpaul as a director on 2022-12-31
dot icon29/11/2023
Appointment of Dr David Anthony Taylor as a director on 2023-04-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon31/03/2021
Notification of a person with significant control statement
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon26/02/2021
Director's details changed for Dr Felicity Margaret Price on 2021-02-26
dot icon26/02/2021
Director's details changed for Dr Seema Nagpaul on 2021-02-26
dot icon23/12/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon10/12/2020
Appointment of Dr Majid Ali Azeb as a director on 2020-06-09
dot icon10/12/2020
Appointment of Dr Nadeem Akhtar as a director on 2020-06-09
dot icon10/12/2020
Appointment of Dr Amit Jagota as a director on 2020-06-09
dot icon10/12/2020
Cessation of Felicity Margaret Price as a person with significant control on 2020-06-09
dot icon10/12/2020
Cessation of Seema Nagpaul as a person with significant control on 2020-06-09
dot icon10/12/2020
Cessation of Reginah Tshegofatso Manyeula as a person with significant control on 2020-06-09
dot icon10/12/2020
Cessation of Lisa Rosamund Henson as a person with significant control on 2020-06-09
dot icon10/12/2020
Cessation of Steven John Cleasby as a person with significant control on 2020-06-09
dot icon13/08/2020
Director's details changed for Dr Steven John Cleasby on 2020-08-13
dot icon13/08/2020
Change of details for Dr Steven John Cleasby as a person with significant control on 2020-08-13
dot icon13/08/2020
Director's details changed for Dr Seema Nagpaul on 2020-08-13
dot icon06/04/2020
Registered office address changed from 10 South Parade Leeds LS1 5QS England to 9 Portland Street Manchester M1 3BE on 2020-04-06
dot icon20/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon29/11/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2019
Registered office address changed from 10 Third Floor, 10 South Parade, Leeds, LS1 5QS England to 10 South Parade Leeds LS1 5QS on 2019-11-26
dot icon26/11/2019
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 10 Third Floor, 10 South Parade, Leeds, LS1 5QS on 2019-11-26
dot icon09/01/2019
Change of details for Seema Verma as a person with significant control on 2019-01-09
dot icon09/01/2019
Director's details changed for Seema Verma on 2019-01-09
dot icon09/01/2019
Director's details changed for Felicity Margaret Asquith on 2019-01-08
dot icon09/01/2019
Change of details for Felicity Margaret Asquith as a person with significant control on 2019-01-08
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Director's details changed for Dr Lisa Rosamund Henson on 2017-12-18
dot icon18/12/2017
Change of details for Dr Lisa Rosemund Henson as a person with significant control on 2017-12-18
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon05/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
63.36K
-
0.00
198.00
-
2022
8
57.28K
-
0.00
3.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagpaul, Seema, Dr
Director
05/12/2013 - 31/12/2022
8
Nagpaul, Seema, Dr
Director
31/12/2022 - Present
8
Akhtar, Nadeem
Director
09/06/2020 - Present
11
Manyeula, Reginah Tshegofatso
Director
05/12/2013 - Present
9
Price, Felicity Margaret, Dr
Director
05/12/2013 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CARING FOR HEALTH LIMITED

CARING FOR HEALTH LIMITED is an(a) Active company incorporated on 05/12/2013 with the registered office located at Spring Hall Group Practice, 173c Spring Hall Lane, Halifax HX1 4JG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARING FOR HEALTH LIMITED?

toggle

CARING FOR HEALTH LIMITED is currently Active. It was registered on 05/12/2013 .

Where is CARING FOR HEALTH LIMITED located?

toggle

CARING FOR HEALTH LIMITED is registered at Spring Hall Group Practice, 173c Spring Hall Lane, Halifax HX1 4JG.

What does CARING FOR HEALTH LIMITED do?

toggle

CARING FOR HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CARING FOR HEALTH LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-29 with updates.