CONSULT HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CONSULT HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05381694

Incorporation date

03/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

21 Regent Street, Nottingham NG1 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon27/02/2026
Micro company accounts made up to 2024-09-27
dot icon26/02/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon16/09/2025
Previous accounting period shortened from 2024-09-21 to 2024-09-20
dot icon17/06/2025
Previous accounting period shortened from 2024-09-22 to 2024-09-21
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon01/10/2024
Compulsory strike-off action has been discontinued
dot icon30/09/2024
Micro company accounts made up to 2023-09-29
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Micro company accounts made up to 2022-09-29
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon21/09/2023
Previous accounting period shortened from 2022-09-23 to 2022-09-22
dot icon22/06/2023
Previous accounting period shortened from 2022-09-24 to 2022-09-23
dot icon11/04/2023
Micro company accounts made up to 2021-09-30
dot icon10/03/2023
Compulsory strike-off action has been discontinued
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Previous accounting period shortened from 2021-09-25 to 2021-09-24
dot icon23/06/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon08/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon25/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon10/05/2021
Micro company accounts made up to 2019-09-30
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2020
Current accounting period shortened from 2019-09-29 to 2019-09-28
dot icon26/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon07/03/2016
Registered office address changed from 16 Regent Street Nottingham NG1 5BQ to 21 Regent Street Nottingham NG1 5BS on 2016-03-07
dot icon30/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon09/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Registered office address changed from 748 Mansfield Road Nottingham NG5 3FZ England on 2013-07-23
dot icon13/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Registered office address changed from 64 Long Row Nottingham NG1 6JE United Kingdom on 2012-05-14
dot icon04/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Registered office address changed from 600 Adams Hill Derby Road Nottingham Notts NG7 2GZ on 2011-10-25
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon26/04/2011
Resolutions
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 03/03/08; full list of members
dot icon06/03/2008
Director's change of particulars / mirza baig / 04/03/2007
dot icon06/03/2008
Director and secretary's change of particulars / mumtaz baig / 04/03/2007
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 03/03/07; full list of members
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Registered office changed on 15/08/06 from: 600 adams hill derby road nottingham NG7 2GZ
dot icon28/03/2006
Return made up to 03/03/06; full list of members
dot icon28/03/2006
Registered office changed on 28/03/06 from: the laurels 588 adams hill, derby road nottingham NG7 2GZ
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon03/03/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/09/2024
dot iconNext account date
20/09/2025
dot iconNext due on
20/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
64.60K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Mirza Kamran Baig
Director
03/03/2005 - Present
18
Baig, Mumtaz
Director
03/03/2005 - Present
7
Baig, Mumtaz
Secretary
03/03/2005 - Present
1

Persons with Significant Control

2
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 CONSULT HEALTHCARE LIMITED

CONSULT HEALTHCARE LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at 21 Regent Street, Nottingham NG1 5BS. There are currently 3 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 CONSULT HEALTHCARE LIMITED?

toggle

CONSULT HEALTHCARE LIMITED is currently Active. It was registered on 03/03/2005 .

Where is CONSULT HEALTHCARE LIMITED located?

toggle

CONSULT HEALTHCARE LIMITED is registered at 21 Regent Street, Nottingham NG1 5BS.

What does CONSULT HEALTHCARE LIMITED do?

toggle

CONSULT HEALTHCARE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CONSULT HEALTHCARE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.