EAST AND WEST HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

EAST AND WEST HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04209709

Incorporation date

02/05/2001

Size

Full

Contacts

Registered address

Registered address

The Mews Nursing Home, Fenton Street, Rochdale OL11 3THCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2001)
dot icon12/11/2025
Confirmation statement made on 2025-09-22 with updates
dot icon30/05/2025
Full accounts made up to 2024-05-31
dot icon21/01/2025
Satisfaction of charge 042097090008 in full
dot icon21/01/2025
Satisfaction of charge 042097090009 in full
dot icon21/01/2025
Satisfaction of charge 042097090010 in full
dot icon21/01/2025
Satisfaction of charge 042097090011 in full
dot icon21/01/2025
Registration of charge 042097090013, created on 2025-01-17
dot icon13/11/2024
Registration of charge 042097090012, created on 2024-11-09
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon30/08/2024
Full accounts made up to 2023-05-31
dot icon29/02/2024
Full accounts made up to 2022-05-31
dot icon09/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon15/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon10/11/2022
Confirmation statement made on 2022-09-22 with updates
dot icon04/11/2022
Termination of appointment of Choudhry Mussarat Ali as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Azad Hussain Choudhry as a director on 2022-11-01
dot icon04/11/2022
Appointment of Mrs Rehana Khan as a director on 2022-11-01
dot icon04/11/2022
Appointment of Mrs Nighat Parveen Ali as a director on 2022-11-01
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Full accounts made up to 2021-05-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Termination of appointment of Mirza Faraz Baig as a secretary on 2021-11-11
dot icon05/01/2022
Termination of appointment of Mirza Faraz Baig as a director on 2021-11-11
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Termination of appointment of Liaqat Hussain as a director on 2021-09-22
dot icon17/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon14/10/2020
Appointment of Mr Choudhry Mussarat Ali as a director on 2020-10-14
dot icon14/10/2020
Appointment of Miss Nahila Choudhry as a director on 2020-10-14
dot icon12/10/2020
Registered office address changed from Braeside Nursing Home 8 Royal Street Rochdale OL16 2PU England to The Mews Nursing Home Fenton Street Rochdale OL11 3th on 2020-10-12
dot icon14/09/2020
Registered office address changed from The Mews Nursing Home Fenton Street Rochdale OL11 3th England to Braeside Nursing Home 8 Royal Street Rochdale OL16 2PU on 2020-09-14
dot icon14/09/2020
Registered office address changed from Braeside Nursing Home 8 Royal Street Small Bridge Rochdale Lancashire OL16 2PU to The Mews Nursing Home Fenton Street Rochdale OL11 3th on 2020-09-14
dot icon11/03/2020
Satisfaction of charge 1 in full
dot icon11/03/2020
Satisfaction of charge 3 in full
dot icon11/03/2020
Satisfaction of charge 042097090007 in full
dot icon11/03/2020
Satisfaction of charge 4 in full
dot icon11/03/2020
Satisfaction of charge 2 in full
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon17/01/2020
Registration of charge 042097090009, created on 2020-01-17
dot icon17/01/2020
Registration of charge 042097090010, created on 2020-01-17
dot icon17/01/2020
Registration of charge 042097090011, created on 2020-01-17
dot icon12/12/2019
Registration of charge 042097090008, created on 2019-12-09
dot icon26/09/2019
Termination of appointment of Aurangzeb Aurangzeb as a director on 2019-09-12
dot icon26/09/2019
Termination of appointment of Mohammed Ishfaq as a director on 2019-09-12
dot icon17/06/2019
Appointment of Mr Mirza Faraz Baig as a secretary on 2019-06-12
dot icon17/06/2019
Appointment of Mr Liaqat Hussain as a director on 2019-06-12
dot icon06/06/2019
Termination of appointment of Mohammed Rashid as a secretary on 2019-06-05
dot icon24/05/2019
Termination of appointment of Mohammed Younas as a director on 2019-05-10
dot icon24/05/2019
Termination of appointment of Mohammed Younis as a director on 2019-05-10
dot icon24/05/2019
Termination of appointment of Mohammed Rashid as a director on 2019-05-10
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-02 with updates
dot icon10/05/2018
Director's details changed for Mr Mirza Faraz Baig on 2018-05-01
dot icon10/05/2018
Termination of appointment of Azad Hussain Choudhry as a director on 2018-05-09
dot icon09/05/2018
Appointment of Mr Azad Hussain Choudhry as a director on 2018-05-01
dot icon09/05/2018
Termination of appointment of a director
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2018
Appointment of Mohammed Rashid as a secretary on 2018-02-23
dot icon18/10/2017
Appointment of Mr Mohammed Rashid as a director on 2017-09-24
dot icon18/10/2017
Appointment of Mr Mohammed Ishfaq as a director on 2017-09-24
dot icon18/10/2017
Appointment of Mr Mirza Faraz Baig as a director on 2017-09-24
dot icon26/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon23/05/2017
Termination of appointment of Naimat Ullah Khan as a secretary on 2016-10-18
dot icon19/05/2017
Termination of appointment of Naimat Ullah Khan as a director on 2016-10-18
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/02/2017
Registration of charge 042097090007, created on 2017-01-31
dot icon11/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mohammed Younis on 2011-07-04
dot icon15/05/2012
Director's details changed for Mohammed Younas on 2011-09-05
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mohammed Younas on 2010-05-02
dot icon19/05/2010
Director's details changed for Naimat Ullah Khan on 2010-05-02
dot icon19/05/2010
Director's details changed for Mohammed Younis on 2010-05-02
dot icon19/05/2010
Director's details changed for Aurangzeb Aurangzeb on 2010-05-02
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/05/2009
Return made up to 02/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/05/2008
Return made up to 02/05/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2007
New director appointed
dot icon29/05/2007
Return made up to 02/05/07; full list of members
dot icon11/05/2007
Director resigned
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/09/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2006
Return made up to 02/05/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2004-05-31
dot icon27/05/2005
Return made up to 02/05/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Ad 13/12/04--------- £ si 1000@1=1000 £ ic 13500/14500
dot icon22/12/2004
Accounts for a small company made up to 2003-05-31
dot icon28/05/2004
Return made up to 02/05/04; full list of members
dot icon27/05/2004
Ad 01/12/03-31/03/04 £ si 6500@1=6500 £ ic 7000/13500
dot icon23/03/2004
Amended accounts made up to 2002-05-31
dot icon16/07/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/06/2003
Return made up to 02/05/03; full list of members
dot icon02/06/2003
Ad 25/04/03--------- £ si 1000@1=1000 £ ic 6000/7000
dot icon25/04/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon20/11/2002
Resolutions
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Resolutions
dot icon02/06/2002
Return made up to 02/05/02; full list of members
dot icon04/03/2002
Registered office changed on 04/03/02 from: 57B radford road hyson green nottingham nottinghamshire NG7 5DR
dot icon14/02/2002
Particulars of mortgage/charge
dot icon27/10/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Director's particulars changed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Registered office changed on 24/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
Director resigned
dot icon02/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

202
2021
change arrow icon0 % *

* during past year

Cash in Bank

£717,264.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
202
4.28M
-
0.00
717.26K
-
2021
202
4.28M
-
0.00
717.26K
-

Employees

2021

Employees

202 Ascended- *

Net Assets(GBP)

4.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

717.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aurangzeb, Aurangzeb
Director
02/05/2001 - 12/09/2019
-
Baig, Mirza Faraz
Secretary
12/06/2019 - 11/11/2021
-
Younas, Mohammed
Secretary
02/05/2001 - 10/06/2002
-
NOMINEE COMPANY DIRECTORS LIMITED
Nominee Director
02/05/2001 - 02/05/2001
27
Hussain, Liaqat
Director
12/06/2019 - 22/09/2021
12

Persons with Significant Control

1
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 EAST AND WEST HEALTHCARE LIMITED

EAST AND WEST HEALTHCARE LIMITED is an(a) Active company incorporated on 02/05/2001 with the registered office located at The Mews Nursing Home, Fenton Street, Rochdale OL11 3TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 202 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST AND WEST HEALTHCARE LIMITED?

toggle

EAST AND WEST HEALTHCARE LIMITED is currently Active. It was registered on 02/05/2001 .

Where is EAST AND WEST HEALTHCARE LIMITED located?

toggle

EAST AND WEST HEALTHCARE LIMITED is registered at The Mews Nursing Home, Fenton Street, Rochdale OL11 3TH.

What does EAST AND WEST HEALTHCARE LIMITED do?

toggle

EAST AND WEST HEALTHCARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does EAST AND WEST HEALTHCARE LIMITED have?

toggle

EAST AND WEST HEALTHCARE LIMITED had 202 employees in 2021.

What is the latest filing for EAST AND WEST HEALTHCARE LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-09-22 with updates.