LONDON HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

LONDON HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091168

Incorporation date

17/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham OL2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon06/11/2025
Confirmation statement made on 2025-10-17 with updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon19/10/2020
Change of details for Mr Mohammed Abdul Hameed Taha as a person with significant control on 2020-10-17
dot icon30/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon08/10/2019
Director's details changed for Mr Mohammed Abdul Hameed Taha on 2019-10-08
dot icon04/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/03/2013
Director's details changed for Mr Mohammed Abdul Hameed Taha on 2013-02-18
dot icon20/03/2013
Registered office address changed from Whittingdales 2Nd Floor South Wing Chancery House 53-64 Chancery Lane London WC2A 1QU on 2013-03-20
dot icon20/03/2013
Appointment of Grms Ltd as a secretary
dot icon20/03/2013
Termination of appointment of Martin Hardcastle as a secretary
dot icon12/12/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon11/12/2009
Director's details changed for Nehad Abdul Hameed Taha on 2009-10-10
dot icon22/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 17/10/08; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/12/2007
Return made up to 17/10/07; no change of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 17/10/06; full list of members
dot icon09/11/2006
Location of register of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: whittingdales 2ND floor south wing chancery house 53-64 chancery lane london WC2A 1QU
dot icon09/11/2006
Location of debenture register
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 17/10/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/08/2005
Delivery ext'd 3 mth 31/10/04
dot icon08/12/2004
Return made up to 17/10/04; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/02/2004
Return made up to 17/10/03; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2002-10-31
dot icon31/01/2003
Return made up to 17/10/02; full list of members
dot icon03/07/2002
Registered office changed on 03/07/02 from: business & innovation centre sunderland enterprise park east wearfield sunderland tyne & wear SR5 2TA
dot icon22/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/01/2002
Return made up to 17/10/01; full list of members
dot icon10/04/2001
Particulars of mortgage/charge
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
dot icon08/11/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon17/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-18.11 % *

* during past year

Cash in Bank

£4,297.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.58K
-
0.00
5.25K
-
2022
0
16.39K
-
0.00
4.30K
-
2022
0
16.39K
-
0.00
4.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.39K £Ascended5.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.30K £Descended-18.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Abdul Hameed Taha
Director
26/10/2000 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON HEALTHCARE LIMITED

LONDON HEALTHCARE LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham OL2 6HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON HEALTHCARE LIMITED?

toggle

LONDON HEALTHCARE LIMITED is currently Active. It was registered on 17/10/2000 .

Where is LONDON HEALTHCARE LIMITED located?

toggle

LONDON HEALTHCARE LIMITED is registered at Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham OL2 6HT.

What does LONDON HEALTHCARE LIMITED do?

toggle

LONDON HEALTHCARE LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for LONDON HEALTHCARE LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-17 with updates.