Background WavePink WaveYellow Wave

UK HEALTHCARE CORPORATION LIMITED (04398605)

UK HEALTHCARE CORPORATION LIMITED (04398605) is an active UK company. incorporated on 19 March 2002. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UK HEALTHCARE CORPORATION LIMITED has been registered for 24 years. Current directors include AHMED, Shakeel.

Company Number
04398605
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
Unit D, Madison Place Central Park, Manchester, M40 5AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Shakeel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HEALTHCARE CORPORATION LIMITED

UK HEALTHCARE CORPORATION LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UK HEALTHCARE CORPORATION LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04398605

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

D-ENERGI LIMITED
From: 1 May 2002To: 20 June 2007
MME CONSULTING LIMITED
From: 19 March 2002To: 1 May 2002
Contact
Address

Unit D, Madison Place Central Park Northampton Road Manchester, M40 5AG,

Previous Addresses

, Unit D, Madison Place Central Park, Northampton Road, Manchester, Greater Manchester, M40 5BQ
From: 1 April 2014To: 16 January 2015
, Portland Buildings 127-129 Portland Street, Manchester, M1 4PZ
From: 19 March 2002To: 1 April 2014
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Apr 12
Loan Secured
May 13
Loan Secured
Feb 14
Loan Secured
Jun 15
Director Left
May 20
Owner Exit
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AHMED, Shakeel

Active
Central Park, ManchesterM40 5AG
Born April 1972
Director
Appointed 30 Apr 2002

ASHRAF, Mohammed

Resigned
10 Wellbank View, RochdaleOL12 7QZ
Secretary
Appointed 30 Apr 2002
Resigned 29 May 2009

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 30 Apr 2002

AHMED, Zahir

Resigned
Central Park, ManchesterM40 5AG
Born September 1977
Director
Appointed 30 Apr 2002
Resigned 18 Apr 2023

ASHRAF, Mohammed

Resigned
Central Park, ManchesterM40 5AG
Born May 1942
Director
Appointed 30 Apr 2002
Resigned 10 Apr 2020

BUCKLEY, Christopher Stuart

Resigned
St Kildas Avenue, ManchesterM43 7SF
Born March 1978
Director
Appointed 01 Apr 2004
Resigned 14 Aug 2009

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 19 Mar 2002
Resigned 30 Apr 2002

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 19 Mar 2002
Resigned 30 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Zahir Ahmed

Ceased
Central Park, ManchesterM40 5AG
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2023

Mr Shakeel Ahmed

Active
Central Park, ManchesterM40 5AG
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 May 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Legacy
22 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
25 August 2009
288cChange of Particulars
Legacy
25 August 2009
288cChange of Particulars
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Certificate Change Of Name Company
20 June 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
287Change of Registered Office
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
88(2)R88(2)R
Legacy
3 May 2002
287Change of Registered Office
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2002
NEWINCIncorporation