Background WavePink WaveYellow Wave

M H HEALTHCARE SERVICES LTD (05434117)

M H HEALTHCARE SERVICES LTD (05434117) is an active UK company. incorporated on 25 April 2005. with registered office in Dewsbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. M H HEALTHCARE SERVICES LTD has been registered for 20 years. Current directors include HUSSAIN, Mohammed Shafaq.

Company Number
05434117
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
37 Birkdale Road, Dewsbury, WF13 4HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HUSSAIN, Mohammed Shafaq
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M H HEALTHCARE SERVICES LTD

M H HEALTHCARE SERVICES LTD is an active company incorporated on 25 April 2005 with the registered office located in Dewsbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. M H HEALTHCARE SERVICES LTD was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05434117

LTD Company

Age

20 Years

Incorporated 25 April 2005

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 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

M.I. HUSSAIN LTD
From: 25 April 2005To: 12 February 2008
Contact
Address

37 Birkdale Road Dewsbury, WF13 4HG,

Previous Addresses

14 Mallinson Street Dewsbury West Yorkshire WF13 4NA
From: 3 May 2015To: 2 October 2020
46 West Park Street Dewsbury W Yorkshire WF13 4LD
From: 25 April 2005To: 3 May 2015
Timeline

3 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
May 10
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MUNIR, Saima

Active
Birkdale Road, DewsburyWF13 4HG
Secretary
Appointed 24 Apr 2011

HUSSAIN, Mohammed Shafaq

Active
Birkdale Road, DewsburyWF13 4HG
Born December 1983
Director
Appointed 05 Jan 2010

HUSSAIN, Mohabbat

Resigned
46 West Park Street, DewsburyWF13 4LD
Secretary
Appointed 25 Apr 2005
Resigned 29 Feb 2008

HUSSAIN, Mohammed Shafaq

Resigned
West Park Street, DewsburyWF13 4LD
Secretary
Appointed 02 Mar 2008
Resigned 24 Apr 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Apr 2005
Resigned 26 Apr 2005

HUSSAIN, Mohammed Ikhlaq

Resigned
46 West Park Street, DewsburyWF13 4LD
Born November 1980
Director
Appointed 25 Apr 2005
Resigned 01 May 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Apr 2005
Resigned 26 Apr 2005

Persons with significant control

2

Mr Mohammed Shafaq Hussain

Active
Birkdale Road, DewsburyWF13 4HG
Born December 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Saima Munir

Active
Birkdale Road, DewsburyWF13 4HG
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
19 February 2008
AAMDAAMD
Memorandum Articles
15 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
23 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
28 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
287Change of Registered Office
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
25 April 2005
NEWINCIncorporation