Background WavePink WaveYellow Wave

EMH ACCESS LIMITED (07068931)

EMH ACCESS LIMITED (07068931) is an active UK company. incorporated on 6 November 2009. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EMH ACCESS LIMITED has been registered for 16 years. Current directors include ESSA, Huzaifah Muhammed, PATEL, Zakir, WADEE, Zuber.

Company Number
07068931
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
Unit 7 Cable Court, Preston, PR2 9YW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
ESSA, Huzaifah Muhammed, PATEL, Zakir, WADEE, Zuber
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMH ACCESS LIMITED

EMH ACCESS LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EMH ACCESS LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

07068931

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 7 Cable Court Pittman Way Preston, PR2 9YW,

Previous Addresses

16 the Drive Fulwood Preston PR2 8FF
From: 6 November 2009To: 10 December 2025
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 10
Funding Round
May 11
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ESSA, Huzaifah Muhammed

Active
Pittman Way, PrestonPR2 9YW
Born October 1992
Director
Appointed 08 Dec 2025

PATEL, Zakir

Active
Pittman Way, PrestonPR2 9YW
Born February 1976
Director
Appointed 08 Dec 2025

WADEE, Zuber

Active
Pittman Way, PrestonPR2 9YW
Born March 1974
Director
Appointed 08 Dec 2025

HANN, Gillian Sarah

Resigned
Pittman Way, PrestonPR2 9YW
Secretary
Appointed 06 Nov 2009
Resigned 08 Dec 2025

EYRE, Judith, Dr

Resigned
Pittman Way, PrestonPR2 9YW
Born October 1961
Director
Appointed 06 Nov 2009
Resigned 08 Dec 2025

HANN, Gillian Sarah, Dr

Resigned
The Drive, PrestonPR2 8FF
Born February 1968
Director
Appointed 07 Dec 2010
Resigned 08 Dec 2025

MANNING, Angela, Dr

Resigned
The Drive, PrestonPR2 8FF
Born September 1957
Director
Appointed 06 Nov 2009
Resigned 08 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
50 Tontine Street,, BlackburnBB1 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2025

Dr Angela Manning

Ceased
Fulwood, PrestonPR2 8FF
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Dec 2025

Dr Gillian Sarah Hann

Ceased
Fulwood, PrestonPR2 8FF
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Dec 2025

Dr Judith Eyre

Ceased
Fulwood, PrestonPR2 8FF
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 November 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2017
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
9 November 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Move Registers To Sail Company
11 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 August 2011
AAAnnual Accounts
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
5 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Incorporation Company
6 November 2009
NEWINCIncorporation