Background WavePink WaveYellow Wave

F&M HEALTHCARE (UK) LTD (07109785)

F&M HEALTHCARE (UK) LTD (07109785) is an active UK company. incorporated on 21 December 2009. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. F&M HEALTHCARE (UK) LTD has been registered for 16 years. Current directors include RIZVI, Fahad Aziz, Professor.

Company Number
07109785
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
32 Chestnut Drive Oadby, Leicester, LE2 4QX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
RIZVI, Fahad Aziz, Professor
SIC Codes
86101, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&M HEALTHCARE (UK) LTD

F&M HEALTHCARE (UK) LTD is an active company incorporated on 21 December 2009 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. F&M HEALTHCARE (UK) LTD was registered 16 years ago.(SIC: 86101, 86210)

Status

active

Active since 16 years ago

Company No

07109785

LTD Company

Age

16 Years

Incorporated 21 December 2009

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

32 Chestnut Drive Oadby Leicester, LE2 4QX,

Previous Addresses

9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom
From: 19 September 2017To: 20 August 2021
32 Demontfort Street Leicester Leicestershire LE1 7GD England
From: 6 October 2016To: 19 September 2017
199a Glen Road Oadby Leicester LE2 4RJ
From: 11 August 2015To: 6 October 2016
32 Stillington Crescent Hamilton Leicester Leicestershire LE5 1BR
From: 26 November 2010To: 11 August 2015
59 the Approach Northampton NN5 5FF United Kingdom
From: 21 December 2009To: 26 November 2010
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jul 16
Director Left
Aug 16
Funding Round
Sept 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RIZVI, Fahad Aziz

Active
LeicesterLE1 7GD
Secretary
Appointed 21 Dec 2009

RIZVI, Fahad Aziz, Professor

Active
LeicesterLE2 4QX
Born December 1975
Director
Appointed 21 Dec 2009

AHSON, Mehar

Resigned
Glen Road, LeicesterLE2 4RJ
Born September 1978
Director
Appointed 27 Jul 2016
Resigned 28 Jul 2016

Persons with significant control

1

Dr Fahad Aziz Rizvi

Active
Oadby, LeicesterLE2 4RJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2025
CH03Change of Secretary Details
Change Person Director Company
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2011
AR01AR01
Change Person Director Company With Change Date
15 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Incorporation Company
21 December 2009
NEWINCIncorporation