Background WavePink WaveYellow Wave

FIRSTCARE (UK) LIMITED (07215305)

FIRSTCARE (UK) LIMITED (07215305) is an active UK company. incorporated on 7 April 2010. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FIRSTCARE (UK) LIMITED has been registered for 16 years. Current directors include ALI, Raza, ZAMAN, Hadar.

Company Number
07215305
Status
active
Type
ltd
Incorporated
7 April 2010
Age
16 years
Address
8a Cavendish Court, Doncaster, DN1 2DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ALI, Raza, ZAMAN, Hadar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTCARE (UK) LIMITED

FIRSTCARE (UK) LIMITED is an active company incorporated on 7 April 2010 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FIRSTCARE (UK) LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

07215305

LTD Company

Age

16 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 19 June 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

8a Cavendish Court South Parade Doncaster, DN1 2DJ,

Previous Addresses

8 Norman Avenue Sunnyhill Derby DE23 1HL England
From: 10 May 2022To: 21 January 2026
Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England
From: 14 June 2018To: 10 May 2022
8 Norman Avenue Sunnyhill Derby DE23 1HL
From: 1 April 2015To: 14 June 2018
Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England
From: 25 March 2015To: 1 April 2015
C/O C/O Kja Kilner Johnson Ltd Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT
From: 25 May 2012To: 25 March 2015
37 Provident Street Derby DE23 6WS England
From: 7 April 2010To: 25 May 2012
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Loan Secured
Feb 15
Loan Secured
Jun 16
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 17
Loan Secured
Aug 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Secured
Feb 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Secured
Apr 23
Director Joined
Feb 24
Loan Secured
Mar 24
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALI, Raza

Active
Cavendish Court, DoncasterDN1 2DJ
Born February 1985
Director
Appointed 07 Apr 2010

ZAMAN, Hadar

Active
Newcross Street, BradfordBD5 8BP
Born October 1985
Director
Appointed 22 Jan 2024

FATIMA, Jaudat

Resigned
Provident Street, DerbyDE23 6WS
Secretary
Appointed 07 Apr 2010
Resigned 31 May 2012

Persons with significant control

3

1 Active
2 Ceased
Cavendish Court, DoncasterDN1 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Mrs Raffia Ali

Ceased
Victoria Quays, SheffieldS2 5SY
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 28 Aug 2020

Mr Raza Ali

Ceased
Victoria Quays, SheffieldS2 5SY
Born February 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Memorandum Articles
28 August 2015
MAMA
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Incorporation Company
7 April 2010
NEWINCIncorporation