Background WavePink WaveYellow Wave

COMMUNITY HEALTH AND EYECARE LIMITED (07296068)

COMMUNITY HEALTH AND EYECARE LIMITED (07296068) is an active UK company. incorporated on 25 June 2010. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. COMMUNITY HEALTH AND EYECARE LIMITED has been registered for 15 years. Current directors include RAHMAN, Imran.

Company Number
07296068
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
1-6 Star Building , Caxton Road, Preston, PR2 9BS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
RAHMAN, Imran
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY HEALTH AND EYECARE LIMITED

COMMUNITY HEALTH AND EYECARE LIMITED is an active company incorporated on 25 June 2010 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. COMMUNITY HEALTH AND EYECARE LIMITED was registered 15 years ago.(SIC: 86210)

Status

active

Active since 15 years ago

Company No

07296068

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

1-6 Star Building , Caxton Road Fulwood Preston, PR2 9BS,

Previous Addresses

6 Fulwood Park, Caxton Road Fulwood Preston PR2 9NZ United Kingdom
From: 3 May 2018To: 3 June 2020
34 Victoria Road Fulwood Preston PR2 8NE
From: 2 December 2013To: 3 May 2018
132 Highfield Road Blackpool Lancashire FY4 2HH United Kingdom
From: 16 May 2012To: 2 December 2013
Fylde House Skyways Commercial Campus, Amy John Blackpool FY4 3RS United Kingdom
From: 25 June 2010To: 16 May 2012
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 12
Director Joined
Sept 12
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Jan 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Owner Exit
Jul 17
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Funding Round
Apr 19
Owner Exit
Apr 19
Loan Secured
May 20
Owner Exit
May 20
Owner Exit
May 20
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Jun 21
Loan Secured
Mar 26
3
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RAHMAN, Imran

Active
Star Building , Caxton Road, PrestonPR2 9BS
Born September 1973
Director
Appointed 19 Dec 2016

SADIQ, Saghir Ahmed

Resigned
Fulwood Park, Caxton Road, PrestonPR2 9NZ
Secretary
Appointed 14 Nov 2018
Resigned 23 Apr 2020

SALEEMI, Ghazia, Dr

Resigned
Star Building , Caxton Road, PrestonPR2 9BS
Secretary
Appointed 25 Jul 2017
Resigned 01 Mar 2021

ANJUM, Muhammad Waqas, Dr.

Resigned
Victoria Road, PrestonPR2 8NE
Born June 1992
Director
Appointed 20 Jul 2015
Resigned 19 Dec 2016

BROADHURST, Michael

Resigned
House, PrestonPR4 3XA
Born June 1950
Director
Appointed 12 Jul 2012
Resigned 14 May 2017

RAHMAN, Asif Mohammed

Resigned
Bristol Road, BirminghamB5 7TU
Born May 1970
Director
Appointed 12 Aug 2014
Resigned 06 Jul 2015

RAHMAN, Imran

Resigned
Grasmere Road, CheadleSK8 4RG
Born September 1973
Director
Appointed 25 Jun 2010
Resigned 12 Aug 2014

SADIQ, Saghir Ahmed, Dr

Resigned
Mauldeth Road, StockportDK4 3NT
Born March 1964
Director
Appointed 25 Jun 2010
Resigned 29 Jun 2015

Persons with significant control

6

1 Active
5 Ceased
Caxton Road, PrestonPR2 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Ms Ghazia Saleemi

Ceased
Fulwood Park, Caxton Road, PrestonPR2 9NZ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Ceased 10 Mar 2020
Fulwood Park, Caxton Road, PrestonPR2 9NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2017
Ceased 26 Jul 2017

Mr Imran Rahman

Ceased
Fulwood Park, Caxton Road, PrestonPR2 9NZ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Saghir Ahmed Sadiq

Ceased
Fulwood Park, Caxton Road, PrestonPR2 9NZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018

Mr Michael Broadhurst

Ceased
Thistleton Road, PrestonPR4 3XA
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Resolution
19 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
11 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Legacy
6 July 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Capital Name Of Class Of Shares
22 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Incorporation Company
25 June 2010
NEWINCIncorporation