Background WavePink WaveYellow Wave

AMANAH HEALTHCARE LIMITED (07311815)

AMANAH HEALTHCARE LIMITED (07311815) is an active UK company. incorporated on 12 July 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. AMANAH HEALTHCARE LIMITED has been registered for 15 years. Current directors include AHMED, Abdul Mukit, ALI, Mohammed Shajan.

Company Number
07311815
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
Unit 1 116-122 Woodgrange Road, London, E7 0EW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AHMED, Abdul Mukit, ALI, Mohammed Shajan
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMANAH HEALTHCARE LIMITED

AMANAH HEALTHCARE LIMITED is an active company incorporated on 12 July 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. AMANAH HEALTHCARE LIMITED was registered 15 years ago.(SIC: 86210)

Status

active

Active since 15 years ago

Company No

07311815

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Unit 1 116-122 Woodgrange Road Forest Gate London, E7 0EW,

Previous Addresses

6 Fowler Road Forest Gate London E7 0AX United Kingdom
From: 12 July 2010To: 22 February 2011
Timeline

2 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALI, Mohammed Shajan

Active
116-122 Woodgrange Road, LondonE7 0EW
Secretary
Appointed 12 Jul 2010

AHMED, Abdul Mukit

Active
Durham Rd, Manor ParkE12 5AX
Born March 1973
Director
Appointed 12 Jul 2010

ALI, Mohammed Shajan

Active
116-122 Woodgrange Road, LondonE7 0EW
Born January 1983
Director
Appointed 12 Jul 2010

Persons with significant control

2

Mr Abdul Mukit Ahmed

Active
116-122 Woodgrange Road, LondonE7 0EW
Born March 1973

Nature of Control

Significant influence or control
Notified 12 Jul 2016

Mr Mohammed Shajan Ali

Active
116-122 Woodgrange Road, LondonE7 0EW
Born January 1983

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Incorporation Company
12 July 2010
NEWINCIncorporation