Background WavePink WaveYellow Wave

DISPENSING HEALTHCARE LTD (07542506)

DISPENSING HEALTHCARE LTD (07542506) is an active UK company. incorporated on 25 February 2011. with registered office in Rotherham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 2 other business activities. DISPENSING HEALTHCARE LTD has been registered for 15 years. Current directors include ALI, Asad, BASHIR, Shakeel Ahmed, QURESHI, Khizer Mohammad and 1 others.

Company Number
07542506
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
210b Wellgate, Rotherham, S60 2PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ALI, Asad, BASHIR, Shakeel Ahmed, QURESHI, Khizer Mohammad, RAZAQ, Sajid
SIC Codes
46460, 47730, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISPENSING HEALTHCARE LTD

DISPENSING HEALTHCARE LTD is an active company incorporated on 25 February 2011 with the registered office located in Rotherham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 2 other business activities. DISPENSING HEALTHCARE LTD was registered 15 years ago.(SIC: 46460, 47730, 86900)

Status

active

Active since 15 years ago

Company No

07542506

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

DISPENSING HEALTHCARE GP LTD
From: 25 February 2011To: 5 April 2011
Contact
Address

210b Wellgate Rotherham, S60 2PD,

Previous Addresses

44 Lowerdale Elloughton Brough East Yorkshire HU15 1SD United Kingdom
From: 25 February 2011To: 19 March 2013
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Share Issue
Jan 13
Director Left
Mar 13
Loan Cleared
Jun 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Apr 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Secured
Oct 21
Loan Cleared
Apr 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALI, Asad

Active
Wellgate, RotherhamS60 2PD
Born December 1983
Director
Appointed 25 Feb 2011

BASHIR, Shakeel Ahmed

Active
Wellgate, RotherhamS60 2PD
Born February 1978
Director
Appointed 25 Feb 2011

QURESHI, Khizer Mohammad

Active
Wellgate, RotherhamS60 2PD
Born February 1981
Director
Appointed 25 Feb 2011

RAZAQ, Sajid

Active
Wellgate, RotherhamS60 2PD
Born June 1981
Director
Appointed 25 Feb 2011

AUSTEN, Brian Cyril

Resigned
Lowerdale, BroughHU15 1SD
Secretary
Appointed 25 Feb 2011
Resigned 13 Jan 2013

AUSTEN, Brian Cyril

Resigned
Lowerdale, BroughHU15 1SD
Born May 1960
Director
Appointed 25 Feb 2011
Resigned 13 Jan 2013
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 January 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
25 February 2012
MG01MG01
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2011
NEWINCIncorporation