Background WavePink WaveYellow Wave

WHITEHAVEN HEALTHCARE LTD (07895798)

WHITEHAVEN HEALTHCARE LTD (07895798) is an active UK company. incorporated on 3 January 2012. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHITEHAVEN HEALTHCARE LTD has been registered for 14 years. Current directors include AHMED, Lukman, GURJEE, Lukman, MALLUK, Abid and 2 others.

Company Number
07895798
Status
active
Type
ltd
Incorporated
3 January 2012
Age
14 years
Address
Unit 7, Cable Court Pittman Way, Preston, PR2 9YW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AHMED, Lukman, GURJEE, Lukman, MALLUK, Abid, PATEL, Zakir, TAILOR, Aamir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHAVEN HEALTHCARE LTD

WHITEHAVEN HEALTHCARE LTD is an active company incorporated on 3 January 2012 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHITEHAVEN HEALTHCARE LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07895798

LTD Company

Age

14 Years

Incorporated 3 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 7, Cable Court Pittman Way Fulwood Preston, PR2 9YW,

Previous Addresses

Office 7 Starkie Chambers Lancaster Road Preston PR1 1DA England
From: 10 March 2016To: 11 September 2020
Office 12 Starkie Chambers 2 Lancaster Road Preston PR1 1DA
From: 10 September 2013To: 10 March 2016
171 London Rd, Blackburn Lancashire BB1 7LZ United Kingdom
From: 3 January 2012To: 10 September 2013
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jan 14
Director Left
Apr 21
Director Joined
Aug 22
Owner Exit
Sept 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AHMED, Lukman

Active
Lowther Buildings, WhitehavenCA28 7DG
Born October 1974
Director
Appointed 01 Jun 2012

GURJEE, Lukman

Active
Lowther Buildings, WhitehavenCA28 7DG
Born February 1979
Director
Appointed 01 Jun 2012

MALLUK, Abid

Active
Lowther Buildings, WhitehavenCA28 7DG
Born December 1980
Director
Appointed 03 Jan 2012

PATEL, Zakir

Active
Lowther Buildings, WhitehavenCA28 7DG
Born February 1976
Director
Appointed 01 Jun 2012

TAILOR, Aamir

Active
Eden Park, BlackburnBB2 7HJ
Born June 1992
Director
Appointed 01 Aug 2022

MANGION, Monique

Resigned
Lowther Street, WhitehavenCA28 7DG
Born March 1981
Director
Appointed 01 Apr 2013
Resigned 06 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Zakir Patel

Ceased
Pittman Way, PrestonPR2 9YW
Born February 1976

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Incorporation Company
3 January 2012
NEWINCIncorporation