Background WavePink WaveYellow Wave

HANNAH AESTHETIC & HEALTH CLINIC LTD (08295858)

HANNAH AESTHETIC & HEALTH CLINIC LTD (08295858) is an active UK company. incorporated on 15 November 2012. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HANNAH AESTHETIC & HEALTH CLINIC LTD has been registered for 13 years. Current directors include FIAZ, Saqib, JAVED, Rifat.

Company Number
08295858
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
10 Cliff Parade, Wakefield, WF1 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FIAZ, Saqib, JAVED, Rifat
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNAH AESTHETIC & HEALTH CLINIC LTD

HANNAH AESTHETIC & HEALTH CLINIC LTD is an active company incorporated on 15 November 2012 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HANNAH AESTHETIC & HEALTH CLINIC LTD was registered 13 years ago.(SIC: 86210)

Status

active

Active since 13 years ago

Company No

08295858

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

10 Cliff Parade Wakefield, WF1 2TA,

Previous Addresses

Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
From: 16 July 2015To: 28 June 2019
Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ
From: 4 September 2014To: 16 July 2015
St Andrews House St. Andrews Street Leeds LS3 1LF England
From: 20 January 2014To: 4 September 2014
21 Duckworth Lane Bradford West Yorkshire BD9 5ER
From: 15 November 2012To: 20 January 2014
Timeline

23 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Jan 14
Director Joined
Nov 15
Funding Round
Nov 15
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
2
Funding
9
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIAZ, Saqib

Active
Cliff Parade, WakefieldWF1 2TA
Born April 1984
Director
Appointed 22 Feb 2021

JAVED, Rifat

Active
Cliff Parade, WakefieldWF1 2TA
Born January 1972
Director
Appointed 07 May 2021

AZIZ, Tariq

Resigned
Old Appletree Lane, BradfordBD15 7EF
Born September 1982
Director
Appointed 14 Oct 2015
Resigned 18 Jun 2021

GILKAR, Ishtiaq Ahmad, Dr

Resigned
Duckworth Lane, BradfordBD9 5ER
Born September 1969
Director
Appointed 15 Nov 2012
Resigned 18 Jun 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Nov 2012
Resigned 15 Nov 2012

PATEL, Kulpana Dahyabhai, Dr

Resigned
Grammar School Street, BradfordBD1 4NS
Born June 1979
Director
Appointed 15 Nov 2012
Resigned 18 Jun 2021

Persons with significant control

9

2 Active
7 Ceased

Mr Saqib Fiaz

Active
Cliff Parade, WakefieldWF1 2TA
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Mrs Rifat Javed

Active
Cliff Parade, WakefieldWF1 2TA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Dr Kulpana Dahyabhai Patel

Ceased
Cliff Parade, WakefieldWF1 2TA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 18 Jun 2021

Ishtiaq Ahmad Gilkar

Ceased
Cliff Parade, WakefieldWF1 2TA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 18 Jun 2021

Mr Tariq Aziz

Ceased
Cliff Parade, WakefieldWF1 2TA
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2021
Grammar School Street, BradfordBD1 4NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018
Reinwood Road, HuddersfieldHD3 4DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018

Ishtiaq Ahmad Gilkar

Ceased
Grammar School Street, BradfordBD1 4NS
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Kulpana Dahyabhai Patel

Ceased
Grammar School Street, BradfordBD1 4NS
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Sail Address Company With New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Incorporation Company
15 November 2012
NEWINCIncorporation