Background WavePink WaveYellow Wave

SLYNE HEALTHCARE LIMITED (08399442)

SLYNE HEALTHCARE LIMITED (08399442) is an active UK company. incorporated on 12 February 2013. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SLYNE HEALTHCARE LIMITED has been registered for 13 years. Current directors include HASSANJEE, Faisal, MALIK, Zubair Ashraf.

Company Number
08399442
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
Unit 2 Micklehead Business Park St. Michaels Road, St. Helens, WA9 4YU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HASSANJEE, Faisal, MALIK, Zubair Ashraf
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLYNE HEALTHCARE LIMITED

SLYNE HEALTHCARE LIMITED is an active company incorporated on 12 February 2013 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SLYNE HEALTHCARE LIMITED was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08399442

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 29 October 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens, WA9 4YU,

Previous Addresses

The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP England
From: 18 April 2017To: 2 February 2021
Unit 18 Neills Road Bold Industrial Park St Helens Merseyside WA9 4TU
From: 12 February 2013To: 18 April 2017
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HASSANJEE, Faisal

Active
Winckley Road, PrestonPR1 8EL
Born November 1980
Director
Appointed 12 Feb 2013

MALIK, Zubair Ashraf

Active
St. Michaels Road, St. HelensWA9 4YU
Born June 1974
Director
Appointed 01 Nov 2016

SHARIEF, Suhail

Resigned
Princess Road, ManchesterM14 7DS
Born November 1980
Director
Appointed 12 Feb 2013
Resigned 30 Oct 2016

Persons with significant control

1

St. Michaels Road, St. HelensWA9 4YU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
3 April 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2019
AAAnnual Accounts
Legacy
25 November 2019
PARENT_ACCPARENT_ACC
Legacy
5 November 2019
AGREEMENT2AGREEMENT2
Legacy
5 November 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAAnnual Accounts
Legacy
5 March 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2017
AAAnnual Accounts
Legacy
9 August 2017
PARENT_ACCPARENT_ACC
Legacy
9 August 2017
GUARANTEE2GUARANTEE2
Legacy
9 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2016
AAAnnual Accounts
Legacy
5 April 2016
PARENT_ACCPARENT_ACC
Legacy
5 April 2016
AGREEMENT2AGREEMENT2
Legacy
5 April 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2015
AAAnnual Accounts
Legacy
15 April 2015
PARENT_ACCPARENT_ACC
Legacy
15 April 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2014
AAAnnual Accounts
Legacy
4 April 2014
PARENT_ACCPARENT_ACC
Legacy
26 March 2014
AGREEMENT2AGREEMENT2
Legacy
26 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2013
NEWINCIncorporation