Background WavePink WaveYellow Wave

BARAKAH HEALTHCARE LIMITED (08402763)

BARAKAH HEALTHCARE LIMITED (08402763) is an active UK company. incorporated on 14 February 2013. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARAKAH HEALTHCARE LIMITED has been registered for 13 years. Current directors include ALI, Mohammed Shajan, SUBHAN, Abdus.

Company Number
08402763
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
Unit 3 Priory South Industrial Park, Northampton, NN1 2PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALI, Mohammed Shajan, SUBHAN, Abdus
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARAKAH HEALTHCARE LIMITED

BARAKAH HEALTHCARE LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BARAKAH HEALTHCARE LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08402763

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 March 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

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

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

Unit 3 Priory South Industrial Park 11 Upper Priory Street Northampton, NN1 2PT,

Previous Addresses

Unit 3 Priory South Industrial Park 11 Upper Priory Road Northampton NN1 2PT England
From: 30 September 2021To: 3 September 2025
Thames House 2nd Floor 3 Wellington Street London SE18 6NY
From: 14 February 2013To: 30 September 2021
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Mar 16
Director Joined
May 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALI, Mohammed Shajan

Active
11 Upper Priory Street, NorthamptonNN1 2PT
Born January 1983
Director
Appointed 14 Feb 2013

SUBHAN, Abdus

Active
11 Upper Priory Street, NorthamptonNN1 2PT
Born September 1984
Director
Appointed 01 May 2016

Persons with significant control

2

Mr Mohammed Shajan Ali

Active
11 Upper Priory Street, NorthamptonNN1 2PT
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Abdus Subhan

Active
11 Upper Priory Street, NorthamptonNN1 2PT
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Incorporation Company
14 February 2013
NEWINCIncorporation