Background WavePink WaveYellow Wave

CARING FOR HEALTH LIMITED (08803116)

CARING FOR HEALTH LIMITED (08803116) is an active UK company. incorporated on 5 December 2013. with registered office in Halifax. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CARING FOR HEALTH LIMITED has been registered for 12 years. Current directors include AKHTAR, Nadeem, AZEB, Majid Ali, Dr, CLEASBY, Steven John, Dr. and 5 others.

Company Number
08803116
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Spring Hall Group Practice, Halifax, HX1 4JG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AKHTAR, Nadeem, AZEB, Majid Ali, Dr, CLEASBY, Steven John, Dr., HENSON, Lisa Rosamund, Dr, JAGOTA, Amit, Dr, MANYEULA, Reginah Tshegofatso, Dr, NAGPAUL, Seema, Dr, PRICE, Felicity Margaret, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARING FOR HEALTH LIMITED

CARING FOR HEALTH LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Halifax. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CARING FOR HEALTH LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08803116

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Spring Hall Group Practice 173c Spring Hall Lane Halifax, HX1 4JG,

Previous Addresses

9 Portland Street Manchester M1 3BE England
From: 6 April 2020To: 24 March 2025
10 South Parade Leeds LS1 5QS England
From: 26 November 2019To: 6 April 2020
10 Third Floor, 10 South Parade, Leeds, LS1 5QS England
From: 26 November 2019To: 26 November 2019
West House King Cross Road Halifax West Yorkshire HX1 1EB
From: 5 December 2013To: 26 November 2019
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
May 14
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

AKHTAR, Nadeem

Active
173c Spring Hall Lane, HalifaxHX1 4JG
Born October 1983
Director
Appointed 09 Jun 2020

AZEB, Majid Ali, Dr

Active
173c Spring Hall Lane, HalifaxHX1 4JG
Born October 1975
Director
Appointed 09 Jun 2020

CLEASBY, Steven John, Dr.

Active
173c Spring Hall Lane, HalifaxHX1 4JG
Born January 1971
Director
Appointed 05 Dec 2013

HENSON, Lisa Rosamund, Dr

Active
173c Spring Hall Lane, HalifaxHX1 4JG
Born November 1968
Director
Appointed 05 Dec 2013

JAGOTA, Amit, Dr

Active
173c Spring Hall Lane, HalifaxHX1 4JG
Born May 1977
Director
Appointed 09 Jun 2020

MANYEULA, Reginah Tshegofatso, Dr

Active
173c Spring Hall Lane, HalifaxHX1 4JG
Born July 1963
Director
Appointed 05 Dec 2013

NAGPAUL, Seema, Dr

Active
173c Spring Hall Lane, HalifaxHX1 4JG
Born April 1963
Director
Appointed 31 Dec 2022

PRICE, Felicity Margaret, Dr

Active
9 Portland Street, ManchesterM1 3BE
Born September 1965
Director
Appointed 05 Dec 2013

NAGPAUL, Seema, Dr

Resigned
9 Portland Street, ManchesterM1 3BE
Born April 1963
Director
Appointed 05 Dec 2013
Resigned 31 Dec 2022

TAYLOR, David Anthony, Dr

Resigned
Portland Street, ManchesterM1 3BE
Born September 1967
Director
Appointed 01 Apr 2023
Resigned 01 Apr 2023

Persons with significant control

5

0 Active
5 Ceased

Dr Felicity Margaret Price

Ceased
Portland Street, ManchesterM1 3BE
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2020

Dr Steven John Cleasby

Ceased
Portland Street, ManchesterM1 3BE
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2020

Dr Lisa Rosamund Henson

Ceased
Portland Street, ManchesterM1 3BE
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2020

Reginah Tshegofatso Manyeula

Ceased
Portland Street, ManchesterM1 3BE
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2020

Dr Seema Nagpaul

Ceased
Portland Street, ManchesterM1 3BE
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Incorporation Company
5 December 2013
NEWINCIncorporation