Background WavePink WaveYellow Wave

HONLEY HEALTHCARE LIMITED (08834997)

HONLEY HEALTHCARE LIMITED (08834997) is an active UK company. incorporated on 7 January 2014. with registered office in Holmfirth. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HONLEY HEALTHCARE LIMITED has been registered for 12 years. Current directors include ALI, Shazia, Dr, CUMMINGS, Kathryn Elizabeth, Dr, LOHAN, Shahzad Afzal.

Company Number
08834997
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
Marsh Gardens, Holmfirth, HD9 6AG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
ALI, Shazia, Dr, CUMMINGS, Kathryn Elizabeth, Dr, LOHAN, Shahzad Afzal
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONLEY HEALTHCARE LIMITED

HONLEY HEALTHCARE LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Holmfirth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HONLEY HEALTHCARE LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08834997

LTD Company

Age

12 Years

Incorporated 7 January 2014

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 23 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Marsh Gardens Honley Holmfirth, HD9 6AG,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jul 19
Capital Reduction
Jul 20
Share Buyback
Aug 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Aug 24
Owner Exit
Aug 24
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALI, Shazia, Dr

Active
Honley, HolmfirthHD9 6AG
Born January 1984
Director
Appointed 08 Sept 2016

CUMMINGS, Kathryn Elizabeth, Dr

Active
Honley, HolmfirthHD9 6AG
Born November 1971
Director
Appointed 08 Sept 2016

LOHAN, Shahzad Afzal

Active
Honley, HolmfirthHD9 6AG
Born August 1980
Director
Appointed 01 Sept 2022

FOWLER, Andrew John, Dr

Resigned
Queesnwood Drive, SheffieldS6 1RJ
Born September 1973
Director
Appointed 07 Jan 2014
Resigned 01 Jul 2019

MOORE, Michelle, Dr

Resigned
Platt Lane, SaddleworthOL3 5AD
Born January 1977
Director
Appointed 07 Jan 2014
Resigned 08 Sept 2016

RAWCLIFFE, Debra Samantha, Dr

Resigned
Marsh Gardens, HolmfirthHD9 6AG
Born June 1964
Director
Appointed 07 Jan 2014
Resigned 31 Mar 2023

TAYLOR, Mark Andrew, Dr

Resigned
Lumb Lane, AlmondburyHD4 6SZ
Born August 1958
Director
Appointed 07 Jan 2014
Resigned 08 Sept 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Shahzad Afzal Lohan

Active
Honley, HolmfirthHD9 6AG
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022

Dr Debra Samantha Rawcliffe

Ceased
Honley, HolmfirthHD9 6AG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 01 Sept 2022

Dr Shazia Ali

Active
Honley, HolmfirthHD9 6AG
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2019

Dr Kathryn Elizabeth Cummings

Active
Honley, HolmfirthHD9 6AG
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2020
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
13 August 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Incorporation Company
7 January 2014
NEWINCIncorporation