Background WavePink WaveYellow Wave

KESWICK HEALTHCARE LIMITED (09177781)

KESWICK HEALTHCARE LIMITED (09177781) is an active UK company. incorporated on 15 August 2014. with registered office in St. Helens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KESWICK HEALTHCARE LIMITED has been registered for 11 years. Current directors include MALIK, Zubair Ashraf.

Company Number
09177781
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Unit 2 Micklehead Business Park St. Michaels Road, St. Helens, WA9 4YU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALIK, Zubair Ashraf
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESWICK HEALTHCARE LIMITED

KESWICK HEALTHCARE LIMITED is an active company incorporated on 15 August 2014 with the registered office located in St. Helens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KESWICK HEALTHCARE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09177781

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 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

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

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

Previous Addresses

Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens WA9 4YU England
From: 2 February 2021To: 2 February 2021
The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP England
From: 16 March 2017To: 2 February 2021
Unit 18 Neills Road, Bold Industrial Park Bold St. Helens Merseyside WA9 4TU
From: 15 August 2014To: 16 March 2017
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jan 17
Director Joined
May 19
Director Left
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALIK, Zubair Ashraf

Active
St. Michaels Road, St. HelensWA9 4YU
Born June 1974
Director
Appointed 09 May 2019

MALEK-MOHAMMADI, Shabab

Resigned
Neills Road, Bold Industrial Park, St. HelensWA9 4TU
Born August 1977
Director
Appointed 15 Aug 2014
Resigned 10 Jan 2017

SHARIEF, Suhail

Resigned
Ruskin Drive, St. HelensWA10 6RP
Born November 1980
Director
Appointed 15 Aug 2014
Resigned 09 May 2019

Persons with significant control

1

St. Michaels Road, St. HelensWA9 4YU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
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
30 May 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 Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
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
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Legacy
7 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2020
AAAnnual Accounts
Legacy
30 January 2020
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAAnnual Accounts
Legacy
5 March 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 January 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 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Incorporation Company
15 August 2014
NEWINCIncorporation