Background WavePink WaveYellow Wave

BUSY BEE HEALTHCARE LTD (09401364)

BUSY BEE HEALTHCARE LTD (09401364) is an active UK company. incorporated on 22 January 2015. with registered office in Barking. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 2 other business activities. BUSY BEE HEALTHCARE LTD has been registered for 11 years. Current directors include KHAN, Zahid Mahmoud, TAJ, Ghousia, Mrs..

Company Number
09401364
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
27 Cavendish Gardens, Barking, IG11 9DR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
KHAN, Zahid Mahmoud, TAJ, Ghousia, Mrs.
SIC Codes
86210, 86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSY BEE HEALTHCARE LTD

BUSY BEE HEALTHCARE LTD is an active company incorporated on 22 January 2015 with the registered office located in Barking. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 2 other business activities. BUSY BEE HEALTHCARE LTD was registered 11 years ago.(SIC: 86210, 86900, 96090)

Status

active

Active since 11 years ago

Company No

09401364

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

EVICTION LIMITED
From: 22 January 2015To: 1 December 2020
Contact
Address

27 Cavendish Gardens Barking, IG11 9DR,

Previous Addresses

27-37 Station Road Hayes UB3 4DX England
From: 13 November 2025To: 17 January 2026
27 Cavendish Gardens Barking Essex IG11 9DR United Kingdom
From: 11 November 2025To: 13 November 2025
27 27 Cavendish Gardens Barking Essex IG11 9DR United Kingdom
From: 11 November 2025To: 11 November 2025
54 Wedderburn Road Barking IG11 7XG England
From: 31 October 2022To: 11 November 2025
50 Wakering Road Barking IG11 8GN England
From: 18 April 2022To: 31 October 2022
49 Glenparke Road London E7 8BP England
From: 30 October 2020To: 18 April 2022
47 Brigstock Road Thornton Heath CR7 7JH England
From: 20 July 2020To: 30 October 2020
Metro House 57 Pepper Road Leeds LS10 2RU
From: 22 January 2015To: 20 July 2020
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Jan 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KHAN, Zahid Mahmoud

Active
Cavendish Gardens, BarkingIG11 9DR
Born November 1958
Director
Appointed 30 Jan 2023

TAJ, Ghousia, Mrs.

Active
Wakering Road, BarkingIG11 8GN
Born November 1958
Director
Appointed 10 Apr 2022

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 22 Jan 2015
Resigned 20 Jul 2020

GUL, Zameer

Resigned
Glenparke Road, LondonE7 8BP
Born January 1952
Director
Appointed 01 Feb 2019
Resigned 10 Mar 2022

RAZA, John

Resigned
Brigstock Road, Thornton HeathCR7 7JH
Born April 1998
Director
Appointed 28 Jan 2020
Resigned 28 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs. Ghousia Taj

Active
Wakering Road, BarkingIG11 8GN
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Apr 2022

Mr John Raza

Ceased
Brigstock Road, Thornton HeathCR7 7JH
Born April 1998

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Ceased 28 Jan 2020

Mr Zameer Gul

Ceased
Glenparke Road, LondonE7 8BP
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2019
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
17 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 July 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Incorporation Company
22 January 2015
NEWINCIncorporation