Background WavePink WaveYellow Wave

KAPASI HEALTHCARE LIMITED (09729685)

KAPASI HEALTHCARE LIMITED (09729685) is an active UK company. incorporated on 12 August 2015. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. KAPASI HEALTHCARE LIMITED has been registered for 10 years. Current directors include KAPASI, Tariq Shaukat, Dr, KAPASI, Zahera Danille.

Company Number
09729685
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
32 Demontfort Street, Leicester, LE1 7GD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAPASI, Tariq Shaukat, Dr, KAPASI, Zahera Danille
SIC Codes
68209, 86210, 86220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPASI HEALTHCARE LIMITED

KAPASI HEALTHCARE LIMITED is an active company incorporated on 12 August 2015 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. KAPASI HEALTHCARE LIMITED was registered 10 years ago.(SIC: 68209, 86210, 86220, 96090)

Status

active

Active since 10 years ago

Company No

09729685

LTD Company

Age

10 Years

Incorporated 12 August 2015

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 22 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 11 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

32 Demontfort Street Leicester, LE1 7GD,

Previous Addresses

39 Purley Road Leicester LE4 6PB United Kingdom
From: 12 August 2015To: 9 December 2020
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAPASI, Tariq Shaukat, Dr

Active
Purley Road, LeicesterLE4 6PB
Born October 1985
Director
Appointed 12 Aug 2015

KAPASI, Zahera Danille

Active
Purley Road, LeicesterLE4 6PB
Born August 1984
Director
Appointed 12 Aug 2015

Persons with significant control

2

Dr Tariq Shaukat Kapasi

Active
LeicesterLE1 7GD
Born October 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Zahera Danille Kapasi

Active
LeicesterLE1 7GD
Born August 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Incorporation Company
12 August 2015
NEWINCIncorporation