Background WavePink WaveYellow Wave

ABRA HEALTHCARE LTD (10287685)

ABRA HEALTHCARE LTD (10287685) is an active UK company. incorporated on 20 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABRA HEALTHCARE LTD has been registered for 9 years. Current directors include AZIZ, Haval Karim, CHOWDHURY, Fahim Haque, NAZIR, Qammar and 1 others.

Company Number
10287685
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Office 204 10 Courtenay Road, London, HA9 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZIZ, Haval Karim, CHOWDHURY, Fahim Haque, NAZIR, Qammar, SHEIKH, Zohib
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRA HEALTHCARE LTD

ABRA HEALTHCARE LTD is an active company incorporated on 20 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABRA HEALTHCARE LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10287685

LTD Company

Age

9 Years

Incorporated 20 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Office 204 10 Courtenay Road East Lane, Wembley London, HA9 7ND,

Previous Addresses

Wellcare Pharmacy Malvern Way Hastings TN34 3PX England
From: 25 July 2018To: 14 August 2025
98 Cathedral Rd Chadderton Oldham Lancashire M8 4WS England
From: 20 July 2016To: 25 July 2018
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jun 20
Director Joined
Nov 23
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AZIZ, Haval Karim

Active
10 Courtenay Road, LondonHA9 7ND
Born May 1987
Director
Appointed 06 Dec 2017

CHOWDHURY, Fahim Haque

Active
10 Courtenay Road, LondonHA9 7ND
Born August 1995
Director
Appointed 26 Jun 2023

NAZIR, Qammar

Active
98, ChaddertonOL9 0RG
Born February 1984
Director
Appointed 20 Jul 2016

SHEIKH, Zohib

Active
10 Courtenay Road, LondonHA9 7ND
Born March 1993
Director
Appointed 21 May 2018

KHAN, Salman

Resigned
Malvern Way, HastingsTN34 3PX
Born May 1982
Director
Appointed 08 Dec 2017
Resigned 27 Jan 2020

SHAFQAT, Safraz

Resigned
98 Cathedral Rd, OldhamOL9 0RG
Born March 1986
Director
Appointed 20 Jul 2016
Resigned 23 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Haval Karim Aziz

Active
10 Courtenay Road, LondonHA9 7ND
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2023

Mr Qammar Nazir

Ceased
98, ChaddertonOL9 0RG
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 26 Jun 2023

Mr Safraz Shafqat

Active
98 Cathedral Rd, OldhamOL9 0RG
Born March 1986

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
31 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 July 2016
NEWINCIncorporation