Background WavePink WaveYellow Wave

UPTON ROCKS HEALTHCARE LIMITED (10314498)

UPTON ROCKS HEALTHCARE LIMITED (10314498) is an active UK company. incorporated on 5 August 2016. with registered office in St. Helens. The company operates in the Construction sector, engaged in development of building projects. UPTON ROCKS HEALTHCARE LIMITED has been registered for 9 years. Current directors include ABDULLAH, Suhaib, SHARIEF, Suhail.

Company Number
10314498
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
Unit 18 Neills Road, Bold Industrial Park, St. Helens, WA9 4TU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABDULLAH, Suhaib, SHARIEF, Suhail
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON ROCKS HEALTHCARE LIMITED

UPTON ROCKS HEALTHCARE LIMITED is an active company incorporated on 5 August 2016 with the registered office located in St. Helens. The company operates in the Construction sector, specifically engaged in development of building projects. UPTON ROCKS HEALTHCARE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10314498

LTD Company

Age

9 Years

Incorporated 5 August 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

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

Unit 18 Neills Road, Bold Industrial Park Bold St. Helens, WA9 4TU,

Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Nov 20
Loan Secured
Jul 22
Loan Cleared
Sept 22
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ABDULLAH, Suhaib

Active
Neills Road, Bold Industrial Park, St. HelensWA9 4TU
Born January 1975
Director
Appointed 05 Aug 2016

SHARIEF, Suhail

Active
Neills Road, Bold Industrial Park, St. HelensWA9 4TU
Born November 1980
Director
Appointed 05 Aug 2016

Persons with significant control

2

Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Neills Road, Bold Industrial Park, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2019
AAAnnual Accounts
Legacy
2 August 2019
PARENT_ACCPARENT_ACC
Legacy
25 June 2019
AGREEMENT2AGREEMENT2
Legacy
25 June 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Incorporation Company
5 August 2016
NEWINCIncorporation