Background WavePink WaveYellow Wave

LITTLEOVER HEALTHCARE UK LTD (10438570)

LITTLEOVER HEALTHCARE UK LTD (10438570) is an active UK company. incorporated on 20 October 2016. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LITTLEOVER HEALTHCARE UK LTD has been registered for 9 years. Current directors include HUSSAIN, Shahid, KAMAL, Zahra.

Company Number
10438570
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Awr Accountants, Lawrence Business Centre Lawrence House, Derby, DE1 2GJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HUSSAIN, Shahid, KAMAL, Zahra
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEOVER HEALTHCARE UK LTD

LITTLEOVER HEALTHCARE UK LTD is an active company incorporated on 20 October 2016 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LITTLEOVER HEALTHCARE UK LTD was registered 9 years ago.(SIC: 47730)

Status

active

Active since 9 years ago

Company No

10438570

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 May 2024 - 31 January 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

PHARMADOCTOR LTD
From: 20 October 2016To: 23 December 2019
Contact
Address

Awr Accountants, Lawrence Business Centre Lawrence House 37 Normanton Road Derby, DE1 2GJ,

Previous Addresses

562 Burton Road Littleover Derby DE23 6DF England
From: 23 March 2021To: 24 June 2025
Unit a 141 Rykneld Road Littleover Derby DE23 4AL England
From: 9 December 2016To: 23 March 2021
141 Rykneld Road Littleover Derby DE23 4AL United Kingdom
From: 8 December 2016To: 9 December 2016
Kemp House 160 City Road London London EC1V 2NX United Kingdom
From: 20 October 2016To: 8 December 2016
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Left
Apr 18
New Owner
Sept 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Oct 22
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Funding Round
Dec 24
Director Joined
Jan 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUSSAIN, Shahid

Active
Lawrence House, DerbyDE1 2GJ
Born May 1986
Director
Appointed 20 Oct 2016

KAMAL, Zahra

Active
Lawrence House, DerbyDE1 2GJ
Born June 1990
Director
Appointed 07 Jan 2026

HUSSAIN, Mushtaq

Resigned
Rykneld Road, DerbyDE23 4AL
Secretary
Appointed 20 Oct 2016
Resigned 01 Apr 2018

BHATTI, Aqib Talat, Dr

Resigned
Littleover, DerbyDE23 3RR
Born September 1979
Director
Appointed 20 Oct 2016
Resigned 09 Feb 2018

BHATTI, Tayyab Talat, Doctor

Resigned
Littleover, DerbyDE23 3YU
Born September 1979
Director
Appointed 20 Oct 2016
Resigned 11 Feb 2018

HUSSAIN, Mushtaq

Resigned
Rykneld Road, DerbyDE23 4AL
Born September 1956
Director
Appointed 20 Oct 2016
Resigned 01 Apr 2018

KHAN, Amjid Malik

Resigned
Lower Road, DerbyDE22 4NG
Born September 1975
Director
Appointed 20 Oct 2016
Resigned 01 Apr 2018

Persons with significant control

1

Mr Shahid Hussain

Active
Lawrence House, DerbyDE1 2GJ
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Resolution
23 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Incorporation Company
20 October 2016
NEWINCIncorporation