Background WavePink WaveYellow Wave

BARGAIN HEALTH CARE LTD (10808050)

BARGAIN HEALTH CARE LTD (10808050) is an active UK company. incorporated on 7 June 2017. with registered office in Ilford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARGAIN HEALTH CARE LTD has been registered for 8 years. Current directors include JAN, Kashif.

Company Number
10808050
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Sir Robert Peel House, Ilford, IG1 1QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JAN, Kashif
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARGAIN HEALTH CARE LTD

BARGAIN HEALTH CARE LTD is an active company incorporated on 7 June 2017 with the registered office located in Ilford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BARGAIN HEALTH CARE LTD was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10808050

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ILFORD SECURITY SERVICES LIMITED
From: 3 June 2021To: 5 July 2021
A2Z MOBILETECH LTD
From: 21 May 2020To: 3 June 2021
TRENTPOINT LTD
From: 7 June 2017To: 21 May 2020
Contact
Address

Sir Robert Peel House Suite 109, 344-348 High Road Ilford, IG1 1QP,

Previous Addresses

3a Alfred Street Reading Berkshire RG1 7LJ England
From: 1 August 2022To: 8 November 2022
201 Hampton Road Ilford Essex IG1 1PP England
From: 2 June 2021To: 1 August 2022
Sir Robert Peel House 344-348 High Road Ilford IG1 1QP England
From: 27 March 2021To: 2 June 2021
38-41 Camperdown Great Yarmouth NR30 3JB England
From: 3 November 2020To: 27 March 2021
32 Corporation Street London E15 3HD England
From: 3 June 2020To: 3 November 2020
10 Pittman Gardens Ilford Essex IG1 2QB England
From: 20 May 2020To: 3 June 2020
20-22 Wenlock Road London N1 7GU England
From: 7 June 2017To: 20 May 2020
Timeline

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 20
Director Joined
Feb 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Nov 22
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
18
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JAN, Kashif

Active
Philip Avenue, RomfordRM7 0XD
Born November 1977
Director
Appointed 15 Nov 2022

AHMED, Tanveer

Resigned
Corporation Street, LondonE15 3HD
Born September 1981
Director
Appointed 21 May 2020
Resigned 20 Oct 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 20 May 2020

BOGDAN, Claudia Dorina

Resigned
Suite 109, 344-348 High Road, IlfordIG1 1QP
Born March 1990
Director
Appointed 05 Jan 2026
Resigned 10 Jan 2026

BOGDAN, Claudia Dorina

Resigned
Suite 109, 344-348 High Road, IlfordIG1 1QP
Born March 1990
Director
Appointed 20 Jun 2021
Resigned 05 Mar 2024

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 07 Jun 2017
Resigned 10 Feb 2020

HUSSAIN, Mehtab

Resigned
Hampton Road, IlfordIG1 1PP
Born October 1990
Director
Appointed 22 May 2021
Resigned 20 Jun 2021

HUSSAIN, Mehtab

Resigned
Pittman Gardens, IlfordIG1 2QB
Born October 1990
Director
Appointed 20 May 2020
Resigned 21 May 2020

KHAN, Suleman

Resigned
Hampton Road, IlfordIG1 1PP
Born July 1974
Director
Appointed 15 Mar 2021
Resigned 20 Jun 2021

SADIQ, Maryam

Resigned
Manor Road, DagenhamRM10 8BE
Born February 1992
Director
Appointed 15 Jan 2020
Resigned 15 Mar 2021

Persons with significant control

9

1 Active
8 Ceased

Ms Claudia Dorina Bogdan

Ceased
Suite 109, 344-348 High Road, IlfordIG1 1QP
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026
Ceased 05 Jan 2026

Mr Kashif Jan

Active
High Road, IlfordIG1 1QP
Born November 1977

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
Notified 10 Mar 2024

Ms Claudia Dorina Bogdan

Ceased
Suite 109, 344-348 High Road, IlfordIG1 1QP
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2021
Ceased 03 Apr 2024

Mr Suleman Khan

Ceased
Hampton Road, IlfordIG1 1PP
Born July 1974

Nature of Control

Significant influence or control
Notified 15 Mar 2021
Ceased 20 Jun 2021

Mr Tanveer Ahmed

Ceased
Corporation Street, LondonE15 3HD
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2020
Ceased 20 Oct 2020

Mr Mehtab Hussain

Ceased
Pittman Gardens, IlfordIG1 2QB
Born October 1990

Nature of Control

Significant influence or control
Notified 20 May 2020
Ceased 21 May 2020

Mrs Maryam Sadiq

Ceased
Manor Road, DagenhamRM10 8BE
Born February 1992

Nature of Control

Significant influence or control
Notified 15 Jan 2020
Ceased 15 Mar 2021

Mr Mehtab Hussain

Ceased
Hampton Road, IlfordIG1 1PP
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 20 Jun 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2017
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Resolution
5 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Resolution
21 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation