Background WavePink WaveYellow Wave

COMMUNITY HEALTH AND EYECARE (HOLDINGS) LIMITED (11677660)

COMMUNITY HEALTH AND EYECARE (HOLDINGS) LIMITED (11677660) is an active UK company. incorporated on 14 November 2018. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMMUNITY HEALTH AND EYECARE (HOLDINGS) LIMITED has been registered for 7 years. Current directors include RAHMAN, Imran.

Company Number
11677660
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
1-6 Star Building , Caxton Road, Preston, PR2 9BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAHMAN, Imran
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY HEALTH AND EYECARE (HOLDINGS) LIMITED

COMMUNITY HEALTH AND EYECARE (HOLDINGS) LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMMUNITY HEALTH AND EYECARE (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11677660

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

1-6 Star Building , Caxton Road Fulwood Preston, PR2 9BS,

Previous Addresses

6 Fulwood Park, Caxton Road Fulwood Preston PR2 9NZ United Kingdom
From: 8 March 2019To: 3 June 2020
Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 14 November 2018To: 8 March 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
May 20
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Secured
Jun 21
Loan Secured
Mar 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAHMAN, Imran

Active
Star Building , Caxton Road, PrestonPR2 9BS
Born September 1973
Director
Appointed 14 Nov 2018

SALEEMI, Ghazia

Resigned
Star Building , Caxton Road, PrestonPR2 9BS
Born November 1976
Director
Appointed 14 Nov 2018
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Caxton Road, PrestonPR2 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Ms Ghazia Saleemi

Ceased
Star Building , Caxton Road, PrestonPR2 9BS
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 01 Mar 2021

Mr Imran Rahman

Ceased
Star Building , Caxton Road, PrestonPR2 9BS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Resolution
17 March 2021
RESOLUTIONSResolutions
Memorandum Articles
17 March 2021
MAMA
Memorandum Articles
17 March 2021
MAMA
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Confirmation Statement
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Incorporation Company
14 November 2018
NEWINCIncorporation