Background WavePink WaveYellow Wave

HEALTHANDSOCIALECARE.COM LTD. (11852668)

HEALTHANDSOCIALECARE.COM LTD. (11852668) is an active UK company. incorporated on 28 February 2019. with registered office in North Harrow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HEALTHANDSOCIALECARE.COM LTD. has been registered for 7 years. Current directors include AHMAD, Aijaz.

Company Number
11852668
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
10 Churchill Court 58 Station Road, North Harrow, HA2 7SA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AHMAD, Aijaz
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHANDSOCIALECARE.COM LTD.

HEALTHANDSOCIALECARE.COM LTD. is an active company incorporated on 28 February 2019 with the registered office located in North Harrow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HEALTHANDSOCIALECARE.COM LTD. was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11852668

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

10 Churchill Court 58 Station Road North Harrow, HA2 7SA,

Previous Addresses

Unit 10 Churchill Court 58 Station Road North Harrow HA2 7SA United Kingdom
From: 28 February 2019To: 23 December 2025
Timeline

2 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Apr 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

AHMAD, Aijaz

Active
58 Station Road, North HarrowHA2 7SA
Born December 1966
Director
Appointed 28 Feb 2019

Persons with significant control

2

Mrs Afshan Ahmad

Active
Ground Floor, Unit 10 Churchill Court, North HarrowHA2 7SA
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr Aijaz Ahmad

Active
58 Station Road, North HarrowHA2 7SA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Incorporation Company
28 February 2019
NEWINCIncorporation