Background WavePink WaveYellow Wave

DARWEN HEALTHCARE LIMITED (12497134)

DARWEN HEALTHCARE LIMITED (12497134) is an active UK company. incorporated on 4 March 2020. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DARWEN HEALTHCARE LIMITED has been registered for 6 years. Current directors include QURESHI, Asmah Naz.

Company Number
12497134
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
81 Crumpsall Street, Bolton, BL1 8ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
QURESHI, Asmah Naz
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWEN HEALTHCARE LIMITED

DARWEN HEALTHCARE LIMITED is an active company incorporated on 4 March 2020 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DARWEN HEALTHCARE LIMITED was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

12497134

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

81 Crumpsall Street Bolton, BL1 8ET,

Previous Addresses

Unit 18 Neills Road Bold St. Helens WA9 4TU England
From: 4 March 2020To: 30 November 2023
Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

QURESHI, Asmah Naz

Active
Crumpsall Street, BoltonBL1 8ET
Born November 1982
Director
Appointed 04 Mar 2020

ABDULLAH, Suhaib

Resigned
Neills Road, St. HelensWA9 4TU
Born January 1975
Director
Appointed 07 Jul 2021
Resigned 10 Aug 2021

ABDULLAH, Suhaib

Resigned
Neills Road, St. HelensWA9 4TU
Born January 1975
Director
Appointed 04 Mar 2020
Resigned 01 Jul 2021

ADAM, Aziz Ayyub

Resigned
Neills Road, St. HelensWA9 4TU
Born February 1981
Director
Appointed 04 Mar 2020
Resigned 10 Aug 2021

SHARIEF, Suhail

Resigned
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 07 Jul 2021
Resigned 10 Aug 2021

SHARIEF, Suhail

Resigned
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 04 Mar 2020
Resigned 01 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Asmah Naz Qureshi

Active
Crumpsall Street, BoltonBL1 8ET
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Mr Aziz Ayyub Adam

Active
Crumpsall Street, BoltonBL1 8ET
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Incorporation Company
4 March 2020
NEWINCIncorporation