Background WavePink WaveYellow Wave

NE HEALTH LTD (13153484)

NE HEALTH LTD (13153484) is an active UK company. incorporated on 25 January 2021. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NE HEALTH LTD has been registered for 5 years. Current directors include AKRAM, Ayaz, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam.

Company Number
13153484
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
27 Eastcliffe Avenue, Newcastle Upon Tyne, NE3 4SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKRAM, Ayaz, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE HEALTH LTD

NE HEALTH LTD is an active company incorporated on 25 January 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NE HEALTH LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13153484

LTD Company

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

27 Eastcliffe Avenue Newcastle Upon Tyne, NE3 4SN,

Previous Addresses

33 Eastcliffe Avenue Newcastle upon Tyne NE3 4SN United Kingdom
From: 25 January 2021To: 28 January 2025
Timeline

3 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Sept 21
Loan Secured
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

AKRAM, Ayaz

Active
West Park Road, GatesheadNE8 4SP
Born January 1974
Director
Appointed 25 Jan 2021

MALIK, Hassan Zaffar

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990
Director
Appointed 25 Jan 2021

SHAMSUTTABRIZ, Golam

Active
Barmoor Drive, Newcastle Upon TyneNE3 5RE
Born January 1969
Director
Appointed 25 Jan 2021

Persons with significant control

3

Mr Hassan Zaffar Malik

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2021

Mr Golam Shamsuttabriz

Active
Barmoor Drive, Newcastle Upon TyneNE3 5RE
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2021

Ayaz Akram

Active
West Park Road, GatesheadNE8 4SP
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Incorporation Company
25 January 2021
NEWINCIncorporation