Background WavePink WaveYellow Wave

SUNDERLAND HEALTHCARE LIMITED (13276068)

SUNDERLAND HEALTHCARE LIMITED (13276068) is an active UK company. incorporated on 18 March 2021. with registered office in Sunderland. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SUNDERLAND HEALTHCARE LIMITED has been registered for 5 years. Current directors include MOK, Michelle Pao Erh.

Company Number
13276068
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
187 Hylton Road, Sunderland, SR4 7YE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MOK, Michelle Pao Erh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND HEALTHCARE LIMITED

SUNDERLAND HEALTHCARE LIMITED is an active company incorporated on 18 March 2021 with the registered office located in Sunderland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SUNDERLAND HEALTHCARE LIMITED was registered 5 years ago.(SIC: 47730)

Status

active

Active since 5 years ago

Company No

13276068

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
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

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

PROCURE AID LTD
From: 18 March 2021To: 23 January 2023
Contact
Address

187 Hylton Road Sunderland, SR4 7YE,

Previous Addresses

Unit 18 Neills Road Bold St. Helens WA9 4TU England
From: 18 March 2021To: 29 September 2023
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Secured
Jan 24
Loan Cleared
Feb 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOK, Michelle Pao Erh

Active
Hylton Road, SunderlandSR4 7YE
Born August 1986
Director
Appointed 28 Sept 2023

MAHMOOD, Azam

Resigned
Neills Road, St. HelensWA9 4TU
Born October 1988
Director
Appointed 18 Mar 2021
Resigned 27 Jan 2023

SHARIEF, Bilal

Resigned
Hylton Road, SunderlandSR4 7YE
Born May 1990
Director
Appointed 18 Mar 2021
Resigned 29 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Million Medical Ltd

Active
Hylton Road, SunderlandSR4 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 29 Sept 2023

Mr Azam Mahmood

Ceased
Neills Road, St. HelensWA9 4TU
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 01 Apr 2022
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Certificate Change Of Name Company
23 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Incorporation Company
18 March 2021
NEWINCIncorporation