Background WavePink WaveYellow Wave

HOLISTIC STANDARD CARE SERVICES LIMITED (13971265)

HOLISTIC STANDARD CARE SERVICES LIMITED (13971265) is an active UK company. incorporated on 11 March 2022. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 3 other business activities. HOLISTIC STANDARD CARE SERVICES LIMITED has been registered for 4 years. Current directors include AHMED, Ibrar.

Company Number
13971265
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
13971265 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AHMED, Ibrar
SIC Codes
78200, 87200, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLISTIC STANDARD CARE SERVICES LIMITED

HOLISTIC STANDARD CARE SERVICES LIMITED is an active company incorporated on 11 March 2022 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 3 other business activities. HOLISTIC STANDARD CARE SERVICES LIMITED was registered 4 years ago.(SIC: 78200, 87200, 87300, 87900)

Status

active

Active since 4 years ago

Company No

13971265

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

13971265 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 29 Camplin Close, Ackworth, Pontefract, WF7 7FP, United Kingdom
From: 11 March 2022To: 11 May 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AHMED, Ibrar

Active
CardiffCF14 8LH
Born August 1982
Director
Appointed 15 Apr 2024

AINA, Mary

Resigned
Millfield Close, PontefractWF7 7GE
Born August 1991
Director
Appointed 11 Mar 2022
Resigned 24 Jul 2024

CHAUDHRY, Qurrat Ul Ain

Resigned
High Street, WakefieldWF4 3EF
Born October 1980
Director
Appointed 04 Nov 2023
Resigned 15 Apr 2024

MKPADI, Lovina, Ms.

Resigned
Camplin Close, PontefractWF7 7FP
Born October 1985
Director
Appointed 11 Mar 2022
Resigned 04 Nov 2023

PATEL, Dinesh

Resigned
High Street, WakefieldWF4 3EF
Born July 1954
Director
Appointed 30 Jan 2025
Resigned 01 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Ibrar Ahmed

Active
CardiffCF14 8LH
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mrs Qurrat Ul Ain Chaudhry

Ceased
High Street, WakefieldWF4 3EF
Born October 1980

Nature of Control

Significant influence or control as firm
Notified 04 Nov 2023
Ceased 15 Apr 2024

Mrs Mary Aina

Ceased
Millfield Close, PontefractWF7 7GE
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 19 Nov 2023

Ms. Lovina Mkapdi

Ceased
High Street, WakefieldWF4 3EF
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 04 Nov 2023
Fundings
Financials
Latest Activities

Filing History

31

Default Companies House Service Address Applied Psc
17 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
17 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
17 March 2026
RP05RP05
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Incorporation Company
11 March 2022
NEWINCIncorporation