Background WavePink WaveYellow Wave

HA HEALTHCARE LTD (14140056)

HA HEALTHCARE LTD (14140056) is an active UK company. incorporated on 30 May 2022. with registered office in Bishop Auckland. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HA HEALTHCARE LTD has been registered for 3 years. Current directors include MAHMOOD, Athif, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam.

Company Number
14140056
Status
active
Type
ltd
Incorporated
30 May 2022
Age
3 years
Address
203 Newgate Street, Bishop Auckland, DL14 7EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MAHMOOD, Athif, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HA HEALTHCARE LTD

HA HEALTHCARE LTD is an active company incorporated on 30 May 2022 with the registered office located in Bishop Auckland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HA HEALTHCARE LTD was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14140056

LTD Company

Age

3 Years

Incorporated 30 May 2022

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 31 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

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

203 Newgate Street Bishop Auckland, DL14 7EL,

Previous Addresses

10 Brambling Grove Wynyard TS22 5FX United Kingdom
From: 30 May 2022To: 11 May 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Oct 22
Share Issue
Oct 22
Owner Exit
Nov 22
Funding Round
Apr 23
Loan Secured
May 23
New Owner
Jul 23
New Owner
Jul 23
Loan Secured
Dec 23
Loan Secured
Sept 24
Loan Secured
Dec 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MAHMOOD, Athif

Active
Newgate Street, Bishop AucklandDL14 7EL
Born February 1988
Director
Appointed 30 May 2022

MALIK, Hassan Zaffar

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990
Director
Appointed 30 May 2022

SHAMSUTTABRIZ, Golam

Active
Barmoor Drive, Newcastle Upon TyneNE3 5RE
Born January 1969
Director
Appointed 18 Oct 2022

Persons with significant control

4

3 Active
1 Ceased

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 06 Apr 2023

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 06 Apr 2023

Mr Hassan Zaffar Malik

Ceased
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 30 May 2022
Ceased 18 Oct 2022

Athif Mahmood

Active
Newgate Street, Bishop AucklandDL14 7EL
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Incorporation Company
30 May 2022
NEWINCIncorporation