Background WavePink WaveYellow Wave

SHIPLEY HEALTHCARE LIMITED (14634878)

SHIPLEY HEALTHCARE LIMITED (14634878) is an active UK company. incorporated on 2 February 2023. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SHIPLEY HEALTHCARE LIMITED has been registered for 3 years. Current directors include LOHAN, Shahzad Afzal, MAHMOOD, Usman.

Company Number
14634878
Status
active
Type
ltd
Incorporated
2 February 2023
Age
3 years
Address
Unit 9 Sheepscar Way, Leeds, LS7 3JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LOHAN, Shahzad Afzal, MAHMOOD, Usman
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPLEY HEALTHCARE LIMITED

SHIPLEY HEALTHCARE LIMITED is an active company incorporated on 2 February 2023 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SHIPLEY HEALTHCARE LIMITED was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14634878

LTD Company

Age

3 Years

Incorporated 2 February 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

PRENTON HEALTHCARE LIMITED
From: 2 February 2023To: 14 February 2023
Contact
Address

Unit 9 Sheepscar Way Leeds, LS7 3JB,

Previous Addresses

Unit 18 Neills Road Bold St. Helens WA9 4TU England
From: 2 February 2023To: 16 November 2023
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Feb 26
Owner Exit
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOHAN, Shahzad Afzal

Active
Sheepscar Way, LeedsLS7 3JB
Born August 1980
Director
Appointed 30 Jan 2026

MAHMOOD, Usman

Active
Sheepscar Way, LeedsLS7 3JB
Born October 1982
Director
Appointed 30 Jan 2026

AKHTAR, Khuram Shehzad

Resigned
Sheepscar Way, LeedsLS7 3JB
Born November 1982
Director
Appointed 06 Nov 2023
Resigned 30 Jan 2026

SHARIEF, Bilal

Resigned
Neills Road, St. HelensWA9 4TU
Born May 1990
Director
Appointed 02 Feb 2023
Resigned 13 Feb 2023

SHARIEF, Suhail

Resigned
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 13 Feb 2023
Resigned 16 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
Sheepscar Way, LeedsLS7 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Gemini Business Park, LeedsLS7 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Ceased 02 Feb 2026

Mr Mohammed Ismail Ali

Ceased
Sheepscar Way, LeedsLS7 3JB
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 08 Dec 2023

Mr Khuram Shehzad Akhtar

Ceased
Sheepscar Way, LeedsLS7 3JB
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Nov 2023
Ceased 11 Dec 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 02 Feb 2023
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Resolution
13 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Incorporation Company
2 February 2023
NEWINCIncorporation