Background WavePink WaveYellow Wave

BISHOP HEALTH LTD (14664951)

BISHOP HEALTH LTD (14664951) is an active UK company. incorporated on 15 February 2023. with registered office in Billingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BISHOP HEALTH LTD has been registered for 3 years. Current directors include MAHMOOD, Athif, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam.

Company Number
14664951
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
10 Brambling Grove, Billingham, TS22 5FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAHMOOD, Athif, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam
SIC Codes
64209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP HEALTH LTD

BISHOP HEALTH LTD is an active company incorporated on 15 February 2023 with the registered office located in Billingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BISHOP HEALTH LTD was registered 3 years ago.(SIC: 64209, 86900)

Status

active

Active since 3 years ago

Company No

14664951

LTD Company

Age

3 Years

Incorporated 15 February 2023

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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

10 Brambling Grove Wynyard Billingham, TS22 5FX,

Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAHMOOD, Athif

Active
Brambling Grove, BillinghamTS22 5FX
Born February 1988
Director
Appointed 15 Feb 2023

MALIK, Hassan Zaffar

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990
Director
Appointed 15 Feb 2023

SHAMSUTTABRIZ, Golam

Active
Barmoor Drive, Newcastle Upon TyneNE3 5RE
Born January 1969
Director
Appointed 15 Feb 2023

DARAWSHA, Muhammad

Resigned
Beechfield Rise, DurhamDH6 4SD
Born March 1978
Director
Appointed 15 Feb 2023
Resigned 11 Oct 2023

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 15 Feb 2023

Mr Golam Shamsuttabriz

Active
White House Drive, Newcastle Upon TyneNE12 7BU
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 15 Feb 2023

Mr Athif Mahmood

Active
Brambling Grove, BillinghamTS22 5FX
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 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
27 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2023
SH03Return of Purchase of Own Shares
Resolution
26 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Incorporation Company
15 February 2023
NEWINCIncorporation