Background WavePink WaveYellow Wave

WIGAN HEALTHCARE LIMITED (15200179)

WIGAN HEALTHCARE LIMITED (15200179) is an active UK company. incorporated on 10 October 2023. with registered office in Leigh. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WIGAN HEALTHCARE LIMITED has been registered for 2 years. Current directors include FAROOQ, Kiran, TAIYEBI, Zehra Ali Samee.

Company Number
15200179
Status
active
Type
ltd
Incorporated
10 October 2023
Age
2 years
Address
80 Gordon Street, Leigh, WN7 1RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FAROOQ, Kiran, TAIYEBI, Zehra Ali Samee
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGAN HEALTHCARE LIMITED

WIGAN HEALTHCARE LIMITED is an active company incorporated on 10 October 2023 with the registered office located in Leigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WIGAN HEALTHCARE LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

15200179

LTD Company

Age

2 Years

Incorporated 10 October 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 10 October 2023 - 30 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

80 Gordon Street Leigh, WN7 1RW,

Previous Addresses

Unit 18 Neills Road Bold Industrial Park St. Helens WA9 4TU England
From: 10 October 2023To: 25 March 2026
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Feb 24
Loan Secured
Sept 24
Loan Cleared
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAROOQ, Kiran

Active
Gordon Street, LeighWN7 1RW
Born December 1989
Director
Appointed 16 Mar 2026

TAIYEBI, Zehra Ali Samee

Active
Bracken Close, DoncasterDN3 3UL
Born February 1988
Director
Appointed 16 Mar 2026

FLETT, Alan

Resigned
Neills Road, St. HelensWA9 4TU
Born August 1973
Director
Appointed 10 Oct 2023
Resigned 27 Feb 2024

SHARIEF, Bilal

Resigned
Neills Road, St. HelensWA9 4TU
Born May 1990
Director
Appointed 10 Oct 2023
Resigned 16 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Zehra Ali Samee Taiyebi

Active
Bracken Close, DoncasterDN3 3UL
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 16 Mar 2026

Miss Kiran Farooq

Active
Gordon Street, LeighWN7 1RW
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Mar 2026
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2023
Ceased 16 Mar 2026
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Incorporation Company
10 October 2023
NEWINCIncorporation