Background WavePink WaveYellow Wave

PEAKS HEALTHCARE LIMITED (15257902)

PEAKS HEALTHCARE LIMITED (15257902) is an active UK company. incorporated on 3 November 2023. with registered office in Corsham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PEAKS HEALTHCARE LIMITED has been registered for 2 years. Current directors include BARRAK, Fadi Nassif, Dr, BHATIA, Manoj, CREAN, Vincent St John.

Company Number
15257902
Status
active
Type
ltd
Incorporated
3 November 2023
Age
2 years
Address
1 Abacus House, Corsham, SN13 0BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARRAK, Fadi Nassif, Dr, BHATIA, Manoj, CREAN, Vincent St John
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKS HEALTHCARE LIMITED

PEAKS HEALTHCARE LIMITED is an active company incorporated on 3 November 2023 with the registered office located in Corsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PEAKS HEALTHCARE LIMITED was registered 2 years ago.(SIC: 86230)

Status

active

Active since 2 years ago

Company No

15257902

LTD Company

Age

2 Years

Incorporated 3 November 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 December 2024 - 31 July 2025(9 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

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

1 Abacus House Newlands Road Corsham, SN13 0BH,

Previous Addresses

Mount Pleasant House Cooper Lane Holmfirth West Yorkshire HD9 3HU England
From: 14 May 2025To: 17 September 2025
The Peaks Dental and Implant Centre 14 Arundel Street Mossley Ashton-Under-Lyne OL5 0LS United Kingdom
From: 3 November 2023To: 14 May 2025
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Share Issue
Oct 24
Director Joined
Mar 25
Funding Round
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRAK, Fadi Nassif, Dr

Active
Newlands Road, CorshamSN13 0BH
Born June 1968
Director
Appointed 15 Sept 2025

BHATIA, Manoj

Active
Newlands Road, CorshamSN13 0BH
Born June 1973
Director
Appointed 15 Sept 2025

CREAN, Vincent St John

Active
Newlands Road, CorshamSN13 0BH
Born January 1959
Director
Appointed 15 Sept 2025

SHAHAB, Majid, Mr.

Resigned
Cooper Lane, HolmfirthHD9 3HU
Born October 1967
Director
Appointed 25 Mar 2025
Resigned 15 Sept 2025

SHAHAB, Tracy

Resigned
Cooper Lane, HolmfirthHD9 3HU
Born August 1974
Director
Appointed 03 Nov 2023
Resigned 15 Sept 2025

Persons with significant control

3

2 Active
1 Ceased
Newlands Road, CorshamSN13 0BH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Sept 2025
14 Arundel Street, Ol5 0lsOL5 0LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2025
14 Arundel Street, Ol5 0lsOL5 0LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2023
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Resolution
28 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Resolution
23 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
23 October 2024
RESOLUTIONSResolutions
Incorporation Company
3 November 2023
NEWINCIncorporation