Company NameZaman Healthcare Limited
DirectorMohammed Azar
Company StatusActive
Company Number07333522
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMohammed Azar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address48 Kersley Street
Oldham
OL4 1DN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address50 Kersley Street
Oldham
OL4 1DN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Azar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,374
Cash£4,260
Current Liabilities£886

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 March 2018Change of details for Mr Azhar Zaman as a person with significant control on 22 March 2018 (2 pages)
25 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 January 2016Registered office address changed from 48 Kersley Street Oldham Lancashire OL4 1DN to 50 Kersley Street Oldham OL4 1DN on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 48 Kersley Street Oldham Lancashire OL4 1DN to 50 Kersley Street Oldham OL4 1DN on 22 January 2016 (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
12 August 2010Appointment of Mohammed Azar as a director (3 pages)
12 August 2010Appointment of Mohammed Azar as a director (3 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)