Company NameUK Health Online Ltd
DirectorsShahid Mahmood Ali and Munaf Mansoor Habeeb
Company StatusActive
Company Number06543579
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Previous Names6

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Shahid Mahmood Ali
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillside 33 Heaton Grove
Bradford
BD9 4DZ
Director NameMr Munaf Mansoor Habeeb
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 33 Heaton Grove
Bradford
BD9 4DZ
Director NameDr Andrew Charles Booth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cropredy Close
Queensbury
Bradford
West Yorkshire
BD13 1QY
Director NameGillian Riley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2009)
RoleDoctor
Correspondence AddressThe Croft Fairfax Avenue
Ilkley
LS29 6EB
Director NameDr James Richard Francis Welford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAshleigh House Station Road
Baildon
Shipley
BD17 6SE
Secretary NameGraham Symonds
StatusResigned
Appointed21 April 2008(3 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address6 The Drive
Halifax
West Yorkshire
HX3 8NJ
Director NameProf Shahid Mahmood Ali
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address195 Girlington Road
Bradford
West Yorkshire
BD8 9PB
Director NameMr Faraaz-Najum Shahid Ali
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence Address21 Duckworth Lane
Bradford
BD9 5ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01274 484111
Telephone regionBradford

Location

Registered AddressHillside
33 Heaton Grove
Bradford
BD9 4DZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Shareholders

2 at £1.5James Welford
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 July 2023Termination of appointment of Faraaz-Najum Shahid Ali as a director on 1 July 2023 (1 page)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
18 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 December 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 December 2020Director's details changed for Mr Shahid Mahmood Ali on 14 December 2020 (2 pages)
14 December 2020Registered office address changed from 21 Duckworth Lane Bradford BD9 5ER England to Hillside 33 Heaton Grove Bradford BD9 4DZ on 14 December 2020 (1 page)
28 October 2020Cessation of Faraaz Najum Shahid Ali as a person with significant control on 28 October 2020 (1 page)
28 October 2020Notification of Shahid Mahmood Ali as a person with significant control on 28 October 2020 (2 pages)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
(3 pages)
16 December 2019Director's details changed for Mr Faraaz Najum Shahid Ali on 12 December 2019 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
20 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
19 November 2019Notification of Faraaz Najum Shahid Ali as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Appointment of Mr Munaf Mansoor Habeeb as a director on 18 November 2019 (2 pages)
19 November 2019Appointment of Mr Shahid Mahmood Ali as a director on 18 November 2019 (2 pages)
31 October 2019Registered office address changed from 195 Girlington Road Bradford West Yorkshire BD8 9PB to 21 Duckworth Lane Bradford BD9 5ER on 31 October 2019 (1 page)
31 October 2019Cessation of Shahid Mahmood Ali as a person with significant control on 31 October 2019 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
24 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
(3 pages)
23 October 2019Appointment of Mr Faraaz Najum Shahid Ali as a director on 22 October 2019 (2 pages)
23 October 2019Termination of appointment of Shahid Mahmood Ali as a director on 23 October 2019 (1 page)
28 August 2019Notification of Shahid Mahmood Ali as a person with significant control on 28 August 2019 (2 pages)
28 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
19 December 2018Cessation of Graham Symonds as a person with significant control on 17 October 2018 (1 page)
19 December 2018Termination of appointment of Graham Symonds as a secretary on 19 December 2018 (1 page)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Termination of appointment of James Richard Francis Welford as a director on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Appointment of Prof Shahid Mahmood Ali as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Prof Shahid Mahmood Ali as a director on 1 December 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
19 February 2015Company name changed local health matters LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
19 February 2015Company name changed local health matters LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
16 April 2014Company name changed carlton provider services LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed carlton provider services LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
10 April 2014Termination of appointment of Andrew Booth as a director (1 page)
10 April 2014Termination of appointment of Andrew Booth as a director (1 page)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 April 2013Registered office address changed from 252 Girlington Road Bradford BD8 9PB Uk on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 252 Girlington Road Bradford BD8 9PB Uk on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 252 Girlington Road Bradford BD8 9PB Uk on 9 April 2013 (1 page)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 July 2010Director's details changed for Andrew Charles Booth on 25 March 2010 (2 pages)
16 July 2010Director's details changed for James Richard Francis Welford on 25 March 2010 (2 pages)
16 July 2010Director's details changed for Andrew Charles Booth on 25 March 2010 (2 pages)
16 July 2010Termination of appointment of Gillian Riley as a director (1 page)
16 July 2010Director's details changed for James Richard Francis Welford on 25 March 2010 (2 pages)
16 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 July 2010Termination of appointment of Gillian Riley as a director (1 page)
27 August 2009Company name changed search results LIMITED\certificate issued on 28/08/09 (4 pages)
27 August 2009Company name changed search results LIMITED\certificate issued on 28/08/09 (4 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Return made up to 25/03/09; full list of members (4 pages)
14 July 2009Return made up to 25/03/09; full list of members (4 pages)
24 April 2008Director appointed andrew charles booth (1 page)
24 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
24 April 2008Secretary appointed graham symonds (1 page)
24 April 2008Director appointed gillian riley (1 page)
24 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
24 April 2008Director appointed andrew charles booth (1 page)
24 April 2008Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
24 April 2008Director appointed james richard francis welford (1 page)
24 April 2008Director appointed gillian riley (1 page)
24 April 2008Director appointed james richard francis welford (1 page)
24 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
24 April 2008Secretary appointed graham symonds (1 page)
24 April 2008Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
24 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
25 March 2008Incorporation (16 pages)
25 March 2008Incorporation (16 pages)