Company NameIbi Healthcare Ltd
Company StatusActive
Company Number07272575
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Irfan Hanif
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address46 Carlisle Place
Bradford
BD8 8AZ
Director NameMr Mohammed Bilal Nazir
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address297 Manningham Lane
Bradford
BD8 7NA
Director NameMr Imran Ghafoor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWestbourne Green Health Centre 50 Heaton Road
Bradford
BD8 8RA
Director NameMr Imran Ghafoor
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address46 Carllisle Place
Bradford
BD8 8AZ
Director NameMr Abdul Ghafoor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lister Pharmacy 2-4 Victor Terrace
Bradford
West Yorkshire
BD9 4RQ

Contact

Websitewww.carbee.co.uk

Location

Registered AddressWestbourne Green Health Centre
50 Heaton Road
Bradford
BD8 8RA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

33 at £1Abdul Ghafoor
33.33%
Ordinary
33 at £1Irfan Hanif
33.33%
Ordinary
33 at £1Mohammed Bilal Nazir
33.33%
Ordinary

Financials

Year2014
Net Worth£74,238
Cash£68,177
Current Liabilities£169,391

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

5 November 2019Delivered on: 8 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property consisting of 50 heaton road, bradford, west yorkshire, BD8 8RA.
Outstanding
11 July 2019Delivered on: 31 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 March 2020Registered office address changed from C/O Lister Pharmacy 2-4 Victor Terrace Bradford West Yorkshire BD9 4RQ to Westbourne Green Health Centre 50 Heaton Road Bradford BD8 8RA on 5 March 2020 (1 page)
8 November 2019Registration of charge 072725750002, created on 5 November 2019 (41 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
31 July 2019Registration of charge 072725750001, created on 11 July 2019 (43 pages)
18 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 March 2019Termination of appointment of Abdul Ghafoor as a director on 1 January 2019 (1 page)
14 March 2019Appointment of Mr Imran Ghafoor as a director on 1 January 2019 (2 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 99
(6 pages)
8 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 99
(6 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 99
(5 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 99
(5 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 99
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 99
(5 pages)
6 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 99
(5 pages)
6 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 99
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Previous accounting period extended from 2 June 2013 to 30 June 2013 (1 page)
26 February 2014Previous accounting period extended from 2 June 2013 to 30 June 2013 (1 page)
26 February 2014Previous accounting period extended from 2 June 2013 to 30 June 2013 (1 page)
14 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
13 June 2013Amended accounts made up to 2 June 2012 (7 pages)
13 June 2013Amended accounts made up to 2 June 2012 (7 pages)
13 June 2013Amended accounts made up to 2 June 2012 (7 pages)
11 April 2013Appointment of Mr Abdul Ghafoor as a director (2 pages)
11 April 2013Termination of appointment of Imran Ghafoor as a director (1 page)
11 April 2013Termination of appointment of Imran Ghafoor as a director (1 page)
11 April 2013Appointment of Mr Abdul Ghafoor as a director (2 pages)
2 March 2013Total exemption small company accounts made up to 2 June 2012 (3 pages)
2 March 2013Total exemption small company accounts made up to 2 June 2012 (3 pages)
2 March 2013Total exemption small company accounts made up to 2 June 2012 (3 pages)
16 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Mr Imran Ghafoor on 3 June 2010 (2 pages)
16 July 2012Director's details changed for Mr Imran Ghafoor on 3 June 2010 (2 pages)
16 July 2012Director's details changed for Mr Imran Ghafoor on 3 June 2010 (2 pages)
24 February 2012Total exemption small company accounts made up to 2 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 2 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 2 June 2011 (4 pages)
2 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 46 Carllisle Place Bradford BD8 8AZ England on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 46 Carllisle Place Bradford BD8 8AZ England on 19 May 2011 (1 page)
9 April 2011Current accounting period shortened from 30 June 2011 to 2 June 2011 (1 page)
9 April 2011Current accounting period shortened from 30 June 2011 to 2 June 2011 (1 page)
9 April 2011Current accounting period shortened from 30 June 2011 to 2 June 2011 (1 page)
3 June 2010Incorporation (23 pages)
3 June 2010Incorporation (23 pages)