ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emh Access Limited

Emh Access Limited is an active company incorporated on 6 November 2009 with the registered office located in Preston, Lancashire. Emh Access Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07068931
Private limited company
Age
16 years
Incorporated 6 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 December 2025 (1 month ago)
Next confirmation dated 17 December 2026
Due by 31 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Unit 7 Cable Court
Pittman Way
Preston
PR2 9YW
England
Address changed on 10 Dec 2025 (1 month ago)
Previous address was 16 the Drive Fulwood Preston PR2 8FF
Telephone
01772724826
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1976
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in Mar 1974
Mattco Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Preferred Locums Ltd
Zakir Patel is a mutual person.
Active
Whitehaven Healthcare Ltd
Zakir Patel is a mutual person.
Active
Red Rose Asset Management Ltd
Zakir Patel is a mutual person.
Active
Kendal Healthcare Ltd
Zakir Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£149.53K
Decreased by £115.56K (-44%)
Turnover
Unreported
Same as previous period
Employees
26
Same as previous period
Total Assets
£556.41K
Decreased by £86.91K (-14%)
Total Liabilities
-£326.04K
Increased by £30.57K (+10%)
Net Assets
£230.37K
Decreased by £117.48K (-34%)
Debt Ratio (%)
59%
Increased by 12.67% (+28%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 10 Dec 2025
Huzaifah Muhammed Essa Appointed
1 Month Ago on 8 Dec 2025
Zuber Wadee Appointed
1 Month Ago on 8 Dec 2025
Judith Eyre (PSC) Resigned
1 Month Ago on 8 Dec 2025
Mattco Holdings Ltd (PSC) Appointed
1 Month Ago on 8 Dec 2025
Gillian Sarah Hann Resigned
1 Month Ago on 8 Dec 2025
Judith Eyre Resigned
1 Month Ago on 8 Dec 2025
Mr Zakir Patel Appointed
1 Month Ago on 8 Dec 2025
Gillian Sarah Hann (PSC) Resigned
1 Month Ago on 8 Dec 2025
Get Credit Report
Discover Emh Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 December 2025 with updates
Submitted on 18 Dec 2025
Appointment of Huzaifah Muhammed Essa as a director on 8 December 2025
Submitted on 15 Dec 2025
Appointment of Zuber Wadee as a director on 8 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Gillian Sarah Hann as a director on 8 December 2025
Submitted on 10 Dec 2025
Termination of appointment of Angela Manning as a director on 8 December 2025
Submitted on 10 Dec 2025
Cessation of Angela Manning as a person with significant control on 8 December 2025
Submitted on 10 Dec 2025
Cessation of Gillian Sarah Hann as a person with significant control on 8 December 2025
Submitted on 10 Dec 2025
Appointment of Mr Zakir Patel as a director on 8 December 2025
Submitted on 10 Dec 2025
Registered office address changed from 16 the Drive Fulwood Preston PR2 8FF to Unit 7 Cable Court Pittman Way Preston PR2 9YW on 10 December 2025
Submitted on 10 Dec 2025
Termination of appointment of Judith Eyre as a director on 8 December 2025
Submitted on 10 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year