Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greenfield Healthcare Solutions Ltd
Greenfield Healthcare Solutions Ltd is an active company incorporated on 12 November 2018 with the registered office located in Wirral, Merseyside. Greenfield Healthcare Solutions Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11671427
Private limited company
Age
6 years
Incorporated
12 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 September 2025
(1 month ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2024
Due by
30 November 2025
(1 month remaining)
Learn more about Greenfield Healthcare Solutions Ltd
Contact
Update Details
Address
46 Ferny Brow Road
Wirral
CH49 8EE
England
Address changed on
13 Oct 2025
(16 days ago)
Previous address was
1 Union Street Long Eaton Nottingham NG10 1HH England
Companies in CH49 8EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Ifetayo Emmanuel
PSC • Director • Nigerian • Lives in UK • Born in Aug 1990
Dr Mahbubur Rahman
Director • Doctor • British • Lives in England • Born in Sep 1979
Idris Idris Umar
Director • Doctor • Nigerian • Lives in UK • Born in Jul 2002
Helen Samuel
Director • Healthcare Manager • British • Lives in England • Born in Nov 1964
Salihu Ayala Portela
Director • Manager • Spanish • Lives in England • Born in Aug 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A&C Home Care Ltd
Dr Mahbubur Rahman is a mutual person.
Active
A1 Care & Support Ltd
Dr Mahbubur Rahman is a mutual person.
Active
Loving Lifeline Ltd
Dr Mahbubur Rahman is a mutual person.
Active
Burleigh House Hotel And Restaurant Ltd
Dr Mahbubur Rahman is a mutual person.
Active
Joych Care Limited
Helen Samuel is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £8.52K (-100%)
Turnover
Unreported
Decreased by £71.5K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£2.2K
Decreased by £6.32K (-74%)
Total Liabilities
-£636
Decreased by £4.17K (-87%)
Net Assets
£1.56K
Decreased by £2.15K (-58%)
Debt Ratio (%)
29%
Decreased by 27.44% (-49%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
16 Days Ago on 13 Oct 2025
Idris Idris Umar Resigned
1 Month Ago on 12 Sep 2025
Idris Idris Umar (PSC) Resigned
1 Month Ago on 12 Sep 2025
Mr Ifetayo Emmanuel Details Changed
1 Month Ago on 11 Sep 2025
Ifetayo Emmanuel (PSC) Appointed
1 Month Ago on 11 Sep 2025
Mr Ifetayo Emmanuel Details Changed
1 Month Ago on 11 Sep 2025
Mr Ifetayo Emmanuel Appointed
1 Month Ago on 11 Sep 2025
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Mahbubur Rahman Resigned
4 Months Ago on 23 Jun 2025
Doctor Mahbubur Rahman Appointed
4 Months Ago on 22 Jun 2025
Get Alerts
Get Credit Report
Discover Greenfield Healthcare Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Union Street Long Eaton Nottingham NG10 1HH England to 46 Ferny Brow Road Wirral CH49 8EE on 13 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Idris Idris Umar as a director on 12 September 2025
Submitted on 14 Sep 2025
Cessation of Idris Idris Umar as a person with significant control on 12 September 2025
Submitted on 13 Sep 2025
Director's details changed for Mr Ifetayo Emmanuel on 11 September 2025
Submitted on 12 Sep 2025
Director's details changed for Mr Ifetayo Emmanuel on 11 September 2025
Submitted on 12 Sep 2025
Notification of Ifetayo Emmanuel as a person with significant control on 11 September 2025
Submitted on 12 Sep 2025
Appointment of Mr Ifetayo Emmanuel as a director on 11 September 2025
Submitted on 11 Sep 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 1 Sep 2025
Termination of appointment of Mahbubur Rahman as a director on 23 June 2025
Submitted on 26 Jun 2025
Appointment of Doctor Mahbubur Rahman as a director on 22 June 2025
Submitted on 22 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs