ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caretaz Healthcare Ltd

Caretaz Healthcare Ltd is a dormant company incorporated on 21 August 2024 with the registered office located in Leeds, West Yorkshire. Caretaz Healthcare Ltd was registered 1 year 2 months ago.
Status
Dormant
Dormant since incorporation
Company No
15910447
Private limited company
Age
1 year 2 months
Incorporated 21 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (1 month ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 21 Aug31 Jan 2025 (5 months)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Brookland Court Business Centre
Tunstall Road
Leeds
LS11 5HL
England
Address changed on 15 Oct 2025 (1 month ago)
Previous address was Brooklands Court Business Centre Carr Moor Side Leeds LS11 5HL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in UK • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dinacca Limited
Ameenuddin Muhammed is a mutual person.
Active
First Healthcare Services Ltd
Ameenuddin Muhammed is a mutual person.
Active
Swift Corporate Relocations Ltd
Ameenuddin Muhammed is a mutual person.
Active
Zevouge Limited
Ameenuddin Muhammed is a mutual person.
Active
Am Relocations Ltd
Ameenuddin Muhammed is a mutual person.
Active
Scooters Plus Ltd
Ameenuddin Muhammed is a mutual person.
Active
Spiceland Eatery Limited
Ameenuddin Muhammed is a mutual person.
Active
Af Estate Investments Ltd
Ameenuddin Muhammed is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Month Ago on 15 Oct 2025
Registered Address Changed
1 Month Ago on 10 Oct 2025
Registered Address Changed
1 Month Ago on 8 Oct 2025
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Tara Mcmahon (PSC) Resigned
1 Month Ago on 22 Sep 2025
Tara Mcmahon Resigned
1 Month Ago on 22 Sep 2025
Mr Ameenuddin Muhammed Appointed
1 Month Ago on 22 Sep 2025
Ameenuddin Muhammed (PSC) Appointed
1 Month Ago on 22 Sep 2025
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Registered Address Changed
3 Months Ago on 15 Aug 2025
Get Credit Report
Discover Caretaz Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Brooklands Court Business Centre Carr Moor Side Leeds LS11 5HL England to Brookland Court Business Centre Tunstall Road Leeds LS11 5HL on 15 October 2025
Submitted on 15 Oct 2025
Registered office address changed from 151 the Rock Bury BL9 0nd England to Brooklands Court Business Centre Carr Moor Side Leeds LS11 5HL on 10 October 2025
Submitted on 10 Oct 2025
Registered office address changed from 151 the Rock 151 the Rock Bury BL9 0nd England to 151 the Rock Bury BL9 0nd on 8 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 29 September 2025 with updates
Submitted on 29 Sep 2025
Cessation of Tara Mcmahon as a person with significant control on 22 September 2025
Submitted on 29 Sep 2025
Appointment of Mr Ameenuddin Muhammed as a director on 22 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Tara Mcmahon as a director on 22 September 2025
Submitted on 24 Sep 2025
Notification of Ameenuddin Muhammed as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 21 Aug 2025
Registered office address changed from 21 Lester House Broad Street Bury Lancashire BL9 0DA United Kingdom to 151 the Rock 151 the Rock Bury BL9 0nd on 15 August 2025
Submitted on 15 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year