Company NameMyheartcare Limited
DirectorTallat Farah Ahmed
Company StatusActive
Company Number10065229
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Previous NameVascular Technologies Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Tallat Farah Ahmed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ

Location

Registered Address8 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 March 2023Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL on 13 March 2023 (1 page)
10 March 2023Change of details for Mrs Tallat Farah Ahmed as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Change of details for Professor Javed Monsoor Ahmed as a person with significant control on 10 March 2023 (2 pages)
29 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with updates (3 pages)
20 April 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
28 September 2021Change of details for Ms Tallat Farah Cheema as a person with significant control on 17 June 2021 (2 pages)
21 June 2021Director's details changed for Ms Tallat Farah Cheema on 17 June 2021 (2 pages)
17 May 2021Confirmation statement made on 15 March 2021 with updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Notification of Javed Monsoor Ahmed as a person with significant control on 25 October 2017 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
28 March 2018Change of details for Ms Tallat Farah Cheema as a person with significant control on 25 October 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 200
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 200
(3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(15 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(15 pages)