Company NameShaheen Medical Services Limited
Company StatusActive
Company Number04181119
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameLynne Shaheen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Maas Abdel Kader Shaheen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleSurgeon Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Secretary NameMr Maas Abdel Kader Shaheen
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleSurgeon Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameSummer Fearnley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameTamara Stewart
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Salaam Shaheen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£657,364
Cash£171,193
Current Liabilities£239,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

11 April 2023Confirmation statement made on 16 March 2023 with updates (6 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (9 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (9 pages)
23 March 2022Confirmation statement made on 16 March 2022 with updates (6 pages)
6 April 2021Confirmation statement made on 16 March 2021 with updates (6 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 March 2018Director's details changed for Mr Maas Abdel Kader Shaheen on 21 March 2018 (2 pages)
21 March 2018Secretary's details changed for Mr Maas Abdel Kader Shaheen on 21 March 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(9 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(9 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(9 pages)
5 March 2015Director's details changed for Mr Salaam Shaheen on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Salaam Shaheen on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Salaam Shaheen on 5 March 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(9 pages)
7 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Director's details changed for Tamara Shaheen on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Tamara Shaheen on 24 November 2010 (2 pages)
17 March 2010Director's details changed for Summer Fearnley on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Maas Abdel Kader Shaheen on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Lynne Shaheen on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Salaam Shaheen on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Summer Fearnley on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Lynne Shaheen on 1 March 2010 (2 pages)
17 March 2010Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 17 March 2010 (1 page)
17 March 2010Director's details changed for Tamara Shaheen on 1 March 2010 (2 pages)
17 March 2010Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 17 March 2010 (1 page)
17 March 2010Director's details changed for Summer Fearnley on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Salaam Shaheen on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Tamara Shaheen on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Tamara Shaheen on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Maas Abdel Kader Shaheen on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Salaam Shaheen on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Maas Abdel Kader Shaheen on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Lynne Shaheen on 1 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 16/03/09; full list of members (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 August 2008Director's change of particulars / salaam shaheen / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / salaam shaheen / 08/08/2008 (1 page)
10 April 2008Return made up to 16/03/08; full list of members (5 pages)
10 April 2008Return made up to 16/03/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 16/03/07; full list of members (4 pages)
26 March 2007Return made up to 16/03/07; full list of members (4 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
16 March 2006Return made up to 16/03/06; full list of members (4 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 16/03/06; full list of members (4 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
23 March 2005Return made up to 16/03/05; full list of members (4 pages)
23 March 2005Return made up to 16/03/05; full list of members (4 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
24 March 2004Return made up to 16/03/04; no change of members (7 pages)
24 March 2004Return made up to 16/03/04; no change of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 March 2003Return made up to 16/03/03; no change of members (7 pages)
24 March 2003Return made up to 16/03/03; no change of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
25 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2001Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
16 March 2001Incorporation (20 pages)
16 March 2001Incorporation (20 pages)