Company NameDEEN Medical Services Limited
DirectorsAdam Usman Din and Akib Usman Din
Company StatusActive
Company Number08433142
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Adam Usman Din
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(12 months after company formation)
Appointment Duration10 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address85a Junction Road
Stockton-On-Tees
Cleveland
TS20 1PU
Director NameMr Akib Usman Din
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleOptician
Country of ResidenceEngland
Correspondence Address3a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
Director NameDr Adam Usman Din
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address85a Junction Road
Norton
Stockton-On-Tees
Cleveland
TS20 1PU
Director NameMr Akib Usman Din
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(11 months, 1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 February 2014)
RoleOptometrist (Student)
Country of ResidenceEngland
Correspondence Address85a Junction Road
Norton
Stockton-On-Tees
Cleveland
TS20 1PU

Location

Registered Address3a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Adam Din
75.00%
Ordinary
25 at £1Akib Din
25.00%
Ordinary

Financials

Year2014
Net Worth£383
Cash£34,444
Current Liabilities£34,623

Accounts

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

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 June 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Cessation of Akib Din as a person with significant control on 20 March 2022 (1 page)
4 April 2022Termination of appointment of Akib Usman Din as a director on 21 March 2022 (1 page)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
4 April 2022Notification of Adam Usman Din as a person with significant control on 20 March 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 September 2021Confirmation statement made on 4 September 2021 with updates (3 pages)
10 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 September 2020Appointment of Mr Akib Usman Din as a director on 1 September 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 85a Junction Road Norton Stockton-on-Tees Cleveland TS20 1PU to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 31 December 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Termination of appointment of Akib Din as a director (1 page)
17 May 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(3 pages)
17 May 2014Termination of appointment of Akib Din as a director (1 page)
17 May 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(3 pages)
3 March 2014Appointment of Dr Adam Usman Din as a director (2 pages)
3 March 2014Appointment of Dr Adam Usman Din as a director (2 pages)
10 February 2014Appointment of Mr Akib Din as a director (2 pages)
10 February 2014Appointment of Mr Akib Din as a director (2 pages)
10 February 2014Termination of appointment of Adam Din as a director (1 page)
10 February 2014Termination of appointment of Adam Din as a director (1 page)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)