Company NameS Eldabe Limited
DirectorsHelen Eldabe and Sameh Shawky Eldabe
Company StatusActive
Company Number08793182
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Helen Eldabe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameDr Sameh Shawky Eldabe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE

Location

Registered AddressThird Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Sameh Eldabe
60.00%
Ordinary
40 at £1Helen Eldabe
40.00%
Ordinary

Financials

Year2014
Net Worth£66,504
Cash£90,153
Current Liabilities£25,183

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 Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 November 2018Notification of Sameh Shawky Eldabe as a person with significant control on 27 November 2018 (2 pages)
28 November 2018Cessation of Sameh Shawky Eldabe as a person with significant control on 27 November 2018 (1 page)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
20 November 2017Director's details changed for Dr Sameh Shawky Eldabe on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Dr Sameh Shawky Eldabe on 20 November 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2016Director's details changed for Dr Sameh Shawky Eldabe on 27 November 2016 (2 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Director's details changed for Dr Sameh Shawky Eldabe on 27 November 2016 (2 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2014Director's details changed for Mrs Helen Eldabe on 27 November 2014 (2 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Director's details changed for Mrs Helen Eldabe on 27 November 2014 (2 pages)
24 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
24 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
6 January 2014Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 6 January 2014 (1 page)
6 January 2014Appointment of Dr Sameh Shawky Eldabe as a director (2 pages)
6 January 2014Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 6 January 2014 (1 page)
6 January 2014Appointment of Dr Sameh Shawky Eldabe as a director (2 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
(25 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
(25 pages)