Company NameShah Medical Services Limited
DirectorMuhammad Alam Shah
Company StatusActive
Company Number09229338
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 6 months ago)
Previous NameKFKY 67 Ltd

Business Activity

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

Directors

Director NameDr Muhammad Alam Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Haversham Close
Newcastle Upon Tyne
NE7 7LR
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Harthope Close
Washington
NE38 9DZ

Location

Registered Address34 Haversham Close
Newcastle Upon Tyne
NE7 7LR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
7 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
22 November 2017Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages)
22 November 2017Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages)
21 November 2017Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages)
21 November 2017Change of details for Mr Mohammad Alam Shah as a person with significant control on 1 July 2016 (2 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 200
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 200
(3 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW to 34 Haversham Close Newcastle upon Tyne NE7 7LR on 31 December 2015 (1 page)
31 December 2015Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW to 34 Haversham Close Newcastle upon Tyne NE7 7LR on 31 December 2015 (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 150
(3 pages)
9 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 November 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 150
(3 pages)
9 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
12 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
23 December 2014Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page)
23 December 2014Company name changed kfky 67 LTD\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
23 December 2014Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page)
23 December 2014Appointment of Dr Muhammad Alam Shah as a director on 22 September 2014 (2 pages)
23 December 2014Company name changed kfky 67 LTD\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
23 December 2014Appointment of Dr Muhammad Alam Shah as a director on 22 September 2014 (2 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
(26 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
(26 pages)