Company NameTeeba Health Services Limited
DirectorZeinab Ahmad Taki
Company StatusActive
Company Number04633312
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Zeinab Ahmad Taki
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(21 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281-283 Forest Road
Walthamstow
London
E17 6HD
Director NameMrs Dina Ali
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 days after company formation)
Appointment Duration21 years, 2 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George V Way
Perivale
Middx
UB6 7HS
Director NameMr Samir Nassir Nejim
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 days after company formation)
Appointment Duration21 years, 2 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George V Way
Perivale
Middx
UB6 7HS
Secretary NameMrs Dina Ali
NationalityBritish
StatusResigned
Appointed15 January 2003(5 days after company formation)
Appointment Duration21 years, 2 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 George V Way
Perivale
Middx
UB6 7HS
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 85271358
Telephone regionLondon

Location

Registered Address281-283 Forest Road
Walthamstow
London
E17 6HD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

51 at £1Samir Nassir Nejim
51.00%
Ordinary
49 at £1Dina Ali
49.00%
Ordinary

Financials

Year2014
Net Worth-£127,067
Cash£72,774
Current Liabilities£207,982

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

30 November 2004Delivered on: 14 December 2004
Satisfied on: 12 March 2015
Persons entitled: Greenheath Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of the interest bearing deposit account with barclays bank being an initial sum of £6,000.00.
Fully Satisfied

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 September 2020Amended total exemption full accounts made up to 31 October 2018 (3 pages)
11 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Satisfaction of charge 1 in full (1 page)
12 March 2015Satisfaction of charge 1 in full (1 page)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(5 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Previous accounting period extended from 28 October 2009 to 31 October 2009 (1 page)
23 July 2010Previous accounting period extended from 28 October 2009 to 31 October 2009 (1 page)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Samir Nassir Nejim on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Dina Ali on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Samir Nassir Nejim on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Dina Ali on 20 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 February 2009Return made up to 10/01/09; full list of members (4 pages)
24 February 2009Return made up to 10/01/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Return made up to 10/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 July 2008Return made up to 10/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 March 2007Return made up to 10/01/07; full list of members (8 pages)
12 March 2007Return made up to 10/01/07; full list of members (8 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2005Accounts for a dormant company made up to 28 October 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 28 October 2004 (1 page)
10 March 2005Accounting reference date shortened from 31/01/05 to 28/10/04 (1 page)
10 March 2005Accounting reference date shortened from 31/01/05 to 28/10/04 (1 page)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
21 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 February 2004Return made up to 10/01/04; full list of members (7 pages)
18 February 2004Return made up to 10/01/04; full list of members (7 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Ad 10/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Ad 10/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
23 January 2003Registered office changed on 23/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)