Company NameM A Medical Services Ltd
DirectorMohamed Ahmed
Company StatusActive
Company Number05265046
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Mohamed Ahmed
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIraqi,British
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 221 Empire Court North End Road
Wembley
HA9 0AD
Secretary NameNasreen Abdul Jalil Is Ahmed
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Antlers Hill
London
E4 7RT
Director NameMiss Hiba Ahmed
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 2017)
RoleTrainee Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCb24

Location

Registered AddressFlat 221 Empire Court North End Road
Wembley
HA9 0AD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Mohamed Ahmed
50.00%
Ordinary
1 at £1Nasreen Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£270,838
Cash£144,697
Current Liabilities£32,883

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

22 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
2 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
26 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
16 August 2021Registered office address changed from 48 48 Antlers Hill Chingford E4 7RT England to Flat 221 Empire Court North End Road Wembley HA9 0AD on 16 August 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
5 September 2018Secretary's details changed for Nasreen Abdul Jalil is Ahmed on 5 September 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
27 November 2017Registered office address changed from 2 Hill Road Kings Lynn PE30 3AW to 48 48 Antlers Hill Chingford E4 7RT on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 2 Hill Road Kings Lynn PE30 3AW to 48 48 Antlers Hill Chingford E4 7RT on 27 November 2017 (1 page)
24 November 2017Termination of appointment of Hiba Ahmed as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Hiba Ahmed as a director on 24 November 2017 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
  • ANNOTATION Other The address of hiba ahmed, former director, of m a medical services LTD was partially-suppressed on 10/07/2019 under section 1088 of the Companies Act 2006
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 December 2014Appointment of Miss Hiba Ahmed as a director on 27 December 2014 (2 pages)
27 December 2014Appointment of Miss Hiba Ahmed as a director on 27 December 2014
  • ANNOTATION Other The address of hiba ahmed, former director, of m a medical services LTD was partially-suppressed on 10/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
10 November 2013Director's details changed for Dr Mohamed Ahmed on 10 November 2013 (2 pages)
10 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
10 November 2013Director's details changed for Dr Mohamed Ahmed on 10 November 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
12 November 2012Secretary's details changed for Nasreen Abdul Jalil is Ahmed on 11 November 2012 (2 pages)
12 November 2012Registered office address changed from 42 Pleasance Close Kings Lynn Norfolk PE30 4NR on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 42 Pleasance Close Kings Lynn Norfolk PE30 4NR on 12 November 2012 (1 page)
12 November 2012Secretary's details changed for Nasreen Abdul Jalil is Ahmed on 11 November 2012 (2 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Dr Mohamed Ahmed on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Mohamed Ahmed on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Mohamed Ahmed on 2 November 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 October 2008Return made up to 20/10/08; full list of members (3 pages)
31 October 2008Return made up to 20/10/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
28 October 2004Registered office changed on 28/10/04 from: 134/136 whitehorse road croydon surrey CR0 2LA (1 page)
28 October 2004Registered office changed on 28/10/04 from: 134/136 whitehorse road croydon surrey CR0 2LA (1 page)
20 October 2004Incorporation (13 pages)
20 October 2004Incorporation (13 pages)