Company NameSIA Medical Services Ltd
DirectorSuhel Ismail Ahmed
Company StatusActive
Company Number07112339
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Previous NameAhmed Trading Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Suhel Ismail Ahmed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Wendover Drive
Ladybridge
Bolton
BL3 4RX

Contact

Websitewww.edencare-email.org

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

70 at £1Nasima Dadabhai
35.00%
Ordinary
70 at £1Suhel Ahmed
35.00%
Ordinary
30 at £1Nasima Dadabhai
15.00%
Ordinary B
30 at £1Suhel Ahmed
15.00%
Ordinary B

Financials

Year2014
Net Worth£64,855
Cash£110,070
Current Liabilities£80,215

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

14 April 2016Delivered on: 15 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 7 Wendover Drive Ladybridge Bolton BL3 4RX to Clive House Clive Street Bolton Lancashire BL1 1ET on 23 March 2021 (1 page)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 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)
28 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
17 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 April 2016Registration of charge 071123390001, created on 14 April 2016 (22 pages)
15 April 2016Registration of charge 071123390001, created on 14 April 2016 (22 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 23 December 2014 (16 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 23 December 2014 (16 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(5 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed ahmed trading LTD\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(5 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed ahmed trading LTD\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(5 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)