Company NameSurgimed Clinic Limited
DirectorHassan Mohidin Sheikh Nurein
Company StatusActive
Company Number07470938
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Hassan Mohidin Sheikh Nurein
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address991 Abbeydale Road
Sheffield
S7 2QD
Secretary NameDr Hassan Nurein
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address991 Abbeydale Road
Sheffield
S7 2QD

Contact

Websitewww.surgimedtt.com

Location

Registered Address991 Abbeydale Road
Sheffield
S7 2QD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1000 at £1Hassan Nurein
100.00%
Ordinary

Financials

Year2014
Net Worth£118,320
Cash£61,252

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Filing History

20 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Registered office address changed from 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 7HB to 21 Whippendell Road 428 Whippendell Road Watford WD18 7BX on 2 February 2018 (1 page)
2 February 2018Registered office address changed from 21 Whippendell Road 428 Whippendell Road Watford WD18 7BX England to 991 Abbeydale Road Sheffield S7 2QD on 2 February 2018 (1 page)
2 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
14 October 2016Registered office address changed from 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 7HB on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 7HB on 14 October 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
29 November 2014Registered office address changed from 71 Elmshurst Crescent London N2 0LN to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB on 29 November 2014 (1 page)
29 November 2014Registered office address changed from 71 Elmshurst Crescent London N2 0LN to 80 Rickmansworth Road Flat 6 Metropolitan Place Watford WD18 6HB on 29 November 2014 (1 page)
16 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
24 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
24 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
5 April 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Dr Hassan Mohidin Sheikh Nurein on 1 August 2011 (2 pages)
30 May 2012Director's details changed for Dr Hassan Mohidin Sheikh Nurein on 1 August 2011 (2 pages)
30 May 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 May 2012Secretary's details changed for Hassan Nurein on 1 August 2011 (1 page)
30 May 2012Secretary's details changed for Hassan Nurein on 1 August 2011 (1 page)
30 May 2012Secretary's details changed for Hassan Nurein on 1 August 2011 (1 page)
30 May 2012Director's details changed for Dr Hassan Mohidin Sheikh Nurein on 1 August 2011 (2 pages)
23 April 2012Registered office address changed from 155 Caerphilly Road Cardiff CF14 4QB Wales on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 155 Caerphilly Road Cardiff CF14 4QB Wales on 23 April 2012 (2 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2010Incorporation (22 pages)
15 December 2010Incorporation (22 pages)