Background WavePink WaveYellow Wave

SHAFA MEDICAL SERVICES LIMITED (02322144)

SHAFA MEDICAL SERVICES LIMITED (02322144) is an active UK company. incorporated on 28 November 1988. with registered office in Luton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SHAFA MEDICAL SERVICES LIMITED has been registered for 37 years. Current directors include KAZMI, Syed Abbas Hussain, SHAHRESTANI, Seyed Saleh.

Company Number
02322144
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
C/O Sytex Office 007i, Luton, LU1 3PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KAZMI, Syed Abbas Hussain, SHAHRESTANI, Seyed Saleh
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFA MEDICAL SERVICES LIMITED

SHAFA MEDICAL SERVICES LIMITED is an active company incorporated on 28 November 1988 with the registered office located in Luton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SHAFA MEDICAL SERVICES LIMITED was registered 37 years ago.(SIC: 87300)

Status

active

Active since 37 years ago

Company No

02322144

LTD Company

Age

37 Years

Incorporated 28 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

DALABROOK PROPERTIES LIMITED
From: 28 November 1988To: 11 April 1990
Contact
Address

C/O Sytex Office 007i 960 Capability Green Luton, LU1 3PE,

Previous Addresses

Unit 2D 289 Cricklewood Broadway London NW2 6NX
From: 28 November 1988To: 13 November 2025
Timeline

9 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Nov 88
Director Left
May 15
Director Left
May 15
Director Joined
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHAHRESTANI, Tahereh Zamanian Govarashki

Active
Dartmouth Road, LondonNW2 4ER
Secretary
Appointed 09 Dec 2017

KAZMI, Syed Abbas Hussain

Active
960 Capability Green, LutonLU1 3PE
Born January 1976
Director
Appointed 07 Mar 2016

SHAHRESTANI, Seyed Saleh

Active
960 Capability Green, LutonLU1 3PE
Born May 1971
Director
Appointed 01 Nov 2000

AHMADI, Ahmad

Resigned
Mahdi House 21 The Green, LondonN14 7AB
Secretary
Appointed 14 Dec 1996
Resigned 10 Jan 2003

SHAHRESTANI, Reza

Resigned
11 Mapesbury Road, LondonNW2 4HX
Secretary
Appointed 01 Jan 2001
Resigned 22 Sept 2016

SHAHRESTANI, Seyed Ehsan

Resigned
95 Chatsworth Road, LondonNW2 4BH
Secretary
Appointed N/A
Resigned 16 Dec 1996

AHMADI, Ahmad

Resigned
Mahdi House 21 The Green, LondonN14 7AB
Born December 1944
Director
Appointed 14 Dec 1996
Resigned 09 Jan 2003

MOUSAVI, Mohsen

Resigned
84 Chatsworth Road, LondonNW2 5QU
Born May 1955
Director
Appointed 14 Dec 1996
Resigned 10 Nov 2000

MUSAWI, Sayyed Mohammed

Resigned
19 Chelmsford Square, LondonNW10 3AP
Born January 1955
Director
Appointed 24 Feb 1998
Resigned 17 Feb 1999

SHAHRESTANI, Reza

Resigned
11 Mapesbury Road, LondonNW2 4HX
Born April 1968
Director
Appointed 01 Nov 2000
Resigned 28 May 2015

SHAHRESTANI, Seyed Mohammad Ali

Resigned
11 Brondesbury Park, LondonNW6 7BS
Born July 1932
Director
Appointed N/A
Resigned 15 Dec 1996

SHAHRESTANI, Seyed Ehsan

Resigned
95 Chatsworth Road, LondonNW2 4BH
Born January 1957
Director
Appointed N/A
Resigned 16 Dec 1996

Persons with significant control

1

Mr Seyed Saleh Shahrestani

Active
960 Capability Green, LutonLU1 3PE
Born May 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
8 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 March 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
14 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 March 2004
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 May 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Legacy
3 April 1997
287Change of Registered Office
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
28 June 1995
363(353)363(353)
Legacy
28 June 1995
363(190)363(190)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
19 May 1993
363x363x
Resolution
1 February 1993
RESOLUTIONSResolutions
Resolution
1 February 1993
RESOLUTIONSResolutions
Resolution
1 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
27 July 1992
363x363x
Legacy
27 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
287Change of Registered Office
Legacy
11 November 1991
363b363b
Legacy
11 November 1991
363(287)363(287)
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Certificate Change Of Name Company
10 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1989
287Change of Registered Office
Legacy
1 November 1989
288288
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
PUC 2PUC 2
Legacy
22 February 1989
287Change of Registered Office
Legacy
22 February 1989
288288
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Incorporation Company
28 November 1988
NEWINCIncorporation