Background WavePink WaveYellow Wave

SABU MEDICAL SERVICES LTD (04734343)

SABU MEDICAL SERVICES LTD (04734343) is an active UK company. incorporated on 14 April 2003. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SABU MEDICAL SERVICES LTD has been registered for 22 years. Current directors include NAHEED, Yasara, Dr.

Company Number
04734343
Status
active
Type
ltd
Incorporated
14 April 2003
Age
22 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
NAHEED, Yasara, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABU MEDICAL SERVICES LTD

SABU MEDICAL SERVICES LTD is an active company incorporated on 14 April 2003 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SABU MEDICAL SERVICES LTD was registered 22 years ago.(SIC: 86210)

Status

active

Active since 22 years ago

Company No

04734343

LTD Company

Age

22 Years

Incorporated 14 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

Ams Medical Accountants, Floor 2 9 Portland Street Floor 2 Manchester Greater Manchester M1 3BE United Kingdom
From: 21 May 2020To: 25 July 2025
1st Floor, Block C the Wharf Manchester Road Burnley BB11 1JG England
From: 23 November 2017To: 21 May 2020
4 - 6 Grimshaw Street Burnley Lancashire BB11 2AZ
From: 18 January 2012To: 23 November 2017
217 Hibson Road Nelson Lancashire BB9 0PY United Kingdom
From: 5 April 2011To: 18 January 2012
597 Stretford Road Old Trafford Manchester M16 9BX
From: 14 April 2003To: 5 April 2011
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jun 15
Funding Round
Mar 24
Owner Exit
Nov 24
Director Left
Nov 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NAHEED, Yasara, Dr

Active
Hardman Street, ManchesterM3 3HF
Born February 1974
Director
Appointed 29 Apr 2003

BASHIR, Mustansir

Resigned
9 Portland Street, ManchesterM1 3BE
Secretary
Appointed 14 Apr 2011
Resigned 31 Oct 2024

COWMAN, Philip Anthony

Resigned
597 Stretford Road, Old TraffordM16 9BX
Secretary
Appointed 15 May 2003
Resigned 14 Apr 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Apr 2003
Resigned 22 Apr 2003

MCKENZIE KNIGHT & PARTNERS LIMITED

Resigned
597 Stretford Road, ManchesterM16 9BX
Corporate secretary
Appointed 29 Apr 2003
Resigned 15 May 2003

BASHIR, Mustansir

Resigned
9 Portland Street, ManchesterM1 3BE
Born October 1960
Director
Appointed 09 Jun 2015
Resigned 31 Oct 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Apr 2003
Resigned 22 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Mustansir Bashir

Ceased
9 Portland Street, ManchesterM1 3BE
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024

Dr Yasara Naheed

Active
Hardman Street, ManchesterM3 3HF
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
15 November 2004
88(2)R88(2)R
Legacy
21 May 2004
363aAnnual Return
Legacy
4 June 2003
288cChange of Particulars
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
14 April 2003
NEWINCIncorporation