UKBizDB.co.uk

SHIFFA HOME (HEALTH CARE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shiffa Home (health Care) Ltd. The company was founded 5 years ago and was given the registration number 11797931. The firm's registered office is in BIRMINGHAM. You can find them at 159 High Street, Kings Heath, Birmingham, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SHIFFA HOME (HEALTH CARE) LTD
Company Number:11797931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:159 High Street, Kings Heath, Birmingham, England, B14 7DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
743, Stratford Road, Sparkhill, Birmingham, England, B11 4DG

Director07 July 2023Active
560, Coventry Road, Small Heath, Birmingham, United Kingdom, B10 0UN

Director30 January 2019Active
743, Stratford Road, Sparkhill, Birmingham, England, B11 4DG

Director30 January 2019Active
743, Stratford Road, Sparkhill, Birmingham, England, B11 4DG

Director01 December 2022Active

People with Significant Control

Miss Al-Khansaa Mohamed Moetamad Khafaga
Notified on:07 July 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:743, Stratford Road, Birmingham, England, B11 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sohaib Mohamed Abouelela
Notified on:01 January 2021
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:743, Stratford Road, Birmingham, England, B11 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Moetamed Khafaga Abouelela
Notified on:05 February 2019
Status:Active
Date of birth:August 1963
Nationality:Egyptian
Country of residence:England
Address:159, High Street, Birmingham, England, B14 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdalla Mohamed Moatamad Abouelela
Notified on:30 January 2019
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:560, Coventry Road, Birmingham, United Kingdom, B10 0UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-07-22Accounts

Change account reference date company previous extended.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.