ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medical Aid For Palestinians

Medical Aid For Palestinians is an active company incorporated on 27 March 1995 with the registered office located in London, Greater London. Medical Aid For Palestinians was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03038352
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
30 years
Incorporated 27 March 1995
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 27 March 2025 (6 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
50 Featherstone Street
London
EC1Y 8RT
England
Address changed on 11 Dec 2024 (10 months ago)
Previous address was 33a Islington Park Street London N1 1QB
Telephone
02072264114
Email
Available in Endole App
Website
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1958
Director • British,irish • Lives in England • Born in Sep 1949
Director • British • Lives in England • Born in Aug 1963
Director • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rankideal Property Management Limited
Michael Patrick William Egan is a mutual person.
Active
British Humane Association
Richard Edward Makepeace is a mutual person.
Active
Wateraid
Hilary Frances Wild is a mutual person.
Active
Kingsmere Place No.2 Residents Company Limited
Mary Agnes O'Shea is a mutual person.
Active
Clientearth
Hilary Frances Wild is a mutual person.
Active
The International Medical Education Trust
Nicholas David Maynard is a mutual person.
Active
Foundation For Democracy And Sustainable Development
Michael Patrick William Egan is a mutual person.
Active
Team Health LLP
Nicholas David Maynard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£45.15M
Increased by £21.61M (+92%)
Turnover
£56.55M
Increased by £21.85M (+63%)
Employees
133
Increased by 55 (+71%)
Total Assets
£54.65M
Increased by £27M (+98%)
Total Liabilities
-£8.57M
Increased by £5.65M (+194%)
Net Assets
£46.08M
Increased by £21.35M (+86%)
Debt Ratio (%)
16%
Increased by 5.13% (+49%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 3 Oct 2025
Confirmation Submitted
6 Months Ago on 18 Apr 2025
Ms Dina Venes Appointed
6 Months Ago on 28 Mar 2025
Ms Muna Wehbe Appointed
6 Months Ago on 28 Mar 2025
Ms Muna Emran Abdallah Abbas Appointed
6 Months Ago on 28 Mar 2025
Ms Philippa Whitford Appointed
6 Months Ago on 28 Mar 2025
Mr Nicholas David Maynard Appointed
6 Months Ago on 28 Mar 2025
Registered Address Changed
10 Months Ago on 11 Dec 2024
Nick Moberly Resigned
1 Year 1 Month Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jul 2024
Get Credit Report
Discover Medical Aid For Palestinians's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Mr Nicholas David Maynard as a director on 28 March 2025
Submitted on 18 Apr 2025
Appointment of Ms Philippa Whitford as a director on 28 March 2025
Submitted on 18 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 18 Apr 2025
Appointment of Ms Muna Emran Abdallah Abbas as a director on 28 March 2025
Submitted on 18 Apr 2025
Appointment of Ms Dina Venes as a director on 28 March 2025
Submitted on 18 Apr 2025
Appointment of Ms Muna Wehbe as a director on 28 March 2025
Submitted on 18 Apr 2025
Registered office address changed from 33a Islington Park Street London N1 1QB to 50 Featherstone Street London EC1Y 8RT on 11 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Nick Moberly as a director on 5 September 2024
Submitted on 6 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year