Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
27 March 2025
(5 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Medical Aid For Palestinians
Contact
Address
50 Featherstone Street
London
EC1Y 8RT
England
Address changed on
11 Dec 2024
(8 months ago)
Previous address was
33a Islington Park Street London N1 1QB
Companies in EC1Y 8RT
Telephone
02072264114
Email
Available in Endole App
Website
Map.org.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Sarah Eldon
Director • British • Lives in England • Born in Aug 1981
Nicholas David Maynard
Director • British • Lives in England • Born in Apr 1962
Muna Emran Abdallah Abbas
Director • Jordanian • Lives in England • Born in Aug 1970
Nick Moberly
Director • British • Lives in England • Born in May 1963
Hilary Frances Wild
Director • British,irish • Lives in England • Born in Sep 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£23.55M
Increased by £18.97M (+415%)
Turnover
£34.71M
Increased by £26.41M (+318%)
Employees
78
Increased by 4 (+5%)
Total Assets
£27.65M
Increased by £21.4M (+342%)
Total Liabilities
-£2.92M
Increased by £869K (+42%)
Net Assets
£24.74M
Increased by £20.53M (+489%)
Debt Ratio (%)
11%
Decreased by 22.21% (-68%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Apr 2025
Ms Dina Venes Appointed
5 Months Ago on 28 Mar 2025
Ms Muna Wehbe Appointed
5 Months Ago on 28 Mar 2025
Ms Muna Emran Abdallah Abbas Appointed
5 Months Ago on 28 Mar 2025
Ms Philippa Whitford Appointed
5 Months Ago on 28 Mar 2025
Mr Nicholas David Maynard Appointed
5 Months Ago on 28 Mar 2025
Registered Address Changed
8 Months Ago on 11 Dec 2024
Nick Moberly Resigned
1 Year Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Jul 2024
Katherine Al Ju'beh Resigned
1 Year 2 Months Ago on 16 Jun 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Termination of appointment of Katherine Al Ju'beh as a director on 16 June 2024
Submitted on 21 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs