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
Quay Health Solutions Cic
Quay Health Solutions Cic is an active company incorporated on 13 September 2011 with the registered office located in London, Greater London. Quay Health Solutions Cic was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07771234
Private limited company
Community Interest Company (CIC)
Age
13 years
Incorporated
13 September 2011
Size
Unreported
Confirmation
Submitted
Dated
16 July 2025
(1 month ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Quay Health Solutions Cic
Contact
Address
50 Old Jamaica Road
London
SE16 4BL
England
Address changed on
31 Jan 2025
(7 months ago)
Previous address was
Ramsay House 18 Vera Avenue London N21 1RA England
Companies in SE16 4BL
Telephone
Unreported
Email
Unreported
Website
Quayhealthsolutions.co.uk
See All Contacts
People
Officers
4
Shareholders
12
Controllers (PSC)
1
René Singh Mehta
Director • Managing Partner • British • Lives in England • Born in Jan 1974
Dr Stefan Lipinski
Director • Medical General Practitioner • Austrian • Lives in England • Born in Mar 1965
Olivia Margaret Macpherson Wright
Director • Practice Manager • British • Lives in England • Born in Jul 1970
Dr Olufemi Olawole Osonuga
Director • GP • British • Lives in England • Born in Feb 1964
Dr Ka Kin Chan
PSC • British • Lives in England • Born in Dec 1973
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£7.52M
Decreased by £923.9K (-11%)
Turnover
£9.22M
Increased by £9.22M (%)
Employees
74
Increased by 9 (+14%)
Total Assets
£7.56M
Decreased by £885.14K (-10%)
Total Liabilities
-£7.55M
Decreased by £886.2K (-10%)
Net Assets
£3.18K
Increased by £1.07K (+50%)
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Mr René Singh Mehta Appointed
6 Months Ago on 6 Mar 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Ka Kin Chan (PSC) Appointed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Notification of PSC Statement
1 Year 1 Month Ago on 16 Jul 2024
Sarah Jane Doherty (PSC) Resigned
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover Quay Health Solutions Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 July 2025 with no updates
Submitted on 5 Aug 2025
Withdrawal of a person with significant control statement on 5 August 2025
Submitted on 5 Aug 2025
Notification of Ka Kin Chan as a person with significant control on 4 September 2024
Submitted on 5 Aug 2025
Appointment of Mr René Singh Mehta as a director on 6 March 2025
Submitted on 13 May 2025
Full accounts made up to 31 March 2024
Submitted on 3 Feb 2025
Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England to 50 Old Jamaica Road London SE16 4BL on 31 January 2025
Submitted on 31 Jan 2025
Notification of a person with significant control statement
Submitted on 16 Jul 2024
Confirmation statement made on 16 July 2024 with updates
Submitted on 16 Jul 2024
Cessation of Sarah Jane Doherty as a person with significant control on 20 June 2024
Submitted on 16 Jul 2024
Confirmation statement made on 16 March 2024 with updates
Submitted on 5 Apr 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