ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Camellia Foundation

The Camellia Foundation is an active company incorporated on 8 November 2011 with the registered office located in London, City of London. The Camellia Foundation was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07839372
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 8 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 November 2024 (11 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (28 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
United Kingdom
Address changed on 10 Nov 2023 (1 year 11 months ago)
Previous address was Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF United Kingdom
Telephone
02072356777
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in May 1947
Director • Solicitor • British • Lives in England • Born in Nov 1976
Director • British • Lives in UK • Born in Mar 1976
Director • General Practioner • British • Lives in England • Born in Sep 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Camellia Public Limited Company
Simon Charles Turner is a mutual person.
Active
De Winter House Limited
Margaret ANN Knight is a mutual person.
Active
Novaham Limited
Dr Tenzin Yangchen Takla is a mutual person.
Active
RNTD Properties Ltd
Dr Tenzin Yangchen Takla is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£239.85K
Increased by £122.18K (+104%)
Turnover
£877.39K
Increased by £150.9K (+21%)
Employees
2
Same as previous period
Total Assets
£244.88K
Increased by £115.34K (+89%)
Total Liabilities
-£103.38K
Increased by £52.32K (+102%)
Net Assets
£141.51K
Increased by £63.03K (+80%)
Debt Ratio (%)
42%
Increased by 2.8% (+7%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Mar 2024
Notification of PSC Statement
1 Year 10 Months Ago on 13 Dec 2023
Mr Simon Charles Turner Details Changed
1 Year 10 Months Ago on 1 Dec 2023
Simon Charles Turner (PSC) Resigned
1 Year 10 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 10 Nov 2023
Mrs Cindy Pereira Smith Details Changed
3 Years Ago on 27 Jul 2022
Mrs Margaret Ann Knight Details Changed
5 Years Ago on 2 Dec 2019
Get Credit Report
Discover The Camellia Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 20 Feb 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 22 Nov 2024
Director's details changed for Mr Simon Charles Turner on 1 December 2023
Submitted on 22 Nov 2024
Director's details changed for Mrs Margaret Ann Knight on 2 December 2019
Submitted on 22 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Director's details changed for Mrs Cindy Pereira Smith on 27 July 2022
Submitted on 20 Dec 2023
Notification of a person with significant control statement
Submitted on 13 Dec 2023
Cessation of Simon Charles Turner as a person with significant control on 30 November 2023
Submitted on 12 Dec 2023
Confirmation statement made on 8 November 2023 with no updates
Submitted on 13 Nov 2023
Registered office address changed from Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 10 November 2023
Submitted on 10 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year