ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamlin Fistula UK

Hamlin Fistula UK is an active company incorporated on 22 March 2013 with the registered office located in Birmingham, West Midlands. Hamlin Fistula UK was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08457433
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 22 March 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (7 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (5 months remaining)
Last change occurred 8 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
Touchbase Pears 750 Bristol Road
Selly Oak
Birmingham
B29 6NA
England
Address changed on 21 Jul 2025 (3 months ago)
Previous address was 33 Rowan Way Angmering Littlehampton West Sussex BN16 4FY England
Telephone
01215593999
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Head Teacher • British • Lives in England • Born in Oct 1970
Director • Charity Director • British • Lives in England • Born in Sep 1983
Director • Retired Teacher • British • Lives in England • Born in May 1954
Director • Retired • British • Lives in England • Born in Dec 1955
Director • Journalist • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solden Hill House Limited
Mark John Greaves is a mutual person.
Active
Stowe Enterprises Limited
Mark John Greaves is a mutual person.
Active
Action Against Hunger UK
Hewete Haileselassie is a mutual person.
Active
Stowe School Developments Limited
Mark John Greaves 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
£75.02K
Decreased by £270.43K (-78%)
Turnover
£558.77K
Decreased by £223.66K (-29%)
Employees
2
Same as previous period
Total Assets
£1.41M
Decreased by £448.55K (-24%)
Total Liabilities
-£11.73K
Increased by £5.7K (+95%)
Net Assets
£1.4M
Decreased by £454.25K (-25%)
Debt Ratio (%)
1%
Increased by 0.51% (+156%)
Latest Activity
Mr Mark John Greaves Appointed
2 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Ms Marchu Belete Appointed
6 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Emnet Tadesse Yadeta Resigned
7 Months Ago on 6 Mar 2025
Mr Gregory Charles Morris Details Changed
7 Months Ago on 3 Mar 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Ms Hewete Haileselassie Details Changed
8 Months Ago on 4 Feb 2025
Full Accounts Submitted
9 Months Ago on 24 Jan 2025
Get Credit Report
Discover Hamlin Fistula UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Mark John Greaves as a director on 4 August 2025
Submitted on 19 Aug 2025
Resolutions
Submitted on 21 Jul 2025
Registered office address changed from 33 Rowan Way Angmering Littlehampton West Sussex BN16 4FY England to Touchbase Pears 750 Bristol Road Selly Oak Birmingham B29 6NA on 21 July 2025
Submitted on 21 Jul 2025
Memorandum and Articles of Association
Submitted on 2 Jun 2025
Appointment of Ms Marchu Belete as a director on 30 April 2025
Submitted on 27 May 2025
Director's details changed for Mr Gregory Charles Morris on 3 March 2025
Submitted on 26 May 2025
Registered office address changed from 33 Rowan Way Angmering West Sussex BN13 4FY England to 33 Rowan Way Angmering Littlehampton West Sussex BN16 4FY on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 24 Mar 2025
Termination of appointment of Emnet Tadesse Yadeta as a director on 6 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 6 West Furlong Padbury Buckingham MK18 2BP England to 33 Rowan Way Angmering West Sussex BN13 4FY on 11 February 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year