ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accountable Care Enterprise Limited

Accountable Care Enterprise Limited is an active company incorporated on 9 November 2017 with the registered office located in Colchester, Essex. Accountable Care Enterprise Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11056875
Private limited company
Age
8 years
Incorporated 9 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 February 2025 (10 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
1 The Atrium Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9AS
England
Address changed on 21 Nov 2025 (1 month ago)
Previous address was 1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
9
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Nov 1989 • Doctor
Director • General Medical Practitioner • British • Lives in England • Born in Feb 1969
Director • Doctor • British • Lives in England • Born in Apr 1980
Director • Doctor • British • Lives in England • Born in Jun 1980
Director • General Practitioner • British • Lives in England • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North & South Essex Local Medical Committees Limited
Dr Tayza Damian Jude Aung is a mutual person.
Active
Naimad Medical Ltd
Dr Tayza Damian Jude Aung is a mutual person.
Active
Njhealth Limited
Nilukshan Jeganathan is a mutual person.
Active
Priime Solutions Ltd
Nilukshan Jeganathan is a mutual person.
Active
MJ Venture Group Ltd
Nilukshan Jeganathan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£326.51K
Increased by £162.74K (+99%)
Turnover
Unreported
Same as previous period
Employees
53
Decreased by 17 (-24%)
Total Assets
£397.4K
Decreased by £29.48K (-7%)
Total Liabilities
-£109.73K
Increased by £10.11K (+10%)
Net Assets
£287.67K
Decreased by £39.58K (-12%)
Debt Ratio (%)
28%
Increased by 4.27% (+18%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 5 Dec 2025
Mr Nilukshan Jeganathan (PSC) Details Changed
1 Month Ago on 21 Nov 2025
Dr Aamna Sultan Details Changed
1 Month Ago on 21 Nov 2025
Mr Nilukshan Jeganathan Details Changed
1 Month Ago on 21 Nov 2025
Dr Rajdeep Kaur Grewal Details Changed
1 Month Ago on 21 Nov 2025
Registered Address Changed
1 Month Ago on 21 Nov 2025
Dr Sapna Subhani Details Changed
1 Month Ago on 21 Nov 2025
Dr Tayza Damian Jude Aung Details Changed
1 Month Ago on 21 Nov 2025
Mrs Lynne Victoria English Details Changed
1 Month Ago on 21 Nov 2025
Registered Address Changed
1 Month Ago on 14 Nov 2025
Get Credit Report
Discover Accountable Care Enterprise Limited'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 31 March 2025
Submitted on 5 Dec 2025
Change of details for Mr Nilukshan Jeganathan as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Director's details changed for Mrs Lynne Victoria English on 21 November 2025
Submitted on 21 Nov 2025
Director's details changed for Dr Tayza Damian Jude Aung on 21 November 2025
Submitted on 21 Nov 2025
Director's details changed for Dr Sapna Subhani on 21 November 2025
Submitted on 21 Nov 2025
Registered office address changed from 1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS United Kingdom to 1 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9AS on 21 November 2025
Submitted on 21 Nov 2025
Director's details changed for Dr Rajdeep Kaur Grewal on 21 November 2025
Submitted on 21 Nov 2025
Director's details changed for Mr Nilukshan Jeganathan on 21 November 2025
Submitted on 21 Nov 2025
Director's details changed for Dr Aamna Sultan on 21 November 2025
Submitted on 21 Nov 2025
Change of details for Mr Nilukshan Jeganathan as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year