ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charterhouse Medical UK Limited

Charterhouse Medical UK Limited is a liquidation company incorporated on 30 August 2018 with the registered office located in Bromley, Greater London. Charterhouse Medical UK Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
11544190
Private limited company
Age
7 years
Incorporated 30 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 September 2025 (3 months ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (9 months remaining)
Last change occurred 3 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 (11 months remaining)
Contact
Address
Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Address changed on 25 Nov 2025 (1 month ago)
Previous address was 1 Doughty Street London WC1N 2PH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Indian • Lives in Australia • Born in Nov 1981
Mr Cenford Felcom Da Costa
PSC • Indian • Lives in United Arab Emirates • Born in Jan 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nation Medical Limited
Prajval Ashral Colaco 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
£151.7K
Increased by £144.66K (+2056%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 2 (-13%)
Total Assets
£1.34M
Decreased by £162.1K (-11%)
Total Liabilities
-£970.52K
Decreased by £214.8K (-18%)
Net Assets
£366.92K
Increased by £52.7K (+17%)
Debt Ratio (%)
73%
Decreased by 6.48% (-8%)
Latest Activity
Declaration of Solvency
1 Month Ago on 26 Nov 2025
Mr Prajval Ashral Colaco Details Changed
1 Month Ago on 25 Nov 2025
Registered Address Changed
1 Month Ago on 25 Nov 2025
Voluntary Liquidator Appointed
1 Month Ago on 25 Nov 2025
Mr Prajval Ashral Colaco Details Changed
1 Month Ago on 20 Nov 2025
Full Accounts Submitted
1 Month Ago on 17 Nov 2025
Charge Satisfied
2 Months Ago on 21 Oct 2025
Confirmation Submitted
3 Months Ago on 9 Oct 2025
Lancelot Christopher Fernandes (PSC) Resigned
3 Months Ago on 30 Sep 2025
Cenford Felcom Da Costa (PSC) Appointed
3 Months Ago on 30 Sep 2025
Get Credit Report
Discover Charterhouse Medical UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Prajval Ashral Colaco on 20 November 2025
Submitted on 2 Dec 2025
Director's details changed for Mr Prajval Ashral Colaco on 25 November 2025
Submitted on 2 Dec 2025
Declaration of solvency
Submitted on 26 Nov 2025
Resolutions
Submitted on 25 Nov 2025
Appointment of a voluntary liquidator
Submitted on 25 Nov 2025
Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 25 November 2025
Submitted on 25 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Nov 2025
Cessation of Lancelot Christopher Fernandes as a person with significant control on 30 September 2025
Submitted on 21 Oct 2025
Satisfaction of charge 115441900002 in full
Submitted on 21 Oct 2025
Notification of Cenford Felcom Da Costa as a person with significant control on 30 September 2025
Submitted on 9 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year