ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camford Medicals Ltd

Camford Medicals Ltd is an active company incorporated on 19 January 2021 with the registered office located in London, Greater London. Camford Medicals Ltd was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13142587
Private limited company
Age
4 years
Incorporated 19 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (11 days remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Address changed on 5 Feb 2024 (1 year 8 months ago)
Previous address was 1-3 High Street Great Dunmow Essex CM6 1UU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Medical Doctor • British • Lives in UK • Born in Mar 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Am Point Ltd
Dr Maryam Abubakar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£178
Increased by £177 (+17700%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£178
Increased by £177 (+17700%)
Total Liabilities
-£17.9K
Increased by £17.9K (%)
Net Assets
-£17.72K
Decreased by £17.72K (-1771900%)
Debt Ratio (%)
10054%
Increased by 10053.93% (%)
Latest Activity
Confirmation Submitted
8 Months Ago on 7 Feb 2025
Full Accounts Submitted
11 Months Ago on 29 Oct 2024
Yusuf Maitama Kabo Resigned
1 Year 7 Months Ago on 14 Mar 2024
Stephen Leonard Kemp Resigned
1 Year 7 Months Ago on 14 Mar 2024
Jateen Kara Resigned
1 Year 7 Months Ago on 14 Mar 2024
Dr Maryam Abubakar (PSC) Details Changed
1 Year 7 Months Ago on 14 Mar 2024
Jateen Kara (PSC) Resigned
1 Year 7 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 8 Jan 2024
Get Credit Report
Discover Camford Medicals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 January 2025 with updates
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Cessation of Jateen Kara as a person with significant control on 14 March 2024
Submitted on 14 Mar 2024
Change of details for Dr Maryam Abubakar as a person with significant control on 14 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Jateen Kara as a director on 14 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Stephen Leonard Kemp as a director on 14 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Yusuf Maitama Kabo as a director on 14 March 2024
Submitted on 14 Mar 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 9 Feb 2024
Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 February 2024
Submitted on 5 Feb 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 January 2024
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year