CAMBRIDGE AVENUE MEDICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE AVENUE MEDICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951725

Incorporation date

03/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unity Pharmacy, Cambridge Avenue, Scunthorpe DN16 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon13/04/2026
Satisfaction of charge 069517250006 in full
dot icon13/04/2026
Satisfaction of charge 069517250007 in full
dot icon13/04/2026
Registration of charge 069517250008, created on 2026-04-10
dot icon13/04/2026
Registration of charge 069517250009, created on 2026-04-10
dot icon13/04/2026
Registration of charge 069517250010, created on 2026-04-10
dot icon09/02/2026
Change of details for Pharmahealth Ltd as a person with significant control on 2023-10-03
dot icon05/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-08-30
dot icon27/08/2024
Total exemption full accounts made up to 2023-08-30
dot icon02/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon11/10/2023
Satisfaction of charge 069517250003 in full
dot icon11/10/2023
Satisfaction of charge 069517250004 in full
dot icon11/10/2023
Satisfaction of charge 069517250005 in full
dot icon09/10/2023
Registration of charge 069517250006, created on 2023-10-02
dot icon09/10/2023
Registration of charge 069517250007, created on 2023-10-02
dot icon03/10/2023
Appointment of Mr Sie Yew Ting as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Tech Horr Ding as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Hitesh Ramanlal Patel as a director on 2023-10-02
dot icon03/10/2023
Registered office address changed from , the Medical Centre Cambridge Avenue, Scunthorpe, North Lincolnshire, DN16 3LG, England to Unity Pharmacy Cambridge Avenue Scunthorpe DN16 3LG on 2023-10-03
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-08-30
dot icon24/08/2022
Registration of charge 069517250005, created on 2022-08-23
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon15/12/2021
Change of details for Pharmahealth Ltd as a person with significant control on 2021-12-13
dot icon15/12/2021
Director's details changed for Mr Hitesh Ramanlal Patel on 2021-12-13
dot icon13/12/2021
Total exemption full accounts made up to 2021-08-30
dot icon23/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-08-30
dot icon18/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon02/06/2020
Registered office address changed from , 5a the Drive Northwood, Middlesex, HA6 1HQ, England to Unity Pharmacy Cambridge Avenue Scunthorpe DN16 3LG on 2020-06-02
dot icon02/06/2020
Change of details for Pharmahealth Ltd as a person with significant control on 2020-06-02
dot icon02/06/2020
Termination of appointment of Zarna Hitesh Patel as a director on 2019-05-01
dot icon04/05/2020
Total exemption full accounts made up to 2019-08-30
dot icon20/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-30
dot icon09/05/2019
Director's details changed for Mr Hitesh Ramanlal Patel on 2019-05-09
dot icon09/05/2019
Director's details changed for Mrs Zarna Hitesh Patel on 2019-05-09
dot icon09/05/2019
Registered office address changed from , Hilltop Cottage the Woods, Northwood, Middx, HA6 3EY to Unity Pharmacy Cambridge Avenue Scunthorpe DN16 3LG on 2019-05-09
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon26/04/2018
Satisfaction of charge 1 in full
dot icon26/04/2018
Satisfaction of charge 069517250002 in full
dot icon14/03/2018
Registration of charge 069517250004, created on 2018-03-05
dot icon06/02/2018
Registration of charge 069517250003, created on 2018-02-06
dot icon29/11/2017
Total exemption full accounts made up to 2017-08-30
dot icon19/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Appointment of Mrs Zarna Hitesh Patel as a director on 2015-12-01
dot icon07/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-08-30
dot icon04/12/2014
Previous accounting period extended from 2014-06-30 to 2014-08-30
dot icon03/12/2014
Termination of appointment of Clive George Newman as a director on 2014-09-08
dot icon22/09/2014
Termination of appointment of Diana Elizabeth White as a director on 2014-09-08
dot icon22/09/2014
Termination of appointment of Monotosh Bhadra as a director on 2014-09-08
dot icon22/09/2014
Termination of appointment of Thennavan Balakrishnan Elango as a director on 2014-09-08
dot icon22/09/2014
Termination of appointment of Gordon Mcglasham as a director on 2014-09-08
dot icon22/09/2014
Termination of appointment of Alistair Scott Kerss as a director on 2014-09-08
dot icon22/09/2014
Termination of appointment of Judith Elizabeth Proctor as a secretary on 2014-09-08
dot icon22/09/2014
Termination of appointment of Frank George Baker as a director on 2014-09-08
dot icon22/09/2014
Registered office address changed from , Cambridge Avenue Medical Centre Cambridge Avenue, Bottesford, Scunthorpe, N. Lincs, DN16 3LG to Unity Pharmacy Cambridge Avenue Scunthorpe DN16 3LG on 2014-09-22
dot icon22/09/2014
Appointment of Mr Hitesh Patel as a director on 2014-09-08
dot icon18/09/2014
Registration of charge 069517250002, created on 2014-09-08
dot icon17/09/2014
Resolutions
dot icon17/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon17/07/2014
Director's details changed for Dr Frank George Baker on 2014-06-18
dot icon17/07/2014
Director's details changed for Dr Gordon Mcglasham on 2014-04-01
dot icon17/07/2014
Director's details changed for Dr Frank George Baker on 2014-06-18
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon11/07/2013
Director's details changed for Dr Diana Elizabeth White on 2013-06-30
dot icon11/07/2013
Director's details changed for Dr. Alistair Scott Kerss on 2011-05-23
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon15/07/2011
Director's details changed for Dr. Alistair Scott Kerss on 2011-05-23
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon27/07/2010
Director's details changed for Dr Diana Elizabeth White on 2010-07-03
dot icon27/07/2010
Director's details changed for Dr Gordon Mcglasham on 2010-07-03
dot icon27/07/2010
Director's details changed for Doctor Clive George Newman on 2010-07-03
dot icon27/07/2010
Director's details changed for Dr Frank George Baker on 2010-07-03
dot icon27/07/2010
Director's details changed for Dr Monotosh Bhadra on 2010-07-03
dot icon27/07/2010
Director's details changed for Dr. Alistair Scott Kerss on 2010-07-03
dot icon27/07/2010
Director's details changed for Dr Thennavan Balakrishnan Elango on 2010-07-03
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon10/02/2010
Current accounting period shortened from 2010-07-31 to 2010-06-30
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2009
Secretary appointed judith elizabeth proctor
dot icon30/07/2009
Director appointed dr thennavan balakrishnan elango
dot icon30/07/2009
Director appointed dr monotosh bhadra
dot icon30/07/2009
Director appointed dr gordon mcglasham
dot icon30/07/2009
Director appointed dr frank george baker
dot icon30/07/2009
Director appointed dr diana elizabeth white
dot icon30/07/2009
Director appointed clive george newman
dot icon30/07/2009
Director appointed alistair scorr kerss
dot icon28/07/2009
Ad 03/07/09\gbp si 6@1=6\gbp ic 1/7\
dot icon07/07/2009
Appointment terminated director barbara kahan
dot icon03/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon-85.83 % *

* during past year

Cash in Bank

£11,053.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
391.96K
-
0.00
78.00K
-
2022
23
453.86K
-
0.00
11.05K
-
2022
23
453.86K
-
0.00
11.05K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

453.86K £Ascended15.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.05K £Descended-85.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
03/07/2009 - 03/07/2009
27928
Patel, Hitesh Ramanlal
Director
08/09/2014 - 02/10/2023
4
Patel, Zarna Hitesh
Director
01/12/2015 - 01/05/2019
1
Ting, Sie Yew
Director
02/10/2023 - Present
18
Ding, Tech Horr
Director
02/10/2023 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE AVENUE MEDICAL SERVICES LTD

CAMBRIDGE AVENUE MEDICAL SERVICES LTD is an(a) Active company incorporated on 03/07/2009 with the registered office located at Unity Pharmacy, Cambridge Avenue, Scunthorpe DN16 3LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE AVENUE MEDICAL SERVICES LTD?

toggle

CAMBRIDGE AVENUE MEDICAL SERVICES LTD is currently Active. It was registered on 03/07/2009 .

Where is CAMBRIDGE AVENUE MEDICAL SERVICES LTD located?

toggle

CAMBRIDGE AVENUE MEDICAL SERVICES LTD is registered at Unity Pharmacy, Cambridge Avenue, Scunthorpe DN16 3LG.

What does CAMBRIDGE AVENUE MEDICAL SERVICES LTD do?

toggle

CAMBRIDGE AVENUE MEDICAL SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CAMBRIDGE AVENUE MEDICAL SERVICES LTD have?

toggle

CAMBRIDGE AVENUE MEDICAL SERVICES LTD had 23 employees in 2022.

What is the latest filing for CAMBRIDGE AVENUE MEDICAL SERVICES LTD?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 069517250006 in full.