CAMELLA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CAMELLA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07871165

Incorporation date

05/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Cemetery Road, Darwen, Lancashire BB3 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2011)
dot icon24/11/2025
Director's details changed for Mr Muhammed Ibrahim Khan on 2025-11-01
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Appointment of Mr Waqqass Ibrahim Sheikh as a director on 2025-06-04
dot icon09/06/2025
Appointment of Mr Mohsin Patel as a director on 2025-06-04
dot icon09/06/2025
Appointment of Mr Muhammad Mian as a director on 2025-06-04
dot icon09/06/2025
Appointment of Mr Muhammed Ibrahim Khan as a director on 2025-06-04
dot icon09/06/2025
Director's details changed for Mr Waqqass Ibrahim Sheikh on 2025-06-09
dot icon09/06/2025
Termination of appointment of Lee Browne as a director on 2025-06-04
dot icon09/06/2025
Termination of appointment of Robert Bromfield Cole as a director on 2025-06-04
dot icon09/06/2025
Registered office address changed from 108 Wellington Road Rhyl North Wales LL18 1LH United Kingdom to 21 Cemetery Road Darwen Lancashire BB3 2LZ on 2025-06-09
dot icon09/06/2025
Cessation of Lee Browne as a person with significant control on 2025-06-04
dot icon09/06/2025
Notification of Prestford Limited as a person with significant control on 2025-06-04
dot icon04/06/2025
Satisfaction of charge 078711650004 in full
dot icon04/06/2025
Satisfaction of charge 078711650006 in full
dot icon04/06/2025
Satisfaction of charge 078711650007 in full
dot icon04/06/2025
Satisfaction of charge 078711650005 in full
dot icon04/06/2025
Satisfaction of charge 078711650003 in full
dot icon04/06/2025
Satisfaction of charge 1 in full
dot icon19/05/2025
Satisfaction of charge 2 in full
dot icon19/05/2025
Satisfaction of charge 078711650008 in full
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/06/2022
Director's details changed for Mr Robert Bromfield Cole on 2022-06-14
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon05/10/2021
Director's details changed for Mr Lee Browne on 2021-10-05
dot icon05/10/2021
Change of details for Mr Lee Browne as a person with significant control on 2021-10-05
dot icon24/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/05/2021
Director's details changed for Mr Robert Bromfield Cole on 2021-04-23
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon23/11/2020
Registration of charge 078711650008, created on 2020-11-13
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon20/09/2019
Director's details changed for Mr Robert Bromfield Cole on 2019-09-20
dot icon20/09/2019
Registered office address changed from Brookdale Coach House Cefy Y Gwrych Prestatyn North Wales LL19 8LH to 108 Wellington Road Rhyl North Wales LL18 1LH on 2019-09-20
dot icon12/09/2019
Director's details changed for Mr Robert Bromfield Cole on 2019-07-19
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/07/2018
Registration of charge 078711650007, created on 2018-07-12
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon12/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/11/2015
Change of share class name or designation
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon15/07/2015
Appointment of Mr Robert Bromfield Cole as a director on 2015-06-26
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Resolutions
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/07/2015
Registration of charge 078711650006, created on 2015-06-30
dot icon02/07/2015
Registration of charge 078711650004, created on 2015-06-30
dot icon02/07/2015
Registration of charge 078711650005, created on 2015-06-30
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/07/2013
Registration of charge 078711650003
dot icon03/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon18/04/2013
Registered office address changed from 397 Abergele Road Old Colwyn North Wales LL29 9PP on 2013-04-18
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-19
dot icon20/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-10-31
dot icon19/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/09/2012
Duplicate mortgage certificatecharge no:1
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2012
Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2012-08-13
dot icon05/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

58
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,600.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.17M
-
0.00
7.60K
-
2021
58
1.17M
-
0.00
7.60K
-

Employees

2021

Employees

58 Ascended- *

Net Assets(GBP)

1.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAMELLA HEALTHCARE LIMITED

CAMELLA HEALTHCARE LIMITED is an(a) Active company incorporated on 05/12/2011 with the registered office located at 21 Cemetery Road, Darwen, Lancashire BB3 2LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELLA HEALTHCARE LIMITED?

toggle

CAMELLA HEALTHCARE LIMITED is currently Active. It was registered on 05/12/2011 .

Where is CAMELLA HEALTHCARE LIMITED located?

toggle

CAMELLA HEALTHCARE LIMITED is registered at 21 Cemetery Road, Darwen, Lancashire BB3 2LZ.

What does CAMELLA HEALTHCARE LIMITED do?

toggle

CAMELLA HEALTHCARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CAMELLA HEALTHCARE LIMITED have?

toggle

CAMELLA HEALTHCARE LIMITED had 58 employees in 2021.

What is the latest filing for CAMELLA HEALTHCARE LIMITED?

toggle

The latest filing was on 24/11/2025: Director's details changed for Mr Muhammed Ibrahim Khan on 2025-11-01.