MEDICAL AID FOR PALESTINIANS

Register to unlock more data on OkredoRegister

MEDICAL AID FOR PALESTINIANS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03038352

Incorporation date

27/03/1995

Size

Full

Contacts

Registered address

Registered address

50 Featherstone Street, London EC1Y 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon29/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon18/04/2025
Appointment of Mr Nicholas David Maynard as a director on 2025-03-28
dot icon18/04/2025
Appointment of Ms Dina Venes as a director on 2025-03-28
dot icon18/04/2025
Appointment of Ms Muna Emran Abdallah Abbas as a director on 2025-03-28
dot icon18/04/2025
Appointment of Ms Muna Wehbe as a director on 2025-03-28
dot icon18/04/2025
Appointment of Ms Philippa Whitford as a director on 2025-03-28
dot icon18/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon11/12/2024
Registered office address changed from 33a Islington Park Street London N1 1QB to 50 Featherstone Street London EC1Y 8RT on 2024-12-11
dot icon06/09/2024
Termination of appointment of Nick Moberly as a director on 2024-09-05
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Termination of appointment of Katherine Al Ju'beh as a director on 2024-06-16
dot icon28/03/2024
Appointment of Mr Nick Moberly as a director on 2024-03-21
dot icon28/03/2024
Termination of appointment of Najwa Al Abdallah as a director on 2024-03-21
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon19/10/2023
Termination of appointment of Ghassan Soleiman Abu Sittah as a director on 2023-10-19
dot icon12/09/2023
Director's details changed for Ms Najwa Al Abdallah on 2023-09-12
dot icon30/08/2023
Termination of appointment of Richard Haines Burden as a director on 2023-08-21
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Appointment of Mr Ade Bamigboye as a director on 2023-04-19
dot icon20/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon20/04/2023
Appointment of Mr Richard Haines Burden as a director on 2023-04-17
dot icon22/01/2023
Director's details changed for Ms Sarah Eldon on 2023-01-23
dot icon09/12/2022
Appointment of Mr Jacob Burns as a director on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowyer Brown, Jean Josephine, Dr
Director
30/10/2013 - 21/09/2022
-
Jayyusi, Shireen
Director
29/11/2018 - Present
2
Zreik, Samir
Director
31/03/2002 - 28/10/2009
-
Cutting, Pauline, Dr
Director
23/08/1995 - 14/10/1996
1
Masri, Mazen
Director
08/07/1996 - 29/10/2008
9

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 MEDICAL AID FOR PALESTINIANS

MEDICAL AID FOR PALESTINIANS is an(a) Active company incorporated on 27/03/1995 with the registered office located at 50 Featherstone Street, London EC1Y 8RT. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDICAL AID FOR PALESTINIANS?

toggle

MEDICAL AID FOR PALESTINIANS is currently Active. It was registered on 27/03/1995 .

Where is MEDICAL AID FOR PALESTINIANS located?

toggle

MEDICAL AID FOR PALESTINIANS is registered at 50 Featherstone Street, London EC1Y 8RT.

What does MEDICAL AID FOR PALESTINIANS do?

toggle

MEDICAL AID FOR PALESTINIANS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for MEDICAL AID FOR PALESTINIANS?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-27 with no updates.