Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMDEN HEALTH PARTNERS LIMITED
Company Information for

CAMDEN HEALTH PARTNERS LIMITED

RAMSAY BROWN LLP THE BRENTANO SUITE, SOLAR HOUSE, 915 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8QJ,
Company Registration Number
06584530
Private Limited Company
Active

Company Overview

About Camden Health Partners Ltd
CAMDEN HEALTH PARTNERS LIMITED was founded on 2008-05-06 and has its registered office in North Finchley. The organisation's status is listed as "Active". Camden Health Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMDEN HEALTH PARTNERS LIMITED
 
Legal Registered Office
RAMSAY BROWN LLP THE BRENTANO SUITE
SOLAR HOUSE, 915 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 8QJ
Other companies in N7
 
Previous Names
HAVERSTOCK HEALTHCARE LIMITED17/12/2020
Filing Information
Company Number 06584530
Company ID Number 06584530
Date formed 2008-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215028936  
Last Datalog update: 2025-02-06 02:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMDEN HEALTH PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMDEN HEALTH PARTNERS LIMITED
The following companies were found which have the same name as CAMDEN HEALTH PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMDEN HEALTH PARTNERS TRAINING LIMITED THE BRENTANO SUITE, SOLAR HOUSE 915 HIGH ROAD FINCHLEY LONDON N12 8QJ Active Company formed on the 2024-03-25

Company Officers of CAMDEN HEALTH PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CHALMERS-WATSON
Director 2017-10-16
LUCIA MARY GRUN
Director 2017-10-16
ALEXANDER JAMES MOGHISSI
Director 2017-10-16
LINDA MORRIS
Director 2014-05-01
VIJAY HARISHKUMAR RAWAL
Director 2017-04-21
DAVID LLOYD WILLIAMS
Director 2017-10-16
STEPHEN DAVID YAXLEY
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MARK SANDFORD
Director 2008-10-21 2018-05-03
ELEANOR MARGARET STURDY
Director 2017-10-16 2018-05-03
JOHN PAUL HORTON
Director 2008-05-06 2017-10-04
MICHAEL DAVID SMITH
Director 2011-04-01 2017-04-21
JOHN ROBERT ALEXANDER RENNISON
Director 2012-04-01 2013-08-20
JOHN ROBERT ALEXANDER RENNISON
Company Secretary 2012-02-01 2012-03-31
NICHOLAS JOHN NEWLAND
Company Secretary 2008-10-21 2011-12-16
NICHOLAS JOHN NEWLAND
Director 2008-10-21 2011-12-16
JOHN ALFRED COOLING
Director 2008-10-21 2011-12-02
STEPHEN MICHAEL AMIEL
Director 2011-06-24 2011-10-08
CAROLINE SUSAN SAYER
Director 2008-10-21 2011-04-01
SAMANTHA MARY JONES
Director 2008-10-21 2009-02-16
CAROLINE SUSAN SAYER
Company Secretary 2008-05-06 2008-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES MOGHISSI 33 CLIFTON ROAD MANAGEMENT COMPANY LIMITED Director 2003-10-21 CURRENT 1999-03-22 Active
VIJAY HARISHKUMAR RAWAL A&M PROPERTY HOLDINGS LTD Director 2018-01-19 CURRENT 2018-01-19 Active
STEPHEN DAVID YAXLEY FARFELU LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
STEPHEN DAVID YAXLEY JAMES WIGG PRACTICE LIMITED Director 2013-07-24 CURRENT 2010-05-26 Active
STEPHEN DAVID YAXLEY KENTISH TOWN PRIMARY CARE LIMITED Director 2013-07-23 CURRENT 2007-10-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30CONFIRMATION STATEMENT MADE ON 30/01/25, WITH UPDATES
2025-01-24CONFIRMATION STATEMENT MADE ON 21/12/24, WITH UPDATES
2024-09-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP FOSTER
2024-07-23DIRECTOR APPOINTED MR JONATHAN TYMMS
2024-07-23APPOINTMENT TERMINATED, DIRECTOR JONATHAN TYMMS
2024-07-23DIRECTOR APPOINTED MS DIANE SUE PEARSON
2024-01-05CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2024-01-02DIRECTOR APPOINTED MR PHILIP JOSEPH POSNER
2023-07-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20DIRECTOR APPOINTED DR STUART MACKAY-THOMAS
2023-04-20DIRECTOR APPOINTED DR CRENGUTA AURA ZAHAN
2023-04-20DIRECTOR APPOINTED DR CLAIRE CHALMERS-WATSON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR TOM ASLAN
2023-04-20APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT CLARKSON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID YAXLEY
2023-02-02Second filing of capital allotment of shares GBP143,404
2023-02-02CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-02-01Second filing of capital allotment of shares GBP143,408
2022-11-23AP01DIRECTOR APPOINTED MISS JOSEPHINE MARY OHLSON
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES12Resolution of varying share rights or name
2022-07-0520/05/22 STATEMENT OF CAPITAL GBP 143408
2022-07-05SH0120/05/22 STATEMENT OF CAPITAL GBP 143408
2022-07-04Change of share class name or designation
2022-07-04SH08Change of share class name or designation
2022-06-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AP01DIRECTOR APPOINTED MR MICHAEL PHILIP FOSTER
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BLUNDELL
2022-01-19Purchase of own shares
2022-01-19SH03Purchase of own shares
2022-01-17Cancellation of shares. Statement of capital on 2021-07-26 GBP 89,423
2022-01-17SH06Cancellation of shares. Statement of capital on 2021-07-26 GBP 89,423
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-17RES15CHANGE OF COMPANY NAME 17/12/20
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AP01DIRECTOR APPOINTED DR KEVIN ROBERT CLARKSON
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHALMERS-WATSON
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM Ramsay Brown Llp 18 Vera Avenue London N21 1RA England
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM The Lodge, 25 Mandela Street London NW1 0DU England
2020-01-14SH03Purchase of own shares
2020-01-07SH06Cancellation of shares. Statement of capital on 2019-11-15 GBP 91,398
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21SH10Particulars of variation of rights attached to shares
2019-10-21SH10Particulars of variation of rights attached to shares
2019-10-21SH08Change of share class name or designation
2019-10-21SH08Change of share class name or designation
2019-10-21SH06Cancellation of shares. Statement of capital on 2019-09-18 GBP 103,065
2019-10-21SH06Cancellation of shares. Statement of capital on 2019-09-18 GBP 103,065
2019-10-21RES13Resolutions passed:
  • Consent resolution 18/09/2019
2019-10-21RES13Resolutions passed:
  • Consent resolution 18/09/2019
2019-10-21RES12Resolution of varying share rights or name
2019-10-21RES12Resolution of varying share rights or name
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO MARK TAZZINI
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO MARK TAZZINI
2019-05-31TM02Termination of appointment of Riccardo Mark Tazzini on 2019-05-31
2019-05-31TM02Termination of appointment of Riccardo Mark Tazzini on 2019-05-31
2019-05-04AP01DIRECTOR APPOINTED DR SHAZIA MARIAM
2019-05-04AP01DIRECTOR APPOINTED DR SHAZIA MARIAM
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY HARISHKUMAR RAWAL
2019-01-11AP01DIRECTOR APPOINTED DR VIKRAM DAVE
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MOGHISSI
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AP03Appointment of Mr Riccardo Mark Tazzini as company secretary on 2018-12-01
2018-12-11AP01DIRECTOR APPOINTED DR TOM ASLAN
2018-11-15AP01DIRECTOR APPOINTED DOCTOR CAZ SAYER
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA MARY GRUN
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM South Camden Centre for Health 154 Drummond Street London NW1 3HP
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 107073
2018-05-18SH19Statement of capital on 2018-05-18 GBP 107,073
2018-05-18SH20Statement by Directors
2018-05-18CAP-SSSolvency Statement dated 02/02/18
2018-05-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-18SH06Cancellation of shares. Statement of capital on 2018-02-07 GBP 172,900
2018-05-18SH03Purchase of own shares
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR STURDY
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SANDFORD
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AP01DIRECTOR APPOINTED DOCTOR STEPHEN DAVID YAXLEY
2017-10-17AP01DIRECTOR APPOINTED MISTER DAVID LLOYD WILLIAMS
2017-10-17AP01DIRECTOR APPOINTED DOCTOR ALEXANDER JAMES MOGHISSI
2017-10-17AP01DIRECTOR APPOINTED DOCTOR CLAIRE CHALMERS-WATSON
2017-10-17AP01DIRECTOR APPOINTED MRS ELEANOR MARGARET STURDY
2017-10-17AP01DIRECTOR APPOINTED DOCTOR LUCIA MARY GRUN
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MORRIS / 12/10/2017
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON
2017-04-26AP01DIRECTOR APPOINTED DOCTOR VIJAY RAWAL
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 177242
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-01-10AA31/03/15 TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 179579
2015-12-21AR0121/12/15 FULL LIST
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM THE BUSWORKS, UNT 3.36, FLOOR 3 UNITED HOUSE 39-41 NORTH ROAD LONDON N7 9DP
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 179579
2015-04-21AR0121/04/15 FULL LIST
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 179579
2014-06-17AR0117/06/14 FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MRS LINDA MORRIS
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RENNISON
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM UNIT 17 LINTON HOUSE 39-51 HIGHGATE RD LONDON NW5 1RS ENGLAND
2013-07-19AR0106/05/13 FULL LIST
2013-07-18AA31/03/13 TOTAL EXEMPTION FULL
2012-06-22AA31/03/12 TOTAL EXEMPTION FULL
2012-05-10AR0106/05/12 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ALEXANDER RENNISON / 10/05/2012
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM RAMSAY BROWN AND PARTNERS RAMSAY HOUSE 18 VERA AVENUE, GRANGE PARK LONDON N21 1RB UNITED KINGDOM
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN RENNISON
2012-04-30AP01DIRECTOR APPOINTED MR JOHN ROBERT ALEXANDER RENNISON
2012-02-01AP03SECRETARY APPOINTED MR JOHN ROBERT ALEXANDER RENNISON
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NEWLAND
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS NEWLAND
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOLING
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMIEL
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DAVID SMITH / 14/07/2011
2011-10-03SH0131/07/11 STATEMENT OF CAPITAL GBP 179579
2011-06-30AP01DIRECTOR APPOINTED DR STEPHEN MICHAEL AMIEL
2011-05-18AR0106/05/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED DR MICHAEL DAVID SMITH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SAYER
2011-04-15SH0125/03/11 STATEMENT OF CAPITAL GBP 158237
2011-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-06-01AR0106/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE SAYER / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY MARK SANDFORD / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL HORTON / 01/10/2009
2010-05-19SH0130/11/09 STATEMENT OF CAPITAL GBP 143692
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-06-16123NC INC ALREADY ADJUSTED 29/05/09
2009-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-16RES13RE DRAFT CALL OPTION AGREEMENT 29/05/2009
2009-06-16RES01ADOPT MEM AND ARTS 29/05/2009
2009-06-16RES04GBP NC 1000/1000000 29/05/2009
2009-06-04288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS JOHN NEWLAND LOGGED FORM
2009-06-03363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-05225CURRSHO FROM 31/05/2009 TO 31/03/2009
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA JONES
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY CAROLINE SAYER
2008-10-28288aDIRECTOR APPOINTED DR JEREMY MARK SANDFORD
2008-10-28288aDIRECTOR APPOINTED SAMANTHA MARY JONES
2008-10-28288aDIRECTOR APPOINTED CAROLINE SUSAN SAYER
2008-10-28288aDIRECTOR APPOINTED JOHN ALFRED COOLING
2008-09-1088(2)AD 09/09/08 GBP SI 1@1=1 GBP IC 1/2
2008-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CAMDEN HEALTH PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMDEN HEALTH PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMDEN HEALTH PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMDEN HEALTH PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CAMDEN HEALTH PARTNERS LIMITED registering or being granted any patents
Domain Names

CAMDEN HEALTH PARTNERS LIMITED owns 1 domain names.

haverstockhealth.co.uk  

Trademarks
We have not found any records of CAMDEN HEALTH PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMDEN HEALTH PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as CAMDEN HEALTH PARTNERS LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN HEALTH PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMDEN HEALTH PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMDEN HEALTH PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.