Cambridge Urology Partnership LLP CAMBRIDGE


Cambridge Urology Partnership LLP started in year 2008 as Limited Liability Partnership with registration number OC337424. The Cambridge Urology Partnership LLP company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cambridge at Nuffield Health Cambridge Hospital. Postal code: CB2 8AF.

As of 8 May 2024, our data shows no information about any ex officers on these positions.

Cambridge Urology Partnership LLP Address / Contact

Office Address Nuffield Health Cambridge Hospital
Office Address2 Trumpington Road
Town Cambridge
Post code CB2 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC337424
Date of Incorporation Tue, 20th May 2008
End of financial Year 5th April
Company age 16 years old
Account next due date Fri, 5th Jan 2024 (124 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Lamb Urology Consultants Limited

Position: Corporate LLP Designated Member

Appointed: 01 November 2019

Hills Medical Ltd

Position: Corporate LLP Designated Member

Appointed: 01 October 2019

John K.

Position: LLP Designated Member

Appointed: 01 October 2018

Aylesford Medical Consulting Ltd

Position: Corporate LLP Designated Member

Appointed: 16 November 2016

Dr R J Benson Limited

Position: Corporate LLP Designated Member

Appointed: 06 April 2014

J N & Z Armitage Ltd

Position: Corporate LLP Designated Member

Appointed: 07 June 2013

Russell Oncology Ltd

Position: Corporate LLP Designated Member

Appointed: 02 May 2013

C Kastner Medical Ltd

Position: Corporate LLP Designated Member

Appointed: 01 November 2012

Tev Aho Ltd

Position: Corporate LLP Designated Member

Appointed: 19 April 2010

Oliver Wiseman Ltd

Position: Corporate LLP Designated Member

Appointed: 06 April 2010

Nimish Shah Ltd

Position: Corporate LLP Designated Member

Appointed: 06 April 2010

Benjamin L.

Position: LLP Designated Member

Appointed: 03 March 2019

Resigned: 01 November 2019

James A.

Position: LLP Designated Member

Appointed: 06 April 2013

Resigned: 07 June 2013

Simon R.

Position: LLP Designated Member

Appointed: 06 April 2012

Resigned: 02 May 2013

John Kelly Urology Ltd

Position: Corporate LLP Designated Member

Appointed: 01 October 2011

Resigned: 01 October 2018

Christof K.

Position: LLP Designated Member

Appointed: 11 March 2011

Resigned: 01 November 2012

Andrew D.

Position: LLP Designated Member

Appointed: 23 April 2009

Resigned: 31 August 2018

Oliver W.

Position: LLP Designated Member

Appointed: 20 May 2008

Resigned: 06 April 2010

John K.

Position: LLP Designated Member

Appointed: 20 May 2008

Resigned: 01 October 2011

Tevita A.

Position: LLP Designated Member

Appointed: 20 May 2008

Resigned: 19 April 2010

Nimish S.

Position: LLP Designated Member

Appointed: 20 May 2008

Resigned: 06 April 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Aylesford Medical Consulting Ltd from Cambridge, England. This PSC is categorised as "a limited company". This PSC. The second one in the PSC register is Oliver Wiseman Ltd that put Lincoln, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Aylesford Medical Consulting Ltd

27 Aylesford Way, Stapleford, Cambridge, CB22 5DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10482409
Notified on 1 November 2022
Nature of control: right to appoint and remove members

Oliver Wiseman Ltd

7 Lindum Terrace, Lincoln, LN2 5RP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07191773
Notified on 1 May 2017
Ceased on 1 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand75 18085 49558 968173 645239 895191 600135 382174 789
Current Assets181 603181 471155 409250 193421 320376 267307 090387 993
Debtors106 42395 97696 44176 548156 793184 667171 708213 204
Other Debtors9251 9228 44639225 02512 99454 51562 268
Property Plant Equipment1 20090047 60277 93667 18958 27643 088 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7192 01917 88643 86666 26384 878100 06670 066
Average Number Employees During Period 334422 
Creditors10 5917 3456 9326 7226 6515 8526 2508 249
Disposals Decrease In Depreciation Impairment Property Plant Equipment       30 000
Disposals Property Plant Equipment       30 000
Increase From Depreciation Charge For Year Property Plant Equipment 30015 86725 98022 39718 61515 188 
Net Current Assets Liabilities171 012174 126148 477243 471390 037370 415300 840379 744
Other Creditors4 4405 4405 5325 6705 8085 9526 2506 759
Other Taxation Social Security Payable5 057 1 4001 055-2   
Property Plant Equipment Gross Cost2 9192 91965 488121 802133 452143 154143 154146 436
Total Additions Including From Business Combinations Property Plant Equipment  62 56956 31411 6509 702 33 282
Trade Creditors Trade Payables1 0941 905 -3843  1 490
Trade Debtors Trade Receivables105 49894 05487 99576 156156 400171 773117 193150 936

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements