Camden & Islington Fundco 1 Limited BIRMINGHAM


Founded in 2004, Camden & Islington Fundco 1, classified under reg no. 05067660 is an active company. Currently registered at 9th Floor Cobalt Square B16 8QG, Birmingham the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 25th September 2018 Camden & Islington Fundco 1 Limited is no longer carrying the name Camden & Islington Community Solutions 1.

The company has 3 directors, namely Nafees A., Philippa R. and Charlotte D.. Of them, Charlotte D. has been with the company the longest, being appointed on 24 October 2016 and Nafees A. has been with the company for the least time - from 15 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clare S. who worked with the the company until 31 March 2018.

Camden & Islington Fundco 1 Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05067660
Date of Incorporation Tue, 9th Mar 2004
Industry General medical practice activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Nafees A.

Position: Director

Appointed: 15 March 2023

Philippa R.

Position: Director

Appointed: 20 October 2021

Charlotte D.

Position: Director

Appointed: 24 October 2016

Philippa R.

Position: Director

Appointed: 26 October 2021

Resigned: 26 October 2021

Daniel V.

Position: Director

Appointed: 09 February 2021

Resigned: 01 November 2022

Jamie A.

Position: Director

Appointed: 25 May 2018

Resigned: 20 October 2021

Vinh C.

Position: Director

Appointed: 25 April 2018

Resigned: 09 February 2021

Balasingham R.

Position: Director

Appointed: 07 February 2018

Resigned: 24 November 2021

Tom D.

Position: Director

Appointed: 07 August 2017

Resigned: 25 May 2018

Robert G.

Position: Director

Appointed: 01 August 2017

Resigned: 09 February 2021

Jennifer C.

Position: Director

Appointed: 29 February 2016

Resigned: 01 August 2017

Clare S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 31 March 2018

Jamie A.

Position: Director

Appointed: 23 July 2014

Resigned: 07 February 2018

Gavin M.

Position: Director

Appointed: 02 August 2013

Resigned: 24 October 2016

Graham S.

Position: Director

Appointed: 19 April 2013

Resigned: 30 May 2014

John H.

Position: Director

Appointed: 20 July 2012

Resigned: 29 February 2016

Rory C.

Position: Director

Appointed: 20 July 2012

Resigned: 02 August 2013

Peter S.

Position: Director

Appointed: 20 July 2012

Resigned: 24 April 2018

Neil M.

Position: Director

Appointed: 20 October 2011

Resigned: 06 March 2015

George F.

Position: Director

Appointed: 15 December 2010

Resigned: 20 July 2012

Graham S.

Position: Director

Appointed: 28 October 2010

Resigned: 20 October 2011

Anthony H.

Position: Director

Appointed: 28 October 2010

Resigned: 31 March 2013

Eric H.

Position: Director

Appointed: 01 July 2010

Resigned: 28 October 2010

Anne F.

Position: Director

Appointed: 01 January 2010

Resigned: 01 July 2010

Andrew P.

Position: Director

Appointed: 24 January 2007

Resigned: 20 July 2012

Simon G.

Position: Director

Appointed: 01 November 2005

Resigned: 28 October 2010

Lorraine R.

Position: Director

Appointed: 01 November 2005

Resigned: 31 March 2013

Peter C.

Position: Director

Appointed: 27 July 2005

Resigned: 20 July 2012

Timothy C.

Position: Director

Appointed: 18 April 2005

Resigned: 17 January 2006

Timothy H.

Position: Director

Appointed: 14 February 2005

Resigned: 24 January 2007

George F.

Position: Director

Appointed: 16 July 2004

Resigned: 18 April 2005

Rachel T.

Position: Director

Appointed: 14 July 2004

Resigned: 01 November 2005

Nigel B.

Position: Director

Appointed: 14 July 2004

Resigned: 24 January 2007

Clive E.

Position: Director

Appointed: 14 July 2004

Resigned: 21 September 2006

Robert M.

Position: Director

Appointed: 17 March 2004

Resigned: 27 July 2005

Ian T.

Position: Director

Appointed: 17 March 2004

Resigned: 24 January 2007

Alastair G.

Position: Director

Appointed: 17 March 2004

Resigned: 20 July 2012

Robert L.

Position: Director

Appointed: 17 March 2004

Resigned: 01 November 2005

Charles L.

Position: Director

Appointed: 17 March 2004

Resigned: 01 January 2010

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 09 March 2004

Resigned: 30 April 2015

John G.

Position: Director

Appointed: 09 March 2004

Resigned: 17 March 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Camden & Islington Estates Partnership Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Camden & Islington Estates Partnership Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05067646
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Camden & Islington Community Solutions 1 September 25, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (25 pages)

Company search