Csam Health Uk Limited STRATFORD-UPON-AVON


Founded in 2007, Csam Health Uk, classified under reg no. 06378543 is an active company. Currently registered at Celixir House CV37 7GZ, Stratford-upon-avon the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 22nd February 2016 Csam Health Uk Limited is no longer carrying the name Mawell Uk.

The company has 2 directors, namely Sverre F., Einar B.. Of them, Sverre F., Einar B. have been with the company the longest, being appointed on 29 January 2016. As of 27 April 2024, there were 4 ex directors - Leif B., Glenn B. and others listed below. There were no ex secretaries.

Csam Health Uk Limited Address / Contact

Office Address Celixir House
Office Address2 Stratford Business And Technology Park
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06378543
Date of Incorporation Fri, 21st Sep 2007
Industry Other information technology service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Sverre F.

Position: Director

Appointed: 29 January 2016

Einar B.

Position: Director

Appointed: 29 January 2016

Leif B.

Position: Director

Appointed: 29 January 2016

Resigned: 20 August 2019

Goodwille Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 January 2016

Resigned: 17 February 2017

Glenn B.

Position: Director

Appointed: 29 January 2016

Resigned: 20 August 2019

Nils L.

Position: Director

Appointed: 13 January 2014

Resigned: 29 January 2016

Goodwille Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 September 2007

Resigned: 28 January 2016

Bo E.

Position: Director

Appointed: 21 September 2007

Resigned: 13 January 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Csam (Uk) Limited from Stratford-Upon-Avon, United Kingdom. The abovementioned PSC is categorised as "a limited", 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.

Csam (Uk) Limited

Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, CV37 7GZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 06687333
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

Mawell Uk February 22, 2016
Euromed Networks June 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 4801 56537 55213 0761 9303 279965
Current Assets350 503418 110410 285468 274395 774417 849453 283
Debtors327 023416 545372 733455 198393 844414 570452 318
Net Assets Liabilities100 593276 181262 807286 712217 599262 338270 979
Other Debtors   9612 953  
Other
Accrued Liabilities Deferred Income148 01225 68920 72421 8273 74914 501
Amounts Owed By Group Undertakings196 674383 601371 833322 290390 891414 570452 318
Amounts Owed To Group Undertakings56 78483 40794 524132 418152 806155 381177 803
Average Number Employees During Period11111  
Creditors56 78483 40794 524132 418152 806155 381177 803
Deferred Tax Asset Debtors 20 000900900   
Net Current Assets Liabilities157 377359 588357 331419 130370 405417 719448 782
Other Creditors1  21 8273 750  
Other Taxation Social Security Payable15 7481 12010 6103 022 129 
Prepayments Accrued Income45 664      
Total Assets Less Current Liabilities157 377359 588357 331419 130370 405417 719448 782
Trade Creditors Trade Payables29 36531 71321 62024 29521 619  
Trade Debtors Trade Receivables84 68512 944 131 947   
Recoverable Value-added Tax    5  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 7th, June 2023
Free Download (7 pages)

Company search