Background WavePink WaveYellow Wave

CAMDEN HEALTH EVOLUTION LTD (10788155)

CAMDEN HEALTH EVOLUTION LTD (10788155) is an active UK company. incorporated on 24 May 2017. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CAMDEN HEALTH EVOLUTION LTD has been registered for 8 years. Current directors include ENTIKABI, Farzad, Dr, HEALS, Margaret Ann, HUGHES, Ammara, Dr and 1 others.

Company Number
10788155
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
ENTIKABI, Farzad, Dr, HEALS, Margaret Ann, HUGHES, Ammara, Dr, NELSON, Bethany Eleanor
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDEN HEALTH EVOLUTION LTD

CAMDEN HEALTH EVOLUTION LTD is an active company incorporated on 24 May 2017 with the registered office located in North Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CAMDEN HEALTH EVOLUTION LTD was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

10788155

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CENTRAL HEALTH EVOLUTION LTD
From: 24 May 2017To: 26 February 2019
Contact
Address

Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,

Previous Addresses

Rbp, Ramsay House 18 Vera Avenue London N21 1RA United Kingdom
From: 29 January 2020To: 19 May 2022
2 Winchester Mews London NW3 3NP England
From: 26 July 2018To: 29 January 2020
Ramsay House 18 Vera Avenue London N21 1RA England
From: 30 April 2018To: 26 July 2018
Swiss Cottage Surgery 2 Winchester Mews London NW3 3NP
From: 24 May 2017To: 30 April 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Left
Oct 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Capital Update
Jan 22
New Owner
Jul 25
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ENTIKABI, Farzad, Dr

Active
2 Winchester Mews, LondonNW3 3NP
Born January 1980
Director
Appointed 09 Dec 2021

HEALS, Margaret Ann

Active
Crowndale Health Centre, LondonNW1 1TN
Born November 1961
Director
Appointed 19 Dec 2021

HUGHES, Ammara, Dr

Active
1 Handel Street, LondonWC1N 1PD
Born March 1973
Director
Appointed 24 May 2017

NELSON, Bethany Eleanor

Active
The Brentano Suite, North FinchleyN12 8QJ
Born April 1990
Director
Appointed 09 Dec 2021

ANSELL, Eric Meir, Dr

Resigned
1 Cholmley Gardens, LondonNW6 1AE
Born February 1955
Director
Appointed 24 May 2017
Resigned 08 Dec 2020

BARRETT, Mark Damien Anthony, Dr

Resigned
8 Ridgmount Street, LondonWC1E 7AA
Born August 1968
Director
Appointed 24 May 2017
Resigned 09 Dec 2021

BECK, Daniel James, Dr

Resigned
2 Winchester Mews, LondonNW3 3NP
Born May 1981
Director
Appointed 24 May 2017
Resigned 09 Dec 2021

BROMILOW, Benjamin Thomas

Resigned
9 Solent Road, LondonNW6 1TP
Born March 1975
Director
Appointed 24 May 2017
Resigned 11 Nov 2020

HARLAND, Jessica, Dr

Resigned
279 Kilburn High Road, LondonNW6 7JQ
Born May 1977
Director
Appointed 24 May 2017
Resigned 11 Nov 2020

MURTHI, Raj, Dr

Resigned
20 Gower Street, LondonWC1E 6DP
Born June 1953
Director
Appointed 24 May 2017
Resigned 09 Mar 2021

PAUL, Abanti, Dr

Resigned
97 Regents Park Road, LondonNW1 8UR
Born September 1973
Director
Appointed 24 May 2017
Resigned 11 Nov 2020

QURAISHI, Muhammad Usman, Dr

Resigned
Chalton Street, LondonNW1 1HY
Born August 1976
Director
Appointed 11 Jul 2018
Resigned 09 Dec 2021

SOHRABE, Aythen Qais, Dr

Resigned
85 Abbey Road, LondonNW8 0AG
Born September 1968
Director
Appointed 24 May 2017
Resigned 11 Nov 2020

TAHIR, Mohammad Aumran, Dr

Resigned
St Pancras Hospital, LondonNW1 0PE
Born March 1975
Director
Appointed 24 May 2017
Resigned 11 Jul 2018

Persons with significant control

1

Dr Mark Damien Anthony Barrett

Active
The Brentano Suite, North FinchleyN12 8QJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 December 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 December 2025
AAMDAAMD
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 January 2022
SH19Statement of Capital
Termination Director Company With Name Termination Date
2 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Legacy
24 December 2021
SH20SH20
Resolution
24 December 2021
RESOLUTIONSResolutions
Legacy
24 December 2021
CAP-SSCAP-SS
Memorandum Articles
24 December 2021
MAMA
Resolution
24 December 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
1 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
27 January 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 January 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Incorporation Company
24 May 2017
NEWINCIncorporation