Get an alert when CAMPHILL MEDICAL PRACTICE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-29 (in 5mo)

Last made up 2025-10-15

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

14

+16.7% highest in 3 filed years

Profit before tax

Period ending 2024-03-31

Accounts

3-year trend · latest reflected 2024-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2024-03-31.

Metric Trend 2022-03-312023-03-312024-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 101214
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Auditor
Nuvo Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Trustees confirm preparation on a going concern basis. Auditors found no material uncertainties regarding the charitable company's ability to continue as a going concern for at least twelve months from authorisation.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 26 resigned

Name Role Appointed Born Nationality
BAIN, Stuart Mcdonald Director 2014-05-09 Feb 1963 British
DUNNEWOLD, Wiepke Director 2019-09-04 Sep 1980 Dutch
GEIDER, Stefan Alois, Dr Director 1996-10-01 Aug 1961 German
HELLBRANDT, Jonas Director 2018-11-16 Aug 1977 Danish
MACLENNAN, Susan Jane Director 2024-04-25 Jul 1963 British
ROBERTSON, Darroch Director 2024-07-04 Oct 1970 British
Show 26 resigned officers
Name Role Appointed Resigned
FALCONER, Aileen Joyce, Dr Secretary 2002-09-11 2006-03-30
HOGEN BOOM U.D. EYNDEN, Margaretha Geertruida Engelberta, Doctor Secretary 1993-09-26 2001-01-29
HOGENBOOM, Marga, Dr Secretary 2006-10-02 2014-04-03
MASSON, Jane Louise Secretary 2006-03-30 2006-09-28
TAGG, Frances Secretary 2001-01-29 2002-03-01
TODMAN, Anne Elizabeth Secretary 1989-10-02 1993-09-26
BLITZ, Nicolas Martin Director 1989-10-02 1996-09-30
BROWN, Wytske Director 2013-03-21 2018-04-01
GORDON, Ronald David Director 1989-10-02 1993-01-17
HALL, Christopher Spencer Director 2006-08-24 2011-09-30
HARRISON, Daniel James Director 2017-01-18 2019-07-14
HARRISON, Theresa Elisabeth Director 2012-07-28 2016-06-23
HERMANSEN, Ingrid Director 2006-05-18 2008-10-07
HOGEN BOOM U.D. EYNDEN, Margaretha Geertruida Engelberta, Doctor Director 1993-01-25 2001-01-29
HOGENBOOM, Marga, Dr Director 2002-03-25 2014-04-03
KNIGHT, Margaret Elizabeth, Doctor Director 1993-01-25 2000-04-01
MONTEUX, Angelika Director 2001-08-10 2005-10-06
POOLER, Margaret Director 2013-03-21 2018-04-01
RUTH, Raymond Thomas Director 2002-03-01 2011-09-30
STEWART, Christopher Director 2001-08-10 2014-02-04
TAGG, Frances Director 2001-01-29 2002-03-01
TANSER, Jennie Kathleen Director 2000-06-28 2002-03-01
TODMAN, Anne Elizabeth Director 1989-10-02 1993-09-26
VAN HOLSTEIJN, Joan Director 2012-07-28 2015-08-20
WADSWORTH, Ronald Stuart Director 2004-05-27 2008-12-11
YOUNG, Peter Director 2010-06-17 2013-09-13

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 141 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-04-07 MA Memorandum articles
  • 2021-04-07 RESOLUTIONS Resolution
Date Type Category Description
2026-01-06 AA accounts Accounts with accounts type full
2025-10-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-23 AA accounts Accounts with accounts type full PDF
2024-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-17 AP01 officers Appoint person director company with name date PDF
2024-05-10 AP01 officers Appoint person director company with name date PDF
2023-12-21 AA accounts Accounts with accounts type full PDF
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 CH01 officers Change person director company with change date PDF
2022-12-21 AA accounts Accounts with accounts type small
2022-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-21 AA accounts Accounts with accounts type small
2021-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-07 MA incorporation Memorandum articles
2021-04-07 RESOLUTIONS resolution Resolution
2020-12-17 AA accounts Accounts with accounts type small
2020-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-27 AD01 address Change registered office address company with date old address new address PDF
2020-10-27 AD01 address Change registered office address company with date old address new address PDF
2019-11-27 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-03-31 vs 2023-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page