MEDACCESS GUARANTEE LTD

Active London

Financial intermediation not elsewhere classified

33 employees website.com
Healthcare and wellbeing Financial intermediation not elsewhere classified
M

MEDACCESS GUARANTEE LTD

Financial intermediation not elsewhere classified

Founded 23 Nov 2017 Active London, England 33 employees website.com
Healthcare and wellbeing Financial intermediation not elsewhere classified

Previous Company Names

MEDACCESS (PRIVATE) LIMITED 17 May 2018 — 4 Sept 2018
CFAM LIMITED 23 Nov 2017 — 17 May 2018
Accounts Submitted 24 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 14 Nov 2025 Next due 28 Nov 2026 7 months remaining
Net assets £139M £2M 2024 year on year
Total assets £205M £32M 2024 year on year
Total Liabilities £65M £30M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Thomas House 84 Eccleston Square London SW1V 1PX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MEDACCESS GUARANTEE LTD (11080032), an active healthcare and wellbeing company based in London, England. Incorporated 23 Nov 2017. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£1.50M

Decreased by £3.36M (-69%)

Net Assets

£139.37M

Increased by £1.82M (+1%)

Total Liabilities

£65.31M

Increased by £30.18M (+86%)

Turnover

N/A

Employees

33

Increased by 11 (+50%)

Debt Ratio

32%

Increased by 12 (+60%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 2Nov 2017Strategic Investment

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 299,999,900 Shares £300.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Nov 2019100,000,000$100.00m$1
28 Nov 2019100,000,000$100.00m$1
16 Jan 201899,999,900$100.00m$100.00m

Officers

Officers

1 active 2 resigned
Status
Alison Margaret EvansDirectorBritishUnited Kingdom631 Apr 2024Active

Shareholders

Shareholders (2)

British International Investment Plc
85.0%
170,000,000
British International Investment Plc
15.0%
30,000,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 23 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

MEDACCESS GUARANTEE LTD Current Company
MEDACCESS TRUST united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026OfficersTermination of Nikhil Kaviraj Chulani as director on 2026-02-01
14 Jan 2026CapitalCapital Statement Capital Company With Date Currency Figure
5 Jan 2026ResolutionResolutions
5 Jan 2026CapitalStatement by Directors
5 Jan 2026InsolvencySolvency Statement dated 10/12/25
2 Feb 2026 Officers

Termination of Nikhil Kaviraj Chulani as director on 2026-02-01

14 Jan 2026 Capital

Capital Statement Capital Company With Date Currency Figure

5 Jan 2026 Resolution

Resolutions

5 Jan 2026 Capital

Statement by Directors

5 Jan 2026 Insolvency

Solvency Statement dated 10/12/25

Recent Activity

Latest Activity

Termination of Nikhil Kaviraj Chulani as director on 2026-02-01

2 months ago on 2 Feb 2026

Capital Statement Capital Company With Date Currency Figure

3 months ago on 14 Jan 2026

Resolutions

3 months ago on 5 Jan 2026

Statement by Directors

3 months ago on 5 Jan 2026

Solvency Statement dated 10/12/25

3 months ago on 5 Jan 2026