IVAN R CAMMACK LTD
Other human health activities
IVAN R CAMMACK LTD
Other human health activities
Contact & Details
Contact
Registered Address
Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE England
Full company profile for IVAN R CAMMACK LTD (08426948), an active healthcare and wellbeing company based in Darwen, England. Incorporated 4 Mar 2013. Other human health activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£342.88k
Net Assets
£661.98k
Total Liabilities
£377.98k
Turnover
N/A
Employees
35
Debt Ratio
36%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hakim, Imran | Director | British | England | 31 Mar 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Orasi Services Ltd
United Kingdom
- Significant Influence Or Control
Cammack S&c Ltd
United Kingdom
- Significant Influence Or Control
Auravia Limited
United Kingdom
- Significant Influence Or Control
Kathea Ltd
United Kingdom
- Significant Influence Or Control
Ho2 Management Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Ivan Russ Cammack
Ceased 21 Oct 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
23 High Street, Wendover, Aylesbury (HP22 6DU) BUCKINGHAMSHIRE | Leasehold | - | 18 Jul 2013 |
3-4 Greyhound Walk, Thame (OX9 3DY) SOUTH OXFORDSHIRE | Leasehold | - | 15 Jul 2013 |
47 High Street, Chinnor (OX39 4DJ) SOUTH OXFORDSHIRE | Leasehold | - | 5 Jul 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 6 Oct 2025 | Accounts | Annual accounts filed | |
| 6 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 6 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 14 Aug 2025 | Officers | Termination of Katherine Joanna Kellett as director on 14 Aug 2025 |
Annual accounts made up to 31 Dec 2024
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Termination of Katherine Joanna Kellett as director on 14 Aug 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 6 Oct 2025
Annual accounts filed
7 months ago on 6 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
7 months ago on 6 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 6 Oct 2025
Termination of Katherine Joanna Kellett as director on 14 Aug 2025
8 months ago on 14 Aug 2025
