logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Sherriff, Alexandra Maria
    Individual (43 offsprings)
    Officer
    2017-10-05 ~ 2025-04-04
    OF - Secretary → CIF 0
  • 2
    Gupta, Sameer, Dr
    Born in March 1972
    Individual (3 offsprings)
    Officer
    2018-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Griffin, Selina
    Individual (29 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Secretary → CIF 0
    2009-01-12 ~ 2015-02-06
    OF - Secretary → CIF 0
  • 4
    Bathgate, Laura Elizabeth
    Individual (72 offsprings)
    Officer
    2015-02-06 ~ 2017-10-05
    OF - Secretary → CIF 0
  • 5
    Parker, John Matthew
    Born in May 1976
    Individual (70 offsprings)
    Officer
    2009-01-12 ~ now
    OF - Director → CIF 0
  • 6
    Smith, Daniel John
    Born in February 1993
    Individual (3 offsprings)
    Officer
    2026-01-14 ~ now
    OF - Director → CIF 0
  • 7
    Steele, John
    Born in November 1953
    Individual (16 offsprings)
    Officer
    2018-03-19 ~ now
    OF - Director → CIF 0
  • 8
    Goacher, John David
    Finance Director born in July 1964
    Individual (4 offsprings)
    Officer
    2018-03-19 ~ 2025-06-17
    OF - Director → CIF 0
  • 9
    Radford, John Lawrence
    Born in December 1965
    Individual (98 offsprings)
    Officer
    2009-01-12 ~ now
    OF - Director → CIF 0
    Mr John Lawrence Radford
    Born in March 2003
    Individual (98 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-01-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    RSCPBR B LIMITED
    15360490
    Saturn Firstpoint, Balby Carr Bank, Doncaster, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2026-01-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

C L MEDICALL AID LIMITED

Period: 2009-01-12 ~ now
Company number: 06789140
Registered name
C L MEDICALL AID LIMITED - now 09697025... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
732023-01-01 ~ 2023-12-31
612022-01-01 ~ 2022-12-31
Turnover/Revenue
9,694,693 GBP2023-01-01 ~ 2023-12-31
8,931,306 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-5,342,616 GBP2023-01-01 ~ 2023-12-31
-5,151,114 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
4,352,077 GBP2023-01-01 ~ 2023-12-31
3,780,192 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-4,305,648 GBP2023-01-01 ~ 2023-12-31
-4,273,835 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
1,232,553 GBP2023-01-01 ~ 2023-12-31
25,785 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
8,274 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,239,874 GBP2023-01-01 ~ 2023-12-31
24,699 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
942,698 GBP2023-01-01 ~ 2023-12-31
2,809 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
412,989 GBP2023-12-31
972,525 GBP2022-12-31
Investment Property
544,320 GBP2023-12-31
Fixed Assets
957,309 GBP2023-12-31
972,525 GBP2022-12-31
Debtors
Current
9,533,948 GBP2023-12-31
7,825,924 GBP2022-12-31
Cash at bank and in hand
751,359 GBP2023-12-31
Current Assets
10,285,307 GBP2023-12-31
7,825,924 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-4,734,502 GBP2023-12-31
Net Current Assets/Liabilities
5,550,805 GBP2023-12-31
4,592,891 GBP2022-12-31
Total Assets Less Current Liabilities
6,508,114 GBP2023-12-31
5,565,416 GBP2022-12-31
Net Assets/Liabilities
6,508,114 GBP2023-12-31
5,565,416 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
100 GBP2022-01-01
Retained earnings (accumulated losses)
6,508,014 GBP2023-12-31
5,565,316 GBP2022-12-31
5,562,507 GBP2022-01-01
Equity
6,508,114 GBP2023-12-31
5,565,416 GBP2022-12-31
5,562,607 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
942,698 GBP2023-01-01 ~ 2023-12-31
2,809 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
30,058 GBP2023-01-01 ~ 2023-12-31
31,652 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
751,359 GBP2023-12-31
-18,590 GBP2022-12-31
109,713 GBP2022-01-01
Bank Overdrafts
-18,590 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
102023-01-01 ~ 2023-12-31
Computers
202023-01-01 ~ 2023-12-31
Wages/Salaries
1,464,396 GBP2023-01-01 ~ 2023-12-31
1,134,059 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
114,254 GBP2023-01-01 ~ 2023-12-31
90,773 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,605,745 GBP2023-01-01 ~ 2023-12-31
1,245,982 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
20,240 GBP2023-01-01 ~ 2023-12-31
20,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
291,618 GBP2023-01-01 ~ 2023-12-31
4,693 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Buildings
531,308 GBP2023-12-31
1,075,628 GBP2022-12-31
Furniture and fittings
42,955 GBP2023-12-31
35,313 GBP2022-12-31
Office equipment
58,858 GBP2023-12-31
51,658 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
633,121 GBP2023-12-31
1,162,599 GBP2022-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-544,320 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
25,904 GBP2022-12-31
Office equipment
32,631 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
190,074 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
30,058 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
29,134 GBP2023-12-31
Office equipment
37,946 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
220,132 GBP2023-12-31
Property, Plant & Equipment
Buildings
378,256 GBP2023-12-31
944,089 GBP2022-12-31
Furniture and fittings
13,821 GBP2023-12-31
9,409 GBP2022-12-31
Office equipment
20,912 GBP2023-12-31
19,027 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
8,459,263 GBP2023-12-31
7,050,797 GBP2022-12-31
Other Debtors
Current
308,475 GBP2023-12-31
573,369 GBP2022-12-31
Prepayments/Accrued Income
Current
765,783 GBP2023-12-31
201,758 GBP2022-12-31
Bank Overdrafts
Current
18,590 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,011,220 GBP2023-12-31
951,485 GBP2022-12-31
Amounts owed to group undertakings
Current
66,249 GBP2023-12-31
774,610 GBP2022-12-31
Corporation Tax Payable
Current
297,176 GBP2023-12-31
Taxation/Social Security Payable
Current
1,318,659 GBP2023-12-31
1,117,311 GBP2022-12-31
Other Creditors
Current
66,157 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
326,842 GBP2023-12-31
371,037 GBP2022-12-31
Creditors
Current
4,734,502 GBP2023-12-31
3,233,033 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
112,800 GBP2023-12-31
112,800 GBP2022-12-31
Between one and five year
451,200 GBP2023-12-31
451,200 GBP2022-12-31
More than five year
451,200 GBP2023-12-31
564,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,015,200 GBP2023-12-31
1,128,000 GBP2022-12-31

Related profiles found in government register
  • C L MEDICALL AID LIMITED
    Info
    Registered number 06789140
    Jupiter First Point, Balby Carr Bank, Doncaster, South Yorkshire DN4 5JQ
    PRIVATE LIMITED COMPANY incorporated on 2009-01-12 (17 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • CL MEDICALL AID LIMITED
    S
    Registered number missing
    Saturn, Firstpoint Balby Carr Bank, Doncaster, England, DN4 5JQ
    Uk Law
    CIF 1 CIF 2
  • CL MEDICALL AID LIMITED
    S
    Registered number 06789140
    Saturn, First Point, Balby Carr Bank, Doncaster, England, DN4 5JQ
    Limited in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    CL MEDICALL AID A LTD
    09703963 10401391... (more)
    Saturn Building, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 13 - Has significant influence or control as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    CL MEDICALL AID B LTD
    09703965 10401391... (more)
    Saturn Building, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    CL MEDICALL AID C LTD
    09704100 10401391... (more)
    Saturn Building, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    CL MEDICALL AID D LTD
    09704607 10401391... (more)
    Saturn Building, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 12 - Has significant influence or control as a member of a firm OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    CL MEDICALL AID E LTD
    09704245 10401391... (more)
    Saturn Building, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Has significant influence or control as a member of a firm OE
  • 6
    CL MEDICALL AID F LTD
    09704445 10401391... (more)
    Saturn Building, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    CL MEDICALL AID G LTD
    09704059 10401391... (more)
    First Floor, Saturn Building First Point, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    CL MEDICALL AID H LTD
    09704196 10401391... (more)
    Saturn Building, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    CL MEDICALL AID I LTD
    - now 09696887 10401391... (more)
    CL MEDI-CALL LTD - 2015-07-28
    Field Mill, Quarry Lane, Mansfield, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    CL MEDICALL AID K LTD
    - now 09983181 10401391... (more)
    YOU MEDICALS LIMITED - 2016-09-07
    Unit 2 Atlas Court, Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    CL MEDICALL AID L LTD
    - now 10372372 10401391... (more)
    CL MEDICALL AID L LIMITED
    - 2016-10-20 10372372 10401391... (more)
    Unit 2 Atlas Court Balby Carr Bank, Doncaster, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    CL MEDICALL AID M LTD
    - now 10370613 10401391... (more)
    CL MEDICALL AID M LIMITED
    - 2016-10-20 10370613 10401391... (more)
    Unit 2 Atlas Court Balby Carr Bank, Doncaster, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    CL MEDICALL AID O LTD
    - now 10401197 10401391... (more)
    CL MEDICALL AID O LIMITED
    - 2016-10-20 10401197 10401391... (more)
    Unit 2 Altas Court Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    CL MEDICALL AID Q LTD
    - now 10401182 10401391... (more)
    CL MEDICALL AID Q LIMITED
    - 2016-10-20 10401182 10401391... (more)
    Unit 2 Altas Court Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    CL MEDICALL AID R LTD
    - now 10401353 10401391... (more)
    CL MEDICALL AID R LIMITED
    - 2016-10-20 10401353 10401391... (more)
    Unit 2 Altas Court Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    CL MEDICALL AID T LTD
    - now 10401391 09704607... (more)
    CL MEDICALL AID T LIMITED
    - 2016-10-20 10401391 09704607... (more)
    Unit 2 Altas Court Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 17
    CL MEDICALL AID U LTD
    - now 10403585 10401391... (more)
    CL MEDICALL AID U LIMITED
    - 2016-10-20 10403585 10401391... (more)
    Unit 2 Altas Court Balby Carr Bank, Doncaster, South Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    2016-09-30 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    CL MEDICALL AID V LTD
    - now 10408585 10401391... (more)
    YOU MEDICALS V LIMITED
    - 2016-10-20 10408585 10368995... (more)
    Unit 2 Altas Court Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-04 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 19
    ONE CALL TECHNOLOGIES LIMITED - now
    CL MEDICALL AID N LTD
    - 2023-02-17 10373862 10401391... (more)
    CL MEDICALL AID N LIMITED
    - 2016-10-20 10373862 10401391... (more)
    One Call Insurance Services, Saturn Building, Balby Carr Bank, Doncaster, England
    Active Corporate (10 parents)
    Person with significant control
    2016-09-13 ~ 2023-02-16
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    THE 2018 LOUNGE LIMITED - now
    CL MEDICALL AID P LTD
    - 2023-07-04 10401475 10401391... (more)
    CL MEDICALL AID P LIMITED
    - 2016-10-20 10401475 10401391... (more)
    Saturn Saturn, First Point, Balby Carr Bank, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-09-29 ~ 2023-06-01
    CIF 20 - Ownership of shares – 75% or more OE
  • 21
    YOU MEDICALS LIMITED
    - now 09697025 09983181... (more)
    CL MEDICALL AID J LTD
    - 2016-09-08 09697025 09752059... (more)
    CL MEDICAL AID LTD - 2015-07-28
    Unit 8 Atlas Court, Balby Carr Bank, Doncaster, England
    Active Corporate (9 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-09-13
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.