Company Information for PRIMARY CARE INTERNATIONAL C.I.C.
C/O CRITCHLEYS LLP; BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
|
Company Registration Number
08924010
Community Interest Company
Active |
Company Name | ||||
---|---|---|---|---|
PRIMARY CARE INTERNATIONAL C.I.C. | ||||
Legal Registered Office | ||||
C/O CRITCHLEYS LLP; BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP Other companies in OX1 | ||||
Previous Names | ||||
|
Company Number | 08924010 | |
---|---|---|
Company ID Number | 08924010 | |
Date formed | 2014-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:01:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUCY SARAH CHARLOTTE JENKINS |
||
PETER LE FEUVRE |
||
SARAH ELIZABETH MONTGOMERY |
||
PETER WILLIAM ROSE |
||
JONATHAN PHILIP EVERARD WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WILLIAM HALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED WHALE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-11 | Active | |
GP UPDATE LIMITED | Director | 2010-03-19 | CURRENT | 2010-01-26 | Active | |
FOLKESTONE RAINBOW CENTRE | Director | 2016-02-01 | CURRENT | 2001-11-06 | Active | |
RED WHALE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART MATHER | ||
APPOINTMENT TERMINATED, DIRECTOR MUKHTIAR SINGH | ||
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED DR MAYUR VIBHUTI | ||
DIRECTOR APPOINTED MR STEPHEN MURIGI | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN MURIGI | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR ANDREW KEITH | ||
DIRECTOR APPOINTED MR ANDREW KEITH | ||
DIRECTOR APPOINTED MS MARTHA JOSEPHINE CULVERWELL PAREN | ||
DIRECTOR APPOINTED MS MARTHA JOSEPHINE CULVERWELL PAREN | ||
AP01 | DIRECTOR APPOINTED MR ANDREW KEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA DAWN BEART | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR NIALL WINTERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL WINTERS | |
AP01 | DIRECTOR APPOINTED MR NIALL WINTERS | |
AP01 | DIRECTOR APPOINTED MS DORCAS WONGAI GWATA | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MONTGOMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA PULLEY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY SARAH CHARLOTTE JENKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/01/23 | |
CICCON | Change of name - community interest company | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LE FEUVRE | |
CH01 | Director's details changed for Dr Mamsallah Arit Faal-Omisore on 2020-11-03 | |
AP01 | DIRECTOR APPOINTED DR MAMSALLAH ARIT FAAL-OMISORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Gp Update the Reading Enterprise Centre Whiteknights Road Reading RG6 6BU England to Beaver House Hythe Bridge Street Oxford OX1 2EP | |
AD04 | Register(s) moved to registered office address C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED DR MATTHEW JAMES HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIA DAWN BEART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP EVERARD WINTER | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA PULLEY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE | |
AD02 | Register inspection address changed from C/O Gp Update Science and Technology Centre Earley Gate Whiteknights Rd Reading RG6 6BZ England to C/O Gp Update the Reading Enterprise Centre Whiteknights Road Reading RG6 6BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HALEY | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HALEY / 20/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP EVERARD WINTER / 20/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILLIAM ROSE / 20/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LUCY SARAH CHARLOTTE JENKINS / 20/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/09/2015 | |
CERTNM | Company name changed primary care education international LIMITED\certificate issued on 16/10/15 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Gp Update Science and Technology Centre Earley Gate Whiteknights Rd Reading RG6 6BZ | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED DR SARAH ELIZABETH MONTGOMERY | |
AP01 | DIRECTOR APPOINTED DR PETER LE FEUVRE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMARY CARE INTERNATIONAL C.I.C.
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as PRIMARY CARE INTERNATIONAL C.I.C. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |