Tonbridge
Kent
TN10 3AT
Secretary Name | Dr Neil William Bindemann |
---|---|
Status | Current |
Appointed | 18 July 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Director Name | Dr Neil Bindemann |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2005) |
Role | Medical Education |
Correspondence Address | Flat 3 32 Milton Road Highgate London N6 5QD |
Secretary Name | Heidi Gayna Awege Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 34 Strathcona Gardens Knaphill Surrey GU21 2AY |
Director Name | Dr Andrew John Dowson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 July 2022) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | Ludshott End Headley Road Grayshott Hindhead Surrey GU26 6JH |
Director Name | Mrs Susan Barrow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 14 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 September 2009) |
Role | Health Service Manager |
Correspondence Address | Rose Glen Rowly Drive Cranleigh Surrey GU6 8PJ |
Director Name | Dr David Earl Bateman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2006) |
Role | Doctor |
Correspondence Address | Eden Flow Brackenbank Farm Wetheral Cumbria CA4 8HZ |
Director Name | Dr Christopher George Clough |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2007) |
Role | Consultant |
Correspondence Address | 17 Blenheim Road Bickley Kent BR1 2EX |
Director Name | Lynda Finn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2008) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dovey Lodge Bewdley Street London N1 1HG |
Director Name | Dr Christopher Loyd Manning |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2008) |
Role | Self Employed Ceo Primhe Chair |
Country of Residence | United Kingdom |
Correspondence Address | 95 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Dr Gregory Rogers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2009) |
Role | General Practitioner |
Correspondence Address | 42 Dumpton Park Drive Broadstairs Kent CT10 1RQ |
Director Name | Dr Helen Hosker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2009) |
Role | General Practitioner |
Correspondence Address | 20 Westminster Drive Wilmslow Cheshire SK9 1QZ |
Director Name | Dr Graham Venables |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2009) |
Role | Medical Practitioner |
Correspondence Address | Burnside House Low Bradfield Sheffield South Yorkshire S6 6LB |
Secretary Name | Dr Neil William Bindemann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Correnden Road Tonbridge Kent TN10 3AT |
Secretary Name | Mrs Susan Barrow |
---|---|
Status | Resigned |
Appointed | 17 September 2009(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 June 2014) |
Role | Health Service Manager |
Correspondence Address | Rose Glen Rowly Drive Cranleigh Surrey GU6 8PJ |
Secretary Name | Mrs Jane Bradshaw |
---|---|
Status | Resigned |
Appointed | 13 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 July 2022) |
Role | Company Director |
Correspondence Address | 22 Sumerling Way Bluntisham Huntingdon Cambridgeshire PE28 3XT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Innervate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2009) |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Website | p-cns.org.uk |
---|---|
Telephone | 020 34795111 |
Telephone region | London |
Registered Address | Innervate Ltd 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,921 |
Cash | £6,487 |
Current Liabilities | £1,005 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
24 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 April 2018 | NE01 (2 pages) |
9 April 2018 | Resolutions
|
29 March 2018 | Change of name notice (2 pages) |
29 March 2018 | Resolutions
|
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
29 January 2016 | Register(s) moved to registered inspection location 21 Correnden Road Tonbridge Kent TN10 3AT (1 page) |
29 January 2016 | Register(s) moved to registered inspection location 21 Correnden Road Tonbridge Kent TN10 3AT (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Annual return made up to 29 September 2015 no member list (4 pages) |
26 October 2015 | Annual return made up to 29 September 2015 no member list (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 29 September 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 29 September 2014 no member list (4 pages) |
13 June 2014 | Appointment of Mrs Jane Bradshaw as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Susan Barrow as a secretary (1 page) |
13 June 2014 | Appointment of Mrs Jane Bradshaw as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Susan Barrow as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Annual return made up to 29 September 2013 no member list (4 pages) |
28 October 2013 | Annual return made up to 29 September 2013 no member list (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 29 September 2012 no member list (4 pages) |
6 November 2012 | Annual return made up to 29 September 2012 no member list (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Annual return made up to 29 September 2011 no member list (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 no member list (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Registered office address changed from , C/O Innervate Ltd, 27 Fitzroy Square, London, W1T 6ES, United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 29 September 2010 no member list (4 pages) |
27 October 2010 | Registered office address changed from , C/O Innervate Ltd, 27 Fitzroy Square, London, W1T 6ES, United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from C/O Innervate Ltd 27 Fitzroy Square London W1T 6ES United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Annual return made up to 29 September 2010 no member list (4 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Termination of appointment of Neil Bindemann as a secretary (1 page) |
28 October 2009 | Registered office address changed from , 117 Waterloo Road, London, SE1 8UL, United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 117 Waterloo Road London SE1 8UL United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from , 117 Waterloo Road, London, SE1 8UL, United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Termination of appointment of Innervate Limited as a secretary (1 page) |
28 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
28 October 2009 | Termination of appointment of Innervate Limited as a secretary (1 page) |
28 October 2009 | Termination of appointment of Neil Bindemann as a secretary (1 page) |
28 October 2009 | Termination of appointment of Neil Bindemann as a secretary (1 page) |
28 October 2009 | Termination of appointment of Neil Bindemann as a secretary (1 page) |
28 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Secretary appointed mrs susan barrow (1 page) |
1 October 2009 | Appointment terminated director susan barrow (1 page) |
1 October 2009 | Appointment terminated director susan barrow (1 page) |
1 October 2009 | Secretary appointed mrs susan barrow (1 page) |
8 April 2009 | Appointment terminated director gregory rogers (1 page) |
8 April 2009 | Appointment terminated director graham venables (1 page) |
8 April 2009 | Director appointed dr neil bindemann (1 page) |
8 April 2009 | Director appointed dr neil bindemann (1 page) |
8 April 2009 | Appointment terminated director gregory rogers (1 page) |
8 April 2009 | Secretary appointed dr neil bindemann (1 page) |
8 April 2009 | Appointment terminated director graham venables (1 page) |
8 April 2009 | Appointment terminated director helen hosker (1 page) |
8 April 2009 | Secretary appointed dr neil bindemann (1 page) |
8 April 2009 | Appointment terminated director helen hosker (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, 117 waterloo road, london, SE1 8UL (1 page) |
7 October 2008 | Annual return made up to 29/09/08 (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 117 waterloo road london SE1 8UL (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Annual return made up to 29/09/08 (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, 117 waterloo road, london, SE1 8UL (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of register of members (1 page) |
9 September 2008 | Appointment terminated director chris manning (1 page) |
9 September 2008 | Appointment terminated director chris manning (1 page) |
11 March 2008 | Appointment terminated director lynda finn (1 page) |
11 March 2008 | Appointment terminated director lynda finn (1 page) |
22 October 2007 | Annual return made up to 29/09/07 (2 pages) |
22 October 2007 | Annual return made up to 29/09/07 (2 pages) |
22 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Annual return made up to 29/09/06 (2 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Annual return made up to 29/09/06 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: golden cross house, 8 duncannon street, london, WC2N 4JF (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
9 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
9 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
18 November 2005 | Annual return made up to 29/09/05
|
18 November 2005 | Annual return made up to 29/09/05
|
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Resolutions
|
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
28 October 2004 | Annual return made up to 29/09/04
|
28 October 2004 | Annual return made up to 29/09/04
|
15 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
15 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: primed communications LIMITED, flat 3 32 milton road, london (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: primed communications LIMITED flat 3 32 milton road london (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 44 upper belgrave road, clifton, bristol BS8 2XN (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (15 pages) |
4 September 2003 | Incorporation (15 pages) |