Company NamePrimary Care Dermatology Society
Company StatusActive
Company Number05254647
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2004(19 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Graham John Bolton
NationalityBritish
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Abbotsbury Gardens
Pinner
Middlesex
HA5 1SX
Director NameMrs Gladys Edwards
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Smith Llp The Shipping Building, The
Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMrs Barbara Elizabeth Page
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired Specialist Nurse
Country of ResidenceScotland
Correspondence AddressC/O Kingston Smith Llp The Shipping Building, The
Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameDr Ivan Robert Bristow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressC/O Kingston Smith Llp The Shipping Building, The
Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameDr Inma Mauri-Sole
Date of BirthJune 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed08 June 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleSpecialist In Dermatology
Country of ResidenceEngland
Correspondence AddressC/O Kingston Smith Llp The Shipping Building, The
Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameDr Timothy Cunliffe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RolePrimary Care Skin Specialist
Correspondence AddressShincliffe Station Cottage
High Shincliffe
Durham
County Durham
DH1 2TE
Director NameDr Robert Andrew Jordan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDolphins
Lycrome Road
Chesham
Buckinghamshire
HP5 3LD
Director NameDr Stephen Kownacki
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleGeneral Medical Practioner
Correspondence Address18 Debdale Road
Wellingborough
Northamptonshire
NN8 5AA
Director NameDr Brian Malcolm
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleDoctor (Medical)
Country of ResidenceUnited Kingdom
Correspondence AddressBlakewell Mill Farm
Muddiford
Barnstaple
North Devon
EX31 4ES
Director NameDr Elizabeth Mary Ogden
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleGeneral Practitioner
Correspondence AddressThe Hollies
4 Churchfield Path
Cheshunt Waltham Cross
Hertfordshire
EN8 9EG
Director NamePeter Michael Lapsley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2013)
RolePart Time Author And Editor
Country of ResidenceUnited Kingdom
Correspondence Address27 Lillian Avenue
London
Greater London
W3 9AN
Director NameDr Stephen Francis Hayes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 June 2014)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address96 Winchester Street
Botley
Hampshire
SO30 2AA
Director NameDr Thomas Francis Poynor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 June 2019)
RoleGp (Doctor)
Country of ResidenceUnited Kingdom
Correspondence Address599 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BN
Director NameDr Jane Rakowski
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 12 August 2019)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address94 Victoria Road
Formby
Liverpool
L37 1LP
Director NameDr Julia Adlard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameDr Andrew Jordan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 January 2023)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Smith Llp The Shipping Building, The
Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameSandra Webb
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Smith Llp The Shipping Building, The
Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameDr John Buchan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 2022)
RoleAuthor
Country of ResidenceWales
Correspondence AddressC/O Kingston Smith Llp The Shipping Building, The
Blyth Road
Hayes
Middlesex
UB3 1HA

Location

Registered AddressC/O Kingston Smith Llp The Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
Middlesex
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Turnover£584,566
Net Worth£202,822
Cash£230,566
Current Liabilities£113,963

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (22 pages)
20 January 2020Director's details changed for Mrs Barbara Elizabeth Page on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Dr Inma Mauri-Sole on 8 June 2019 (2 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 September 2019Appointment of Dr Inma Mauri-Sole as a director on 8 June 2019 (2 pages)
22 August 2019Termination of appointment of Jane Rakowski as a director on 12 August 2019 (1 page)
10 July 2019Appointment of Mr Ivan Robert Bristow as a director on 7 June 2019 (2 pages)
2 July 2019Termination of appointment of Thomas Francis Poynor as a director on 8 June 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 October 2018 (21 pages)
12 March 2019Statement of company's objects (2 pages)
12 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (21 pages)
4 July 2018Termination of appointment of Sandra Webb as a director on 9 June 2018 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 October 2017Registered office address changed from 2nd Floor Titan Court 3 Bishop Square Hatfield Herts AL10 9NA to C/O Kingston Smith Llp the Shipping Building, the Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 1 October 2017 (1 page)
1 October 2017Registered office address changed from 2nd Floor Titan Court 3 Bishop Square Hatfield Herts AL10 9NA to C/O Kingston Smith Llp the Shipping Building, the Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 1 October 2017 (1 page)
23 June 2017Total exemption full accounts made up to 31 October 2016 (22 pages)
23 June 2017Total exemption full accounts made up to 31 October 2016 (22 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (19 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (19 pages)
16 October 2015Annual return made up to 8 October 2015 no member list (7 pages)
16 October 2015Annual return made up to 8 October 2015 no member list (7 pages)
16 October 2015Annual return made up to 8 October 2015 no member list (7 pages)
22 July 2015Full accounts made up to 31 October 2014 (20 pages)
22 July 2015Full accounts made up to 31 October 2014 (20 pages)
16 October 2014Annual return made up to 8 October 2014 no member list (7 pages)
16 October 2014Annual return made up to 8 October 2014 no member list (7 pages)
16 October 2014Annual return made up to 8 October 2014 no member list (7 pages)
28 July 2014Full accounts made up to 31 October 2013 (20 pages)
28 July 2014Full accounts made up to 31 October 2013 (20 pages)
4 July 2014Appointment of Dr John Buchan as a director (2 pages)
4 July 2014Appointment of Mrs Barbara Page as a director (2 pages)
4 July 2014Termination of appointment of Stephen Hayes as a director (1 page)
4 July 2014Appointment of Mrs Barbara Page as a director (2 pages)
4 July 2014Termination of appointment of Stephen Hayes as a director (1 page)
4 July 2014Appointment of Dr John Buchan as a director (2 pages)
21 October 2013Annual return made up to 8 October 2013 no member list (7 pages)
21 October 2013Annual return made up to 8 October 2013 no member list (7 pages)
21 October 2013Annual return made up to 8 October 2013 no member list (7 pages)
26 September 2013Termination of appointment of Peter Lapsley as a director (1 page)
26 September 2013Termination of appointment of Peter Lapsley as a director (1 page)
7 May 2013Full accounts made up to 31 October 2012 (18 pages)
7 May 2013Full accounts made up to 31 October 2012 (18 pages)
6 November 2012Annual return made up to 8 October 2012 no member list (8 pages)
6 November 2012Annual return made up to 8 October 2012 no member list (8 pages)
6 November 2012Annual return made up to 8 October 2012 no member list (8 pages)
24 July 2012Full accounts made up to 31 October 2011 (18 pages)
24 July 2012Full accounts made up to 31 October 2011 (18 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2012Memorandum and Articles of Association (6 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2012Memorandum and Articles of Association (6 pages)
29 February 2012Appointment of Sandra Webb as a director (2 pages)
29 February 2012Appointment of Sandra Webb as a director (2 pages)
22 October 2011Annual return made up to 8 October 2011 no member list (7 pages)
22 October 2011Annual return made up to 8 October 2011 no member list (7 pages)
22 October 2011Annual return made up to 8 October 2011 no member list (7 pages)
5 July 2011Appointment of Mrs Gladys Edwards as a director (2 pages)
5 July 2011Appointment of Mrs Gladys Edwards as a director (2 pages)
23 June 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
23 June 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
1 June 2011Appointment of Dr Andrew Jordan as a director (2 pages)
1 June 2011Appointment of Dr Andrew Jordan as a director (2 pages)
25 May 2011Termination of appointment of Julia Adlard as a director (1 page)
25 May 2011Termination of appointment of Julia Adlard as a director (1 page)
15 October 2010Annual return made up to 8 October 2010 no member list (7 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (7 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (7 pages)
24 June 2010Full accounts made up to 31 October 2009 (15 pages)
24 June 2010Full accounts made up to 31 October 2009 (15 pages)
20 October 2009Director's details changed for Dr Thomas Francis Poynor on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Michael Lapsley on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 no member list (5 pages)
20 October 2009Director's details changed for Dr Jane Rakowski on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Jane Rakowski on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Stephen Francis Hayes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Michael Lapsley on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 no member list (5 pages)
20 October 2009Director's details changed for Dr Jane Rakowski on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 no member list (5 pages)
20 October 2009Director's details changed for Dr Thomas Francis Poynor on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Julia Adlard on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Stephen Francis Hayes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Stephen Francis Hayes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Thomas Francis Poynor on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Michael Lapsley on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Julia Adlard on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Julia Adlard on 1 October 2009 (2 pages)
18 August 2009Director appointed dr julia adlard (1 page)
18 August 2009Director appointed dr julia adlard (1 page)
3 July 2009Registered office changed on 03/07/2009 from 12 thorpe road norwich NR1 1RY (1 page)
3 July 2009Registered office changed on 03/07/2009 from 12 thorpe road norwich NR1 1RY (1 page)
2 July 2009Full accounts made up to 31 October 2008 (15 pages)
2 July 2009Full accounts made up to 31 October 2008 (15 pages)
17 October 2008Annual return made up to 08/10/08 (3 pages)
17 October 2008Annual return made up to 08/10/08 (3 pages)
7 August 2008Director appointed dr jane rakowski (2 pages)
7 August 2008Director appointed dr jane rakowski (2 pages)
11 July 2008Registered office changed on 11/07/2008 from gable house 40 high street rickmansworth hertfordshire WD3 1ER (1 page)
11 July 2008Registered office changed on 11/07/2008 from gable house 40 high street rickmansworth hertfordshire WD3 1ER (1 page)
7 July 2008Full accounts made up to 31 October 2007 (15 pages)
7 July 2008Full accounts made up to 31 October 2007 (15 pages)
28 April 2008Director appointed dr stephen francis hayes (2 pages)
28 April 2008Appointment terminated director stephen kownacki (2 pages)
28 April 2008Appointment terminated director brian malcolm (1 page)
28 April 2008Appointment terminated director elizabeth ogden (1 page)
28 April 2008Appointment terminated director brian malcolm (1 page)
28 April 2008Appointment terminated director robert jordan (1 page)
28 April 2008Director appointed dr thomas francis poynor (3 pages)
28 April 2008Director appointed dr stephen francis hayes (2 pages)
28 April 2008Director appointed peter michael lapsley (2 pages)
28 April 2008Appointment terminated director timothy cunliffe (1 page)
28 April 2008Appointment terminated director stephen kownacki (2 pages)
28 April 2008Appointment terminated director elizabeth ogden (1 page)
28 April 2008Appointment terminated director timothy cunliffe (1 page)
28 April 2008Director appointed peter michael lapsley (2 pages)
28 April 2008Director appointed dr thomas francis poynor (3 pages)
28 April 2008Appointment terminated director robert jordan (1 page)
26 November 2007Annual return made up to 08/10/07 (5 pages)
26 November 2007Annual return made up to 08/10/07 (5 pages)
7 June 2007Full accounts made up to 31 October 2006 (14 pages)
7 June 2007Full accounts made up to 31 October 2006 (14 pages)
11 November 2006Annual return made up to 08/10/06 (5 pages)
11 November 2006Annual return made up to 08/10/06 (5 pages)
16 October 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
24 November 2005Annual return made up to 08/10/05 (5 pages)
24 November 2005Annual return made up to 08/10/05 (5 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2005Memorandum and Articles of Association (6 pages)
6 May 2005Memorandum and Articles of Association (6 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2004Incorporation (30 pages)
8 October 2004Incorporation (30 pages)