Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director Name | Prof Maureen Baker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chair Of Professional Record Standards Body - Hsc |
Country of Residence | England |
Correspondence Address | China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ |
Director Name | Dr Daniel Leonard Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 October 2018(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Paediatrician And Haematologist/Oncologist |
Country of Residence | England |
Correspondence Address | China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ |
Director Name | Sir Stephen Alan Moss |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | NHS Non Executive Director |
Country of Residence | England |
Correspondence Address | China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ |
Director Name | Dr Jenny Davidson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Director Of Clinical Governance |
Country of Residence | England |
Correspondence Address | China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ |
Director Name | Mrs Judi Eve Ingram |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Divisional Vice President Of Quality |
Country of Residence | England |
Correspondence Address | China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ |
Director Name | Dr Sarahjane Jones |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Associate Dean For Research And Enterprise |
Country of Residence | England |
Correspondence Address | China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ |
Director Name | James Titcombe |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(same day as company formation) |
Role | Patient Safety Specialist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Datix Swan Court 11 Worple Road London SW19 4JS |
Director Name | Prof Alison Leary Phd Frcn Fqni Mbe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | China Works C/O Ggi, Unit 220 100 Black Prince Road London SE1 7SJ |
Registered Address | China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
15 February 2023 | Director's details changed for Mrs Judi Eve Ingram on 15 February 2023 (2 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 30 April 2022 (19 pages) |
27 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
25 November 2022 | Appointment of Mrs Judi Eve Ingram as a director on 1 May 2022 (2 pages) |
25 November 2022 | Appointment of Dr Sarahjane Jones as a director on 1 May 2022 (2 pages) |
24 November 2022 | Appointment of Dr Jenny Davidson as a director on 1 May 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 30 April 2021 (18 pages) |
17 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 April 2020 (19 pages) |
10 March 2021 | Termination of appointment of Alison Leary Phd Frcn Fqni Mbe as a director on 28 April 2020 (1 page) |
18 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
18 October 2019 | Registered office address changed from China Works C/O Ggi, Unit 220 100 Black Prince Road London SE1 7SJ England to China Works China Works Unit 203, 100 Black Prince Road London SE1 7SJ on 18 October 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
14 August 2019 | Director's details changed for Professor Alison Leary on 7 August 2019 (2 pages) |
29 November 2018 | Director's details changed for Mr Jonathan Ezra Hazan on 28 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
13 November 2018 | Statement of company's objects (2 pages) |
13 November 2018 | Resolutions
|
8 November 2018 | Appointment of Dr Daniel Leonard Cohen as a director on 25 October 2018 (2 pages) |
8 November 2018 | Appointment of Professor Maureen Baker as a director on 25 October 2018 (2 pages) |
7 November 2018 | Appointment of Sir Stephen Alan Moss as a director on 25 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of James Titcombe as a director on 25 October 2018 (1 page) |
7 November 2018 | Notification of a person with significant control statement (2 pages) |
7 November 2018 | Cessation of Jonathan Ezra Hazan as a person with significant control on 25 October 2018 (1 page) |
7 November 2018 | Cessation of James Titcombe as a person with significant control on 25 October 2018 (1 page) |
7 November 2018 | Appointment of Professor Alison Leary as a director on 25 October 2018 (2 pages) |
19 September 2018 | Change of details for Mr Jonathan Ezra Hazan as a person with significant control on 18 September 2018 (2 pages) |
19 September 2018 | Registered office address changed from C/O Ggi, Suite 1, Ground Floor 70 South Lambeth Vauxhall London SW8 1RL England to China Works C/O Ggi, Unit 220 100 Black Prince Road London SE1 7SJ on 19 September 2018 (1 page) |
11 July 2018 | Company name changed patient safety learning LIMITED\certificate issued on 11/07/18
|
28 June 2018 | Statement of company's objects (2 pages) |
28 June 2018 | Registered office address changed from C/O Datix Swan Court 11 Worple Road London SW19 4JS United Kingdom to C/O Ggi, Suite 1, Ground Floor 70 South Lambeth Vauxhall London SW8 1RL on 28 June 2018 (1 page) |
28 June 2018 | Resolutions
|
28 June 2018 | Notice of Restriction on the Company's Articles (2 pages) |
23 November 2017 | Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page) |
16 November 2017 | Incorporation
|
16 November 2017 | Incorporation
|