Company NamePatient Safety Learning
Company StatusActive
Company Number11067952
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 2017(6 years, 5 months ago)
Previous NamePatient Safety Learning Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jonathan Ezra Hazan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director NameProf Maureen Baker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleChair Of Professional Record Standards Body - Hsc
Country of ResidenceEngland
Correspondence AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director NameDr Daniel Leonard Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2018(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RolePaediatrician And Haematologist/Oncologist
Country of ResidenceEngland
Correspondence AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director NameSir Stephen Alan Moss
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleNHS Non Executive Director
Country of ResidenceEngland
Correspondence AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director NameDr Jenny Davidson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleDirector Of Clinical Governance
Country of ResidenceEngland
Correspondence AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director NameMrs Judi Eve Ingram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleDivisional Vice President Of Quality
Country of ResidenceEngland
Correspondence AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director NameDr Sarahjane Jones
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleAssociate Dean For Research And Enterprise
Country of ResidenceEngland
Correspondence AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
Director NameJames Titcombe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RolePatient Safety Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Datix Swan Court
11 Worple Road
London
SW19 4JS
Director NameProf Alison Leary Phd Frcn Fqni Mbe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressChina Works C/O Ggi, Unit 220
100 Black Prince Road
London
SE1 7SJ

Location

Registered AddressChina Works China Works
Unit 203, 100 Black Prince Road
London
SE1 7SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

15 February 2023Director's details changed for Mrs Judi Eve Ingram on 15 February 2023 (2 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (19 pages)
27 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
25 November 2022Appointment of Mrs Judi Eve Ingram as a director on 1 May 2022 (2 pages)
25 November 2022Appointment of Dr Sarahjane Jones as a director on 1 May 2022 (2 pages)
24 November 2022Appointment of Dr Jenny Davidson as a director on 1 May 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 30 April 2021 (18 pages)
17 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 April 2020 (19 pages)
10 March 2021Termination of appointment of Alison Leary Phd Frcn Fqni Mbe as a director on 28 April 2020 (1 page)
18 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
18 October 2019Registered 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 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
14 August 2019Director's details changed for Professor Alison Leary on 7 August 2019 (2 pages)
29 November 2018Director's details changed for Mr Jonathan Ezra Hazan on 28 November 2018 (2 pages)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
13 November 2018Statement of company's objects (2 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 November 2018Appointment of Dr Daniel Leonard Cohen as a director on 25 October 2018 (2 pages)
8 November 2018Appointment of Professor Maureen Baker as a director on 25 October 2018 (2 pages)
7 November 2018Appointment of Sir Stephen Alan Moss as a director on 25 October 2018 (2 pages)
7 November 2018Termination of appointment of James Titcombe as a director on 25 October 2018 (1 page)
7 November 2018Notification of a person with significant control statement (2 pages)
7 November 2018Cessation of Jonathan Ezra Hazan as a person with significant control on 25 October 2018 (1 page)
7 November 2018Cessation of James Titcombe as a person with significant control on 25 October 2018 (1 page)
7 November 2018Appointment of Professor Alison Leary as a director on 25 October 2018 (2 pages)
19 September 2018Change of details for Mr Jonathan Ezra Hazan as a person with significant control on 18 September 2018 (2 pages)
19 September 2018Registered 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 2018Company name changed patient safety learning LIMITED\certificate issued on 11/07/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
28 June 2018Statement of company's objects (2 pages)
28 June 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 June 2018Notice of Restriction on the Company's Articles (2 pages)
23 November 2017Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)