UKBizDB.co.uk

PATIENT SAFETY WATCH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Patient Safety Watch. The company was founded 5 years ago and was given the registration number 11761835. The firm's registered office is in LONDON. You can find them at Grunberg & Co 5 Technology Park, Colindeep Lane, London, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:PATIENT SAFETY WATCH
Company Number:11761835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:Grunberg & Co 5 Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grunberg & Co, 5 Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX

Director19 December 2022Active
Grunberg & Co, 5 Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX

Director11 January 2019Active
Grunberg & Co, 5 Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX

Director11 January 2019Active
Portcullis House, House Of Commons, London, England, SW1A 0AA

Director22 October 2020Active
Grunberg & Co, 5 Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX

Director11 January 2019Active

People with Significant Control

Mr Michael Anthony Patrick Durkin
Notified on:19 December 2022
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Grunberg & Co, 5 Technology Park, London, United Kingdom, NW9 6BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeremy Richard Streynsham Hunt
Notified on:22 October 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Portcullis House, House Of Commons, London, England, SW1A 0AA
Nature of control:
  • Significant influence or control
Sir Norman Stanley Williams
Notified on:11 January 2019
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Grunberg & Co, 5 Technology Park, London, United Kingdom, NW9 6BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Grunberg
Notified on:11 January 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Grunberg & Co, 5 Technology Park, London, United Kingdom, NW9 6BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Roger Titcombe
Notified on:11 January 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Grunberg & Co, 5 Technology Park, London, United Kingdom, NW9 6BX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.