This company is commonly known as Prime Partnerships In International Medical Education. The company was founded 18 years ago and was given the registration number 05492101. The firm's registered office is in BATTLE. You can find them at The Island Suite, Glengorse, Battle, East Sussex. This company's SIC code is 85590 - Other education n.e.c..
Name | : | PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION |
---|---|---|
Company Number | : | 05492101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Island Suite, Glengorse, Battle, East Sussex, England, TN33 0TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 23 November 2023 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 23 November 2023 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 04 May 2020 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 23 November 2023 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 23 November 2023 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 18 November 2019 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 23 November 2023 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 01 November 2017 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 01 February 2017 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 24 February 2021 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Secretary | 11 February 2015 | Active |
Beckett House, Mitre Way, Battle, England, TN33 0AS | Secretary | 07 December 2012 | Active |
67 Cairns Road, Westbury Park, Bristol, BS6 7TJ | Secretary | 27 June 2005 | Active |
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH | Secretary | 05 December 2008 | Active |
32 Arundel Road, Eastbourne, BN21 2EG | Secretary | 03 March 2008 | Active |
167 Hale Road, Altrincham, WA15 8RX | Secretary | 12 December 2006 | Active |
Beckett House, Mitre Way, Battle, England, TN33 0AS | Director | 30 April 2010 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 07 December 2012 | Active |
Beckett House, Mitre Way, Battle, England, TN33 0AS | Director | 20 June 2008 | Active |
The Island Suite, Glengorse, Battle, United Kingdom, TN33 0TX | Director | 27 June 2005 | Active |
Longhill, Romford Road, Pembury, Tunbridge Wells, TN2 4JD | Director | 27 June 2005 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 21 September 2022 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 01 November 2017 | Active |
Beckett House, Mitre Way, Battle, England, TN33 0AS | Director | 01 December 2006 | Active |
Beckett House, Mitre Way, Battle, England, TN33 0AS | Director | 27 June 2005 | Active |
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH | Director | 30 April 2010 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 01 November 2017 | Active |
67 Cairns Road, Westbury Park, Bristol, BS6 7TJ | Director | 27 June 2005 | Active |
67 Cairns Road, Westbury Park, Bristol, BS6 7TJ | Director | 27 June 2005 | Active |
Treetops, Warning Camp, Arundel, BN18 9QT | Director | 27 June 2005 | Active |
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH | Director | 03 February 2008 | Active |
15, Townshend Road, Chislehurst, England, BR7 6HP | Director | 07 December 2012 | Active |
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH | Director | 31 January 2010 | Active |
32 Arundel Road, Eastbourne, BN21 2EG | Director | 24 July 2006 | Active |
The Island Suite, Glengorse, Battle, England, TN33 0TX | Director | 07 February 2017 | Active |
Mr Anthony Edward Kemp | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Island Suite, Glengorse, Battle, England, TN33 0TX |
Nature of control | : |
|
Dr Pablo Fernandes Martinez | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | The Island Suite, Glengorse, Battle, England, TN33 0TX |
Nature of control | : |
|
Dr Rachel Hennessy | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Island Suite, Glengorse, Battle, England, TN33 0TX |
Nature of control | : |
|
Dr Richard Vincent | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Island Suite, Glengorse, Battle, England, TN33 0TX |
Nature of control | : |
|
Mr John Richard Caladine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Island Suite, Glengorse, Battle, England, TN33 0TX |
Nature of control | : |
|
Dr John William Caroe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Island Suite, Glengorse, Battle, England, TN33 0TX |
Nature of control | : |
|
Dr John Gwilliam Geater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beckett House, Mitre Way, Battle, England, TN33 0AS |
Nature of control | : |
|
Dr Michael Graham Sheldon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beckett House, Mitre Way, Battle, England, TN33 0AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.