UKBizDB.co.uk

PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Island Suite, Glengorse, Battle, East Sussex, England, TN33 0TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director23 November 2023Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director23 November 2023Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director04 May 2020Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director23 November 2023Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director23 November 2023Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director18 November 2019Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director23 November 2023Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director01 November 2017Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director01 February 2017Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director24 February 2021Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Secretary11 February 2015Active
Beckett House, Mitre Way, Battle, England, TN33 0AS

Secretary07 December 2012Active
67 Cairns Road, Westbury Park, Bristol, BS6 7TJ

Secretary27 June 2005Active
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH

Secretary05 December 2008Active
32 Arundel Road, Eastbourne, BN21 2EG

Secretary03 March 2008Active
167 Hale Road, Altrincham, WA15 8RX

Secretary12 December 2006Active
Beckett House, Mitre Way, Battle, England, TN33 0AS

Director30 April 2010Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director07 December 2012Active
Beckett House, Mitre Way, Battle, England, TN33 0AS

Director20 June 2008Active
The Island Suite, Glengorse, Battle, United Kingdom, TN33 0TX

Director27 June 2005Active
Longhill, Romford Road, Pembury, Tunbridge Wells, TN2 4JD

Director27 June 2005Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director21 September 2022Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director01 November 2017Active
Beckett House, Mitre Way, Battle, England, TN33 0AS

Director01 December 2006Active
Beckett House, Mitre Way, Battle, England, TN33 0AS

Director27 June 2005Active
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH

Director30 April 2010Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director01 November 2017Active
67 Cairns Road, Westbury Park, Bristol, BS6 7TJ

Director27 June 2005Active
67 Cairns Road, Westbury Park, Bristol, BS6 7TJ

Director27 June 2005Active
Treetops, Warning Camp, Arundel, BN18 9QT

Director27 June 2005Active
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH

Director03 February 2008Active
15, Townshend Road, Chislehurst, England, BR7 6HP

Director07 December 2012Active
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, United Kingdom, TN38 9UH

Director31 January 2010Active
32 Arundel Road, Eastbourne, BN21 2EG

Director24 July 2006Active
The Island Suite, Glengorse, Battle, England, TN33 0TX

Director07 February 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.