UKBizDB.co.uk

THE PATIENT INFORMATION FORUM LIMITED

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

This company is commonly known as The Patient Information Forum Limited. The company was founded 16 years ago and was given the registration number 06562222. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE PATIENT INFORMATION FORUM LIMITED
Company Number:06562222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 82990 - Other business support service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:93 Tabernacle Street, London, England, EC2A 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, England, EC2A 4BA

Director19 September 2016Active
7, The Close, Norwich, England, NR1 4DJ

Director01 October 2013Active
93, Tabernacle Street, London, England, EC2A 4BA

Director19 September 2016Active
93, Tabernacle Street, London, England, EC2A 4BA

Director02 October 2017Active
788-790 Finchley Road, London, NW11 7TJ

Secretary10 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director10 April 2008Active
7, The Close, Norwich, NR1 4DJ

Director10 April 2008Active
7, The Close, Norwich, NR1 4DJ

Director26 October 2016Active
7, The Close, Norwich, England, NR1 4DJ

Director10 September 2014Active
43, Paddenswick Road, London, United Kingdom, W6 0UA

Director17 August 2010Active
33, Orchard Meadow, Chagford, Newton Abbot, United Kingdom, TQ13 8BP

Director10 April 2008Active
33 Ranmoor Gardens, Harrow, HA1 1UQ

Director10 April 2008Active
7, The Close, Norwich, England, NR1 4DJ

Director01 September 2014Active

People with Significant Control

Mrs Sue Farrington
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Significant influence or control
Mr Graham John Parker
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Change account reference date company current extended.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.