UKBizDB.co.uk

THE PRIMARY CARE COUNSELLING NETWORK C.I.C.

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

This company is commonly known as The Primary Care Counselling Network C.i.c.. The company was founded 7 years ago and was given the registration number 10352266. The firm's registered office is in PEMBROKE. You can find them at St Oswald's Surgery, The Parade, Pembroke, Pembrokeshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE PRIMARY CARE COUNSELLING NETWORK C.I.C.
Company Number:10352266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Oswald's Surgery, The Parade, Pembroke, Pembrokeshire, SA71 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Market Lane, Laugharne, Carmarthen, Wales, SA33 4SB

Director01 July 2017Active
St Oswald's Surgery, The Parade, Pembroke, Wales, SA71 4LD

Director31 August 2016Active
2, Market Lane, Laugharne, Carmarthen, Wales, SA33 4SB

Director30 March 2022Active
St Oswald's Surgery, The Parade, Pembroke, Wales, SA71 4LD

Secretary31 August 2016Active
St Oswald's Surgery, The Parade, Pembroke, Wales, SA71 4LD

Director31 August 2016Active
St Oswald's Surgery, The Parade, Pembroke, Wales, SA71 4LD

Director31 August 2016Active

People with Significant Control

Mrs Laura Marie Tegg
Notified on:02 August 2022
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:Wales
Address:2, Market Lane, Carmarthen, Wales, SA33 4SB
Nature of control:
  • Significant influence or control
Mr Stephen John Allsopp
Notified on:01 July 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Wales
Address:2, Market Lane, Carmarthen, Wales, SA33 4SB
Nature of control:
  • Voting rights 25 to 50 percent
Juliet Rosemary Goldsworthy
Notified on:31 August 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Wales
Address:St Oswald's Surgery, The Parade, Pembroke, Wales, SA71 4LD
Nature of control:
  • Voting rights 25 to 50 percent
Noeleen Catriona Evans
Notified on:31 August 2016
Status:Active
Date of birth:December 1950
Nationality:Irish
Country of residence:Wales
Address:St Oswald's Surgery, The Parade, Pembroke, Wales, SA71 4LD
Nature of control:
  • Voting rights 25 to 50 percent
Susan Margaret Owens
Notified on:31 August 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:Wales
Address:St Oswald's Surgery, The Parade, Pembroke, Wales, SA71 4LD
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 (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
2024-03-13Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.