UKBizDB.co.uk

THE PRIVATE PATIENTS' FORUM

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

This company is commonly known as The Private Patients' Forum. The company was founded 13 years ago and was given the registration number 07305858. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Collards, 5-9 Eden Street, Kingston Upon Thames, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE PRIVATE PATIENTS' FORUM
Company Number:07305858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2010
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Collards, 5-9 Eden Street, Kingston Upon Thames, England, KT1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, School Road, Finstock, Chipping Norton, England, OX7 3DL

Secretary02 December 2019Active
42, School Road, Finstock, Chipping Norton, England, OX7 3DJ

Director05 July 2017Active
12, Milford Road, London, England, W13 9HZ

Director02 December 2019Active
56, Bridge Street, Walton-On-Thames, England, KT12 1AP

Secretary06 July 2010Active
56, Bridge Street, Walton-On-Thames, England, KT12 1AP

Director06 July 2010Active
56, Bridge Street, Walton-On-Thames, KT12 1AP

Director05 July 2017Active
56, Bridge Street, Walton-On-Thames, England, KT12 1AP

Director06 July 2010Active

People with Significant Control

Mr Christopher Neil Huband
Notified on:02 December 2019
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:42, School Road, Chipping Norton, England, OX7 3DL
Nature of control:
  • Significant influence or control
Mr Donald James Grocott
Notified on:06 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:56, Bridge Street, Walton-On-Thames, KT12 1AP
Nature of control:
  • Significant influence or control
Mr Kevin John Dean
Notified on:06 July 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:56, Bridge Street, Walton-On-Thames, KT12 1AP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-05-14Address

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

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Address

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

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person secretary company with name date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.