Advanced company searchLink opens in new window

PRIMARY CARE WORKFORCE ACADEMY COMMUNITY INTEREST COMPANY

Company number 11682141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 CC04 Statement of company's objects
13 Feb 2025 MA Memorandum and Articles of Association
13 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2024 AA Accounts for a small company made up to 31 March 2024
16 Dec 2024 CERTNM Company name changed bromley education and training for health COMMUNITY INTEREST COMPANY\certificate issued on 16/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-25
24 Oct 2024 AD01 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to 3rd Floor, Northside House 69 Tweedy Road Bromley BR1 3WA on 24 October 2024
17 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
13 Jan 2024 AA Accounts for a small company made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
29 Sep 2023 CH01 Director's details changed for Dr Hasib Ur-Rub on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Dr Nicola Pascall on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Dr Kelly Marie O'loughlin on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Dr David Jennings on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Dr Peter Ralph Barker on 29 September 2023
30 Jun 2023 AP01 Appointment of Dr David Jennings as a director on 15 May 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 AD01 Registered office address changed from The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ United Kingdom to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 17 November 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
29 Mar 2022 TM01 Termination of appointment of Bridget Hopkins as a director on 4 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
29 Nov 2021 CH01 Director's details changed for Dr Kelly Marie O'loughlin on 14 November 2021
29 Nov 2021 CH01 Director's details changed for Dr Hasib Ur-Rub on 29 November 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020