PRIMARY CARE SAFEGUARDING FORUM LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

09/12/249 December 2024 Registered office address changed from 20 Western Road Launceston Cornwall PL15 7BA England to 3rd Floor Salt Quay House 4 North East Quay Plymouth Devon PL4 0BN on 2024-12-09

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Termination of appointment of Daniel Vincent Lang as a director on 2022-11-25

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 20 Western Road Launceston Cornwall PL15 7BA on 2022-03-02

View Document

20/02/2220 February 2022 Register inspection address has been changed from 26 Tempest Mead Tempest Mead North Weald Epping Essex CM16 6DY England to 28 Tempest Mead North Weald Epping Essex CM16 6DY

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

21/12/2121 December 2021 Register inspection address has been changed from 27 Billesley Lane Moseley Birmingham B13 9QT England to 26 Tempest Mead Tempest Mead North Weald Epping Essex CM16 6DY

View Document

26/10/2126 October 2021 Appointment of Dr Sunandini Sethururaman as a director on 2021-10-26

View Document

25/09/2125 September 2021 Termination of appointment of Andrew John Mowat as a director on 2021-09-25

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Janice Wendy Allister as a director on 2021-07-29

View Document

16/07/2116 July 2021 Termination of appointment of Najma Mirza as a director on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 ARTICLES OF ASSOCIATION

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED PRIMARY CARE CHILD SAFEGUARDING FORUM LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

22/10/1922 October 2019 CHANGE OF NAME 27/09/2019

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE CAMERON

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DUNN

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BURACK

View Document

02/11/172 November 2017 NOTIFICATION OF PSC STATEMENT ON 02/11/2017

View Document

02/11/172 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017

View Document

02/10/172 October 2017 SECRETARY APPOINTED DR NIGEL JEREMY FARR

View Document

01/10/171 October 2017 DIRECTOR APPOINTED DR NIGEL JEREMY FARR

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 DIRECTOR APPOINTED DR BARBARA ANNE GALLWEY

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

07/03/167 March 2016 DIRECTOR APPOINTED DR ZOE ANN CAMERON

View Document

11/02/1611 February 2016 20/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

07/01/157 January 2015 20/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY

View Document

06/12/146 December 2014 APPOINTMENT TERMINATED, SECRETARY IAN DUNN

View Document

06/12/146 December 2014 SECRETARY APPOINTED DR RICHARD JONATHAN BURACK

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 20/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 SAIL ADDRESS CHANGED FROM: C/O DR N MIRZA 2 NORTHLANDS ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9RE UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 20/12/12 NO MEMBER LIST

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM C/O DUPORT ASSOCIATES LTD SOUTHFIELD HOUSE SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED DR NAJMA MIRZA

View Document

28/12/1128 December 2011 20/12/11 NO MEMBER LIST

View Document

23/12/1123 December 2011 SAIL ADDRESS CHANGED FROM: FRANKLIN HOUSE RAITHBY ROAD HUNDLEBY PE23 5NHPE23 5NH

View Document

23/12/1123 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JANICE WENDY ALLISTER / 23/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW MOWAT / 23/12/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY JANICE ALLISTER

View Document

30/12/1030 December 2010 SECRETARY APPOINTED DR IAN DUNN

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED DR IAN DUNN

View Document

30/12/1030 December 2010 20/12/10 NO MEMBER LIST

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM C/O DR DANIEL LANG 7 GALLEON COURT CHARLESTOWN ST AUSTELL CORNWALL PL25 3NQ UNITED KINGDOM

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM DUPORT 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JANICE WENDY ALLISTER / 21/01/2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 20/12/09 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW MOWAT / 21/01/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED DR DANIEL VINCENT LANG

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD, WESTBURY BRISTOL BS9 3BH

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM FRANKLIN HOUSE RAITHBY ROAD HUNDLEBY SPILSBY LINCOLNSHIRE PE23 5NH UNITED KINGDOM

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FRASER C ROBB LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company