SUTTON PCNS (PRIMARY CARE NETWORKS) COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Ashakai Eunice Ashley as a director on 2025-06-10

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

08/08/248 August 2024 Appointment of Dr Jonathan Michael Richard Cockbain as a director on 2024-08-08

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Appointment of Dr Katherine Margaret Jacobs as a director on 2024-04-01

View Document

03/04/243 April 2024 Director's details changed for Dr Mehreen Huma Tahir on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Dr Mehreen Huma Tahir as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Shazma Mawani as a director on 2024-03-31

View Document

26/03/2426 March 2024 Termination of appointment of Jonathan Michael Richard Cockbain as a director on 2024-03-22

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

15/12/2315 December 2023 Statement of capital on 2023-11-10

View Document

05/12/235 December 2023 Statement of capital on 2023-05-11

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

20/11/2320 November 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

02/02/232 February 2023 Director's details changed for Dr Raza Tahir Toosy on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Laura Rodriguez Benito as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Dr Raza Tahir Toosy as a director on 2023-02-01

View Document

13/10/2213 October 2022 Termination of appointment of Farhan Rabbani as a director on 2022-10-12

View Document

16/09/2216 September 2022 Appointment of Miss Ashakai Eunice Ashley as a director on 2022-08-22

View Document

18/02/2218 February 2022 Termination of appointment of Michael Pambos as a director on 2022-02-01

View Document

18/02/2218 February 2022 Termination of appointment of Sally Jayne Bullen as a director on 2022-02-01

View Document

18/02/2218 February 2022 Appointment of Mrs Karol Selvey as a director on 2022-02-01

View Document

18/02/2218 February 2022 Termination of appointment of Vinesh Anil Patel as a director on 2022-02-01

View Document

18/02/2218 February 2022 Termination of appointment of Eleanor Barnard as a director on 2022-02-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Termination of appointment of Karol Selvey as a director on 2021-12-13

View Document

12/12/2112 December 2021 Appointment of Mrs Karol Selvey as a director on 2021-11-29

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED DR VINESH ANIL PATEL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED DR SUMERA SHAHANEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JACOBS

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR FARHAN RABBANI / 30/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FOLEY / 25/01/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS JOANNE FOLEY

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR DE SA

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM WALLINGTON MEDICAL CENTRE 52 MOLLISON DRIVE WALLINGTON SURREY SM6 9BY ENGLAND

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM STATION HOUSE NORTH STREET HAVANT PO9 1QU UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 43.95

View Document

03/09/153 September 2015 ADOPT ARTICLES 13/08/2015

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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