PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION - BATTLE


Company Profile Company Filings

Overview

PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATTLE ENGLAND and has the status: Active.
PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION was incorporated 18 years ago on 27/06/2005 and has the registered number: 05492101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION - BATTLE

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE ISLAND SUITE
BATTLE
EAST SUSSEX
TN33 0TX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS VALERIE ELIZABETH MARY FLEMING Jan 1956 British Director 2023-11-23 CURRENT
DR EMMA CLAIRE HAYWARD Jul 1978 British Director 2023-11-23 CURRENT
DR RACHEL HENNESSY Oct 1961 British Director 2017-11-01 CURRENT
MR PABLO FERNANDEZ MARTINEZ Oct 1952 British Director 2017-02-01 CURRENT
MR DAVID WILLIAM HOWITT STEEDS Jan 1949 British Director 2021-02-24 CURRENT
DR CATHERINE ANNE GERRISH Apr 1955 British Director 2019-11-18 CURRENT
DR DAVID BUTLER Aug 1953 British Director 2020-05-04 CURRENT
MRS JANE ARNOTT Oct 1959 British Director 2023-11-23 CURRENT
DR MICHAEL JOHN DAVIES Jun 1957 British Director 2023-11-23 CURRENT
DR ANDREW APPLETON Nov 1965 British Director 2023-11-23 CURRENT
MR ANTHONY EDWARD KEMP May 1961 British Director 2017-11-01 UNTIL 2023-06-29 RESIGNED
MR NICHOLAS CHARLES VERE WEBB Mar 1956 British Director 2006-12-01 UNTIL 2011-12-09 RESIGNED
DR PABLO FERNANDEZ MARTINEZ Oct 1952 Spanish Director 2017-11-01 UNTIL 2017-11-01 RESIGNED
DR JUNE JONES Jan 1965 British Director 2010-04-30 UNTIL 2012-04-20 RESIGNED
DR JOHN GWILLIAM GEATER Oct 1944 British Director 2005-06-27 UNTIL 2018-02-27 RESIGNED
MR ALAN PETER RITCHIE Apr 1942 British Secretary 2008-12-05 UNTIL 2012-12-07 RESIGNED
MARY MORGAN Nov 1953 British Secretary 2005-06-27 UNTIL 2006-12-12 RESIGNED
DR ANTHONY MIGHELL SMITH Sep 1937 British Secretary 2008-03-03 UNTIL 2008-12-05 RESIGNED
MR NICHOLAS CHARLES VERE WEBB Mar 1956 British Secretary 2006-12-12 UNTIL 2008-03-03 RESIGNED
MRS JOANNA MARY CLARK Secretary 2012-12-07 UNTIL 2015-02-11 RESIGNED
MR JOHN CALADINE Secretary 2015-02-11 UNTIL 2018-12-11 RESIGNED
DR JAMES HUW COLE MORGAN Jan 1952 British Director 2005-06-27 UNTIL 2007-05-01 RESIGNED
MARY MORGAN Nov 1953 British Director 2005-06-27 UNTIL 2007-02-05 RESIGNED
DR ANDREW NORMAN MOTT Oct 1947 British Director 2005-06-27 UNTIL 2005-11-23 RESIGNED
MR ALAN PETER RITCHIE Apr 1942 British Director 2008-02-03 UNTIL 2013-12-06 RESIGNED
DR MICHAEL GRAHAM SHELDON Mar 1941 British Director 2012-12-07 UNTIL 2017-11-07 RESIGNED
DR ROSALIND SIMPSON Nov 1957 British Director 2010-01-31 UNTIL 2013-04-19 RESIGNED
DR ANTHONY MIGHELL SMITH Sep 1937 British Director 2006-07-24 UNTIL 2010-04-30 RESIGNED
PROFESSOR RICHARD VINCENT Jun 1946 British Director 2017-02-07 UNTIL 2019-08-01 RESIGNED
STEVEN PAUL FOUCH Jan 1966 British Director 2006-12-01 UNTIL 2016-10-11 RESIGNED
MRS GILLIAN PAULA CAROE Mar 1974 British Director 2008-06-20 UNTIL 2016-10-11 RESIGNED
REVD PHILIP JOHN DYKES Feb 1961 British Director 2022-09-21 UNTIL 2023-02-01 RESIGNED
DOCTOR DAVID MICHEL CHAPUT DE SAINTONGE Oct 1942 British Director 2005-06-27 UNTIL 2010-01-12 RESIGNED
DOCTOR JOHN WILLIAM CAROE Mar 1946 British Director 2005-06-27 UNTIL 2022-02-09 RESIGNED
JOHN RICHARD CALADINE Oct 1950 British Director 2012-12-07 UNTIL 2020-02-04 RESIGNED
DR DAVID ARTHUR BUTLER Aug 1953 British Director 2010-04-30 UNTIL 2017-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Edward Kemp 2017-11-01 - 2018-12-11 5/1961 Battle   East Sussex Significant influence or control
Dr Pablo Fernandes Martinez 2017-11-01 - 2018-12-11 10/1952 Battle   East Sussex Significant influence or control
Dr Rachel Hennessy 2017-11-01 - 2018-12-11 10/1961 Battle   East Sussex Significant influence or control
Dr Richard Vincent 2017-02-07 - 2018-12-11 6/1946 Battle   East Sussex Significant influence or control
Mr John Richard Caladine 2016-04-06 - 2018-12-11 10/1950 Battle   East Sussex Significant influence or control
Dr John William Caroe 2016-04-06 - 2018-12-11 3/1946 Battle   East Sussex Significant influence or control
Dr John Gwilliam Geater 2016-04-06 - 2018-02-27 11/1944 Battle   East Sussex Significant influence or control
Dr Michael Graham Sheldon 2016-04-06 - 2017-11-20 3/1941 Battle   East Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELSPEC EUROPE LIMITED ESHER Dissolved... TOTAL EXEMPTION SMALL 26309 - Manufacture of communication equipment other than telegraph, and
THE OAKHAVEN TRUST PENNINGTON, LYMINGTON Active GROUP 86102 - Medical nursing home activities
THE NATIONAL COUNCIL FOR PALLIATIVE CARE LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
TELSPEC LIMITED ESHER Dissolved... TOTAL EXEMPTION SMALL 26301 - Manufacture of telegraph and telephone apparatus and equipment
THE GOURMET PIZZA COMPANY LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
SPEED 3969 LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
BOOKCASH TRADING LIMITED UXBRIDGE Active FULL 56101 - Licensed restaurants
WAYRACER LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
HALFCITY LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
AURIX LIMITED LONDON UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
DISPLAYDATA LIMITED MALVERN Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
PHOENIX OPPORTUNITIES LIMITED EAST GRINSTEAD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
MORRISON LIMITED HUNTINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PFI INFRASTRUCTURE FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PRESSFIT HOLDINGS PLC LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
TROPICAL HEALTH AND EDUCATION TRUST LONDON ENGLAND Active SMALL 86900 - Other human health activities
HOWITT LEASING LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
FOREST RESOURCE PARTNERS LIMITED BRISTOL Dissolved... DORMANT 02400 - Support services to forestry
EMMS NAZARETH EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION 2024-04-13 30-06-2023 £44,690 Cash £207,363 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLENGORSE COURT LIMITED BATTLE Active TOTAL EXEMPTION FULL 98000 - Residents property management
JOHN ROBBINS LIMITED BATTLE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
T BRUNTON LTD BATTLE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SAMUEL'S GROUP LTD BATTLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BUILDER DROP LIMITED BATTLE UNITED KINGDOM Active NO ACCOUNTS FILED 52103 - Operation of warehousing and storage facilities for land transport activities
AMBUCONNECT LIMITED BATTLE ENGLAND Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers