Background WavePink WaveYellow Wave

PROFESSIONAL MEDICAL EDUCATION LIMITED (05783765)

PROFESSIONAL MEDICAL EDUCATION LIMITED (05783765) is an active UK company. incorporated on 18 April 2006. with registered office in Oxford. The company operates in the Education sector, engaged in technical and vocational secondary education. PROFESSIONAL MEDICAL EDUCATION LIMITED has been registered for 19 years. Current directors include COSKER, Thomas Daniel, Dr.

Company Number
05783765
Status
active
Type
ltd
Incorporated
18 April 2006
Age
19 years
Address
11 Lime Tree Mews, Oxford, OX3 7DZ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
COSKER, Thomas Daniel, Dr
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL MEDICAL EDUCATION LIMITED

PROFESSIONAL MEDICAL EDUCATION LIMITED is an active company incorporated on 18 April 2006 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. PROFESSIONAL MEDICAL EDUCATION LIMITED was registered 19 years ago.(SIC: 85320)

Status

active

Active since 19 years ago

Company No

05783765

LTD Company

Age

19 Years

Incorporated 18 April 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

11 Lime Tree Mews 2 Lime Walk Oxford, OX3 7DZ,

Previous Addresses

7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
From: 10 January 2011To: 1 October 2018
4 Restwood Place, Faringdon Road Southmoor Oxon OX13 5AF
From: 18 April 2006To: 10 January 2011
Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 17
New Owner
Apr 21
Owner Exit
Apr 21
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COSKER, Thomas Daniel, Dr

Active
Appleford Road, AbingdonOX14 4NR
Secretary
Appointed 05 Jan 2009

COSKER, Thomas Daniel, Dr

Active
Appleford Road, AbingdonOX14 4NR
Born February 1976
Director
Appointed 11 Nov 2008

COSKER, Thomas Daniel Arthur, Dr

Resigned
26 Clearwater Place, OxfordOX2 7NL
Secretary
Appointed 18 Apr 2006
Resigned 21 Apr 2008

TOMLINSON, Alana Christina

Resigned
Restwood Place,, AbingdonOX13 5AF
Secretary
Appointed 20 Apr 2008
Resigned 05 Jan 2009

COSKER, Thomas Daniel Arthur, Dr

Resigned
26 Clearwater Place, OxfordOX2 7NL
Born February 1976
Director
Appointed 18 Apr 2006
Resigned 21 Apr 2008

ELSAYED, Sherief

Resigned
Bristol Court, BrightonBN2 1DF
Born November 1977
Director
Appointed 18 Apr 2006
Resigned 07 Feb 2017

TOMLINSON, Alana Christina

Resigned
Restwood Place,, AbingdonOX13 5AF
Born November 1980
Director
Appointed 20 Apr 2008
Resigned 11 Nov 2008

Persons with significant control

3

1 Active
2 Ceased

Dr Thomas Daniel Cosker

Active
2 Lime Walk, OxfordOX3 7DZ
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2026

Dr Thomas Daniel Cosker

Ceased
2 Lime Walk, OxfordOX3 7DZ
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2021
Ceased 02 Feb 2026
EastbourneBN21 3YA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Apr 2016
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
9 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
18 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288cChange of Particulars
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
26 September 2007
287Change of Registered Office
Legacy
18 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
15 August 2006
287Change of Registered Office
Incorporation Company
18 April 2006
NEWINCIncorporation