Background WavePink WaveYellow Wave

PROFESSIONAL RECORD STANDARDS BODY FOR HEALTH AND SOCIAL CARE C.I.C. (08540834)

PROFESSIONAL RECORD STANDARDS BODY FOR HEALTH AND SOCIAL CARE C.I.C. (08540834) is an active UK company. incorporated on 22 May 2013. with registered office in Canterbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PROFESSIONAL RECORD STANDARDS BODY FOR HEALTH AND SOCIAL CARE C.I.C. has been registered for 12 years. Current directors include CHAUDHRY, Afzal Niaz, Dr, GRAHAM, Chris, LAKE, Oliver James and 2 others.

Company Number
08540834
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2013
Age
12 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAUDHRY, Afzal Niaz, Dr, GRAHAM, Chris, LAKE, Oliver James, SOFAT, Reecha, Dr, SUTTON, Claire
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL RECORD STANDARDS BODY FOR HEALTH AND SOCIAL CARE C.I.C.

PROFESSIONAL RECORD STANDARDS BODY FOR HEALTH AND SOCIAL CARE C.I.C. is an active company incorporated on 22 May 2013 with the registered office located in Canterbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PROFESSIONAL RECORD STANDARDS BODY FOR HEALTH AND SOCIAL CARE C.I.C. was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08540834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 22 May 2025 (1 year ago)
Submitted on 22 May 2025 (1 year ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CHAUDHRY, Afzal Niaz, Dr

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1967
Director
Appointed 12 Oct 2018

GRAHAM, Chris

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1983
Director
Appointed 01 Oct 2022

LAKE, Oliver James

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1977
Director
Appointed 28 Feb 2025

SOFAT, Reecha, Dr

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1974
Director
Appointed 01 Nov 2024

SUTTON, Claire

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1984
Director
Appointed 23 May 2022

BAKER, Maureen, Professor

Resigned
One The Brayford, LincolnLN1 1BN
Born September 1958
Director
Appointed 30 Sept 2017
Resigned 31 Oct 2024

BRIDGELAL-RAM, Mala

Resigned
Cochrane Mews, LondonNW8 6NY
Born June 1971
Director
Appointed 22 May 2013
Resigned 31 Mar 2016

CARPENTER, George Iain, Prof

Resigned
Chapel Lane, BleanCT2 9HF
Born June 1950
Director
Appointed 22 May 2013
Resigned 30 Sept 2017

ELLIOT, Frances Mary

Resigned
Stair Park, North BerwickEH39 4DD
Born April 1960
Director
Appointed 01 Apr 2014
Resigned 12 Dec 2015

FEGER, Helene Marie

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1957
Director
Appointed 01 Jun 2016
Resigned 01 Sept 2021

FELTON, Derek Charles

Resigned
Oakley Lane, BasingstokeRG23 7JT
Born April 1964
Director
Appointed 01 May 2016
Resigned 30 Sept 2022

FOLEY, Lorraine Wendy

Resigned
Kilmeston Road, AlresfordSO24 0NW
Born June 1961
Director
Appointed 01 Mar 2016
Resigned 31 Mar 2025

IGALI, Laszlo, Dr

Resigned
Colney Lane, NorwichNR4 7UY
Born August 1965
Director
Appointed 16 Dec 2013
Resigned 01 Sept 2021

MORRIS, Elizabeth Margaret Munro, Dr

Resigned
5 Hermitage Terrace, EdinburghEH10 4RP
Born July 1956
Director
Appointed 16 Dec 2013
Resigned 12 Oct 2018

SCOTT, Philip James, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1962
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2021

WINFIELD, Marlene Clair

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1946
Director
Appointed 16 Dec 2013
Resigned 23 May 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 July 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Incorporation Community Interest Company
22 May 2013
CICINCCICINC