Background WavePink WaveYellow Wave

P & S MEDICAL EDUCATION LIMITED (08892304)

P & S MEDICAL EDUCATION LIMITED (08892304) is an active UK company. incorporated on 13 February 2014. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in other education n.e.c.. P & S MEDICAL EDUCATION LIMITED has been registered for 12 years. Current directors include BROWN, David Lawson, DARCOS, Romain.

Company Number
08892304
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, David Lawson, DARCOS, Romain
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & S MEDICAL EDUCATION LIMITED

P & S MEDICAL EDUCATION LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in other education n.e.c.. P & S MEDICAL EDUCATION LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08892304

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

32 Portland Terrace Newcastle Upon Tyne, NE2 1QP,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Feb 14
Company Founded
Feb 14
Loan Secured
Aug 20
Loan Cleared
Jul 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, David Lawson

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born June 1965
Director
Appointed 16 Jul 2024

DARCOS, Romain

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born July 1970
Director
Appointed 31 Jul 2025

CURTIS, Catherine Helen

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1962
Director
Appointed 13 Feb 2014
Resigned 13 Feb 2014

CURTIS, Simon Philip, Dr

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1964
Director
Appointed 13 Feb 2014
Resigned 08 Apr 2024

NICHOLS, Philip Paul, Dr

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1967
Director
Appointed 13 Feb 2014
Resigned 08 Apr 2024

RUIZ, Rafael Sáenz De Santa María

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1967
Director
Appointed 08 Apr 2024
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024

Dr Philip Paul Nichols

Ceased
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024

Dr Simon Philip Curtis

Ceased
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Incorporation Company
13 February 2014
NEWINCIncorporation