Background WavePink WaveYellow Wave

PRIMARY CARE INTERNATIONAL C.I.C. (08924010)

PRIMARY CARE INTERNATIONAL C.I.C. (08924010) is an active UK company. incorporated on 5 March 2014. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. PRIMARY CARE INTERNATIONAL C.I.C. has been registered for 12 years. Current directors include FAAL-OMISORE, Mamsallah Arit, Dr, HARRIS, Matthew James, Dr, KEITH, Andrew and 2 others.

Company Number
08924010
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2014
Age
12 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FAAL-OMISORE, Mamsallah Arit, Dr, HARRIS, Matthew James, Dr, KEITH, Andrew, PAREN, Martha Josephine Culverwell, VIBHUTI, Mayur, Dr
SIC Codes
63990, 74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CARE INTERNATIONAL C.I.C.

PRIMARY CARE INTERNATIONAL C.I.C. is an active company incorporated on 5 March 2014 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. PRIMARY CARE INTERNATIONAL C.I.C. was registered 12 years ago.(SIC: 63990, 74909, 85590)

Status

active

Active since 12 years ago

Company No

08924010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 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

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

PRIMARY CARE INTERNATIONAL LIMITED
From: 16 October 2015To: 1 February 2021
PRIMARY CARE EDUCATION INTERNATIONAL LIMITED
From: 5 March 2014To: 16 October 2015
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 31 July 2017To: 28 October 2024
Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
From: 12 March 2014To: 31 July 2017
Prospect House 58 Queens Road Reading Berkshire RG1 4RP
From: 5 March 2014To: 12 March 2014
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 16
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Nov 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FAAL-OMISORE, Mamsallah Arit, Dr

Active
First Floor, Park Central, OxfordOX1 1JD
Born July 1972
Director
Appointed 03 Nov 2020

HARRIS, Matthew James, Dr

Active
First Floor, Park Central, OxfordOX1 1JD
Born November 1972
Director
Appointed 23 Oct 2019

KEITH, Andrew

Active
First Floor, Park Central, OxfordOX1 1JD
Born January 1964
Director
Appointed 08 Nov 2022

PAREN, Martha Josephine Culverwell

Active
First Floor, Park Central, OxfordOX1 1JD
Born October 1983
Director
Appointed 08 Nov 2022

VIBHUTI, Mayur, Dr

Active
First Floor, Park Central, OxfordOX1 1JD
Born March 1979
Director
Appointed 21 Feb 2023

BEART, Julia Dawn

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born March 1981
Director
Appointed 01 Dec 2018
Resigned 15 Sept 2022

GWATA, Dorcas Wongai

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born October 1970
Director
Appointed 02 Nov 2021
Resigned 10 Nov 2023

HALEY, Martin William

Resigned
Paradise Square, OxfordOX1 1BE
Born September 1964
Director
Appointed 05 Mar 2014
Resigned 02 Nov 2016

JENKINS, Lucy Sarah Charlotte, Dr

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born April 1972
Director
Appointed 05 Mar 2014
Resigned 21 Jun 2021

LE FEUVRE, Peter, Dr

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born October 1954
Director
Appointed 07 Jan 2015
Resigned 03 Nov 2020

MATHER, William Stuart

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born June 1949
Director
Appointed 03 Nov 2020
Resigned 18 Mar 2024

MONTGOMERY, Sarah Elizabeth, Dr

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born January 1958
Director
Appointed 07 Jan 2015
Resigned 02 Nov 2021

MURIGI, Stephen

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born October 1982
Director
Appointed 04 Jan 2023
Resigned 31 May 2024

PULLEY, Victoria

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born April 1951
Director
Appointed 05 Sept 2018
Resigned 28 Sept 2021

ROSE, Peter William, Dr

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born July 1952
Director
Appointed 05 Mar 2014
Resigned 02 Nov 2021

SINGH, Mukhtiar

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born December 1970
Director
Appointed 02 Nov 2021
Resigned 20 Mar 2024

UPADHYAY, Shubhanan

Resigned
First Floor, Park Central, OxfordOX1 1JD
Born February 1984
Director
Appointed 02 Nov 2021
Resigned 08 Nov 2024

WINTER, Jonathan Philip Everard

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born April 1967
Director
Appointed 05 Mar 2014
Resigned 30 Nov 2018

WINTERS, Niall

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born August 1975
Director
Appointed 02 Nov 2021
Resigned 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Memorandum Articles
20 January 2026
MAMA
Resolution
20 January 2026
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Of Name Community Interest Company
1 February 2021
CICCONCICCON
Resolution
1 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 March 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Memorandum Articles
24 September 2018
MAMA
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
16 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Move Registers To Sail Company With New Address
25 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Incorporation Company
5 March 2014
NEWINCIncorporation