Background WavePink WaveYellow Wave

PRIMARY CARE CARDIOVASCULAR SOCIETY (PCCS) CIC (09132260)

PRIMARY CARE CARDIOVASCULAR SOCIETY (PCCS) CIC (09132260) is an active UK company. incorporated on 15 July 2014. with registered office in Haywards Heath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRIMARY CARE CARDIOVASCULAR SOCIETY (PCCS) CIC has been registered for 11 years. Current directors include ARDEN, Christopher Donald, Dr, BENETT, John Ivan, Dr, BOSTOCK, Beverley Anne and 5 others.

Company Number
09132260
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2014
Age
11 years
Address
Daley House Unit 7, Haywards Heath, RH16 1TX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARDEN, Christopher Donald, Dr, BENETT, John Ivan, Dr, BOSTOCK, Beverley Anne, BROWN MOORE, James, Dr, MCCORMACK, Terence, Prof, NORTON, Michael Sarto, Dr, THAKKAR, Rajesh Anil, Professor, WARREN, Alison
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CARE CARDIOVASCULAR SOCIETY (PCCS) CIC

PRIMARY CARE CARDIOVASCULAR SOCIETY (PCCS) CIC is an active company incorporated on 15 July 2014 with the registered office located in Haywards Heath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRIMARY CARE CARDIOVASCULAR SOCIETY (PCCS) CIC was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09132260

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CVGP (THE SOCIETY FOR PROFESSIONALS WITH AN INTEREST IN CARDIOVASCULAR DISEASE IN GENERAL PRACTICE) CIC
From: 15 July 2014To: 24 January 2017
Contact
Address

Daley House Unit 7 Bridge Road Business Park Haywards Heath, RH16 1TX,

Previous Addresses

35 Abbey Road Darlington DL3 7rd
From: 15 July 2014To: 17 December 2021
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Dec 18
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

ARDEN, Christopher Donald, Dr

Active
Unit 7, Haywards HeathRH16 1TX
Born December 1965
Director
Appointed 15 Jul 2014

BENETT, John Ivan, Dr

Active
Unit 7, Haywards HeathRH16 1TX
Born August 1956
Director
Appointed 18 Jan 2021

BOSTOCK, Beverley Anne

Active
Unit 7, Haywards HeathRH16 1TX
Born October 1960
Director
Appointed 03 Dec 2024

BROWN MOORE, James, Dr

Active
Unit 7, Haywards HeathRH16 1TX
Born September 1957
Director
Appointed 22 May 2024

MCCORMACK, Terence, Prof

Active
Unit 7, Haywards HeathRH16 1TX
Born September 1957
Director
Appointed 28 Jan 2021

NORTON, Michael Sarto, Dr

Active
Unit 7, Haywards HeathRH16 1TX
Born January 1966
Director
Appointed 15 Jul 2014

THAKKAR, Rajesh Anil, Professor

Active
Unit 7, Haywards HeathRH16 1TX
Born November 1974
Director
Appointed 22 May 2024

WARREN, Alison

Active
Unit 7, Haywards HeathRH16 1TX
Born September 1964
Director
Appointed 22 May 2024

BLAKEY, Richard Trevor, Dr

Resigned
Springwood Road, HeathfieldTN21 8JX
Born March 1963
Director
Appointed 15 Jul 2014
Resigned 17 Oct 2022

FUAT, Ahmet, Dr

Resigned
Abbey Road, DarlingtonDL3 7RD
Born June 1960
Director
Appointed 15 Jul 2014
Resigned 01 Dec 2021

GRIFFITH, Kathryn Elizabeth, Dr

Resigned
The Village, YorkYO10 3NP
Born February 1955
Director
Appointed 15 Jul 2014
Resigned 08 Feb 2024

HOWLETT, Robert William, Dr

Resigned
Dunmow Road, EssexCM7 4SA
Born March 1960
Director
Appointed 15 Jul 2014
Resigned 20 Nov 2020

ROWELL, Nigel Timothy, Dr

Resigned
Station Road, StokesleyTS9 5AJ
Born March 1959
Director
Appointed 15 Jul 2014
Resigned 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Memorandum Articles
20 January 2026
MAMA
Resolution
20 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Incorporation Community Interest Company
15 July 2014
CICINCCICINC