Background WavePink WaveYellow Wave

WEST KENT PRIMARY CARE COMMUNITY INTEREST COMPANY (09377676)

WEST KENT PRIMARY CARE COMMUNITY INTEREST COMPANY (09377676) is an active UK company. incorporated on 7 January 2015. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WEST KENT PRIMARY CARE COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include CHARLESWORTH, Justin, Dr, EASON, Kumarasingham Saktish, Dr, ESTALL, Richard John, Dr and 10 others.

Company Number
09377676
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CHARLESWORTH, Justin, Dr, EASON, Kumarasingham Saktish, Dr, ESTALL, Richard John, Dr, HARRIS, David Francis, Dr, KNEE, Jupiter, Dr, KOSHAL, Vijay, Dr, POYNTER, Stacey Marie, Dr, RAVINDRA, Shobha, Dr, ROBINSON, Nicholas Victor, Dr, SINGH, Kulvinder, Dr, TEO, Min Ven, WARREN, Hannah Naomi, Dr, WINSTANLEY, Virginia, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST KENT PRIMARY CARE COMMUNITY INTEREST COMPANY

WEST KENT PRIMARY CARE COMMUNITY INTEREST COMPANY is an active company incorporated on 7 January 2015 with the registered office located in North Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WEST KENT PRIMARY CARE COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

09377676

LTD Company

Age

11 Years

Incorporated 7 January 2015

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

WEST KENT HEALTH LIMITED
From: 6 July 2017To: 14 December 2020
SOUTH WEST KENT HEALTH LIMITED
From: 7 January 2015To: 6 July 2017
Contact
Address

Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,

Previous Addresses

Hospice in the Weald, Maidstone Road Pembury Tunbridge Wells TN2 4TA England
From: 27 June 2025To: 8 August 2025
Hospice in the Weald Maidstone Road Pembury Tunbridge Wells TN2 4TA England
From: 27 June 2025To: 27 June 2025
Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
From: 21 March 2022To: 27 June 2025
71 New Dover Road Canterbury Kent CT1 3DZ England
From: 15 May 2019To: 21 March 2022
C/O Percy Gore & Co 39 Hawley Square Margate Kent CT9 1NZ
From: 7 January 2015To: 15 May 2019
Timeline

69 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
11
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CHARLESWORTH, Justin, Dr

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born April 1968
Director
Appointed 09 Oct 2020

EASON, Kumarasingham Saktish, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born September 1983
Director
Appointed 06 Aug 2025

ESTALL, Richard John, Dr

Active
MardenTN12 9HP
Born March 1968
Director
Appointed 14 Jun 2017

HARRIS, David Francis, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born March 1986
Director
Appointed 28 Nov 2024

KNEE, Jupiter, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born June 1980
Director
Appointed 23 Jul 2025

KOSHAL, Vijay, Dr

Active
Hospice In The Weald, PemburyTN2 4TA
Born May 1977
Director
Appointed 18 Jan 2016

POYNTER, Stacey Marie, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born October 1984
Director
Appointed 03 May 2025

RAVINDRA, Shobha, Dr

Active
MaidstoneME16 0NZ
Born July 1969
Director
Appointed 16 Feb 2018

ROBINSON, Nicholas Victor, Dr

Active
Hospice In The Weald, PemburyTN2 4TA
Born May 1977
Director
Appointed 01 Feb 2016

SINGH, Kulvinder, Dr

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born July 1954
Director
Appointed 09 Oct 2020

TEO, Min Ven

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born February 1986
Director
Appointed 09 Oct 2020

WARREN, Hannah Naomi, Dr

Active
The Brentano Suite, North FinchleyN12 8QJ
Born August 1978
Director
Appointed 13 Nov 2024

WINSTANLEY, Virginia, Dr

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born April 1981
Director
Appointed 09 Oct 2020

ANDERSON, Diane

Resigned
Groom Way, LenhamME17 2QF
Born May 1958
Director
Appointed 14 Jun 2017
Resigned 30 Jul 2017

ARNOLD, Gail Anne

Resigned
WhitstableCT5 2LF
Born November 1963
Director
Appointed 01 Sept 2017
Resigned 14 Sept 2018

BAILEY, Robert, Dr

Resigned
39 Hawley Square, MargateCT9 1NZ
Born December 1979
Director
Appointed 01 Feb 2016
Resigned 30 Jul 2017

BELLINGHAM, Shirley

Resigned
Hawley Square, MargateCT9 1NZ
Born September 1949
Director
Appointed 07 Jan 2015
Resigned 05 Oct 2015

CAPONE, Bruno Domenico Pasquale, Dr

Resigned
Clanricarde Gardens, Tunbridge WellsTN1 1PE
Born April 1970
Director
Appointed 18 Jan 2016
Resigned 30 Jul 2017

COCHRANE-DYET, Claire, Dr

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born April 1967
Director
Appointed 09 Oct 2020
Resigned 20 Jan 2021

COUCH, Emma

Resigned
St Saviours Road, MaidstoneME15 9FL
Born March 1972
Director
Appointed 14 Jun 2017
Resigned 30 Jul 2017

DYER, Caroline Gill

Resigned
186 Henwood Green Road, PemburyTN2 4LR
Born January 1957
Director
Appointed 07 Jan 2015
Resigned 15 Jun 2016

EGAN, Jabeen

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born August 1969
Director
Appointed 13 Nov 2024
Resigned 23 Jul 2025

EMERY, Wendy Jill

Resigned
Pembury Road, TonbridgeTN9 2JG
Born March 1964
Director
Appointed 07 Jan 2015
Resigned 05 Oct 2015

GREEN, John Geoffrey, Dr

Resigned
MaidstoneME15 6SB
Born January 1962
Director
Appointed 14 Jun 2017
Resigned 30 Jul 2017

HANRATH, Peter Hendrikus

Resigned
St Andrews Road, MaidstoneME16 9AN
Born August 1962
Director
Appointed 14 Jun 2017
Resigned 30 Jul 2017

HANRATH, Petrus, Dr

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born August 1962
Director
Appointed 09 Oct 2020
Resigned 09 Oct 2020

HINSLEY, Faye, Dr

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born September 1978
Director
Appointed 09 Oct 2020
Resigned 22 Jan 2021

LAUTCH, Peter, Dr

Resigned
18 Henwood Green Road, Tunbridge WellsTN2 4LR
Born April 1962
Director
Appointed 18 Jan 2016
Resigned 19 Jan 2017

MARTIN, Barbara Mary

Resigned
Hawley Square, MargateCT9 1NZ
Born November 1957
Director
Appointed 07 Jan 2015
Resigned 08 Dec 2016

MELETHIL, Anjali Madhavan, Dr

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born August 1978
Director
Appointed 09 Oct 2020
Resigned 30 Apr 2025

PEIRIS, Lokukankanamge Heshanth, Dr

Resigned
Catts Alley, SnodlandME6 5SN
Born July 1971
Director
Appointed 14 Jun 2017
Resigned 30 Jul 2017

RAJAGOPAL, Reshma, Dr

Resigned
Pinewood Gardens, Tunbridge WellsTN4 0LZ
Born June 1976
Director
Appointed 18 Jan 2016
Resigned 30 Jul 2017

SENECAL, Susan Jane

Resigned
East Street, TonbridgeTN9 1LA
Born May 1959
Director
Appointed 07 Jan 2015
Resigned 22 Dec 2015

SHAW, Tanya

Resigned
Pinewood Gardens, Tunbridge WellsTN4 0LZ
Born September 1968
Director
Appointed 07 Jan 2015
Resigned 18 Jan 2016

SIMONS, Maxwell John, Dr

Resigned
39 Hawley Square, MargateCT9 1NZ
Born November 1986
Director
Appointed 17 Aug 2016
Resigned 30 Jul 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement
22 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2025
SH06Cancellation of Shares
Resolution
16 January 2025
RESOLUTIONSResolutions
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 January 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Change Of Name Community Interest Company
14 December 2020
CICCONCICCON
Resolution
14 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2020
CONNOTConfirmation Statement Notification
Resolution
29 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 October 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 October 2020
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Memorandum Articles
10 July 2017
MAMA
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 June 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 May 2016
CC04CC04
Resolution
18 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Incorporation Company
7 January 2015
NEWINCIncorporation