Background WavePink WaveYellow Wave

EAST BEDFORD PCN LIMITED (13780666)

EAST BEDFORD PCN LIMITED (13780666) is an active UK company. incorporated on 3 December 2021. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EAST BEDFORD PCN LIMITED has been registered for 4 years. Current directors include GILL, Tajvir James Singh, Dr.

Company Number
13780666
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
Putnoe Medical Centre, Bedford, MK41 9JE
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GILL, Tajvir James Singh, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BEDFORD PCN LIMITED

EAST BEDFORD PCN LIMITED is an active company incorporated on 3 December 2021 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EAST BEDFORD PCN LIMITED was registered 4 years ago.(SIC: 86210)

Status

active

Active since 4 years ago

Company No

13780666

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Putnoe Medical Centre 93 Queens Drive Bedford, MK41 9JE,

Previous Addresses

Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE England
From: 3 December 2021To: 15 July 2025
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Aug 22
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GILL, Tajvir James Singh, Dr

Active
93 Queens Drive, BedfordMK41 9JE
Born March 1987
Director
Appointed 03 Dec 2021

BAGGA, Gautam, Dr

Resigned
9 Portland Street, ManchesterM1 3BE
Born August 1987
Director
Appointed 03 Dec 2021
Resigned 08 Jul 2022

KEDWARD, John Francis, Dr

Resigned
93 Queens Drive, BedfordMK41 9JE
Born May 1964
Director
Appointed 03 Dec 2021
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Dr John Francis Kedward

Ceased
93 Queens Drive, BedfordMK41 9JE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 01 Apr 2024

Dr Gautam Bagga

Ceased
93 Queens Drive, BedfordMK41 9JE
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Ceased 08 Jul 2022

Dr Tajvir James Singh Gill

Active
93 Queens Drive, BedfordMK41 9JE
Born March 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Incorporation Company
3 December 2021
NEWINCIncorporation