PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION
BATTLE

Hellopages » East Sussex » Rother » TN33 0AS
Company number 05492101
Status Active
Incorporation Date 27 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BECKETT HOUSE, MITRE WAY, BATTLE, EAST SUSSEX, ENGLAND, TN33 0AS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Professor Richard Vincent as a director on 7 February 2017; Termination of appointment of David Arthur Butler as a director on 1 March 2017; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION are www.primepartnershipsininternationalmedical.co.uk, and www.prime-partnerships-in-international-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to St Leonards Warrior Square Rail Station is 4.9 miles; to Robertsbridge Rail Station is 5.1 miles; to Three Oaks Rail Station is 5.3 miles; to Cooden Beach Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Partnerships in International Medical Education is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05492101. Prime Partnerships in International Medical Education has been working since 27 June 2005. The present status of the company is Active. The registered address of Prime Partnerships in International Medical Education is Beckett House Mitre Way Battle East Sussex England Tn33 0as. . CALADINE, John is a Secretary of the company. CALADINE, John Richard is a Director of the company. CAROE, John William, Doctor is a Director of the company. GEATER, John Gwilliam, Dr is a Director of the company. SHELDON, Michael Graham, Dr is a Director of the company. VINCENT, Richard, Professor is a Director of the company. Secretary CLARK, Joanna Mary has been resigned. Secretary MORGAN, Mary has been resigned. Secretary RITCHIE, Alan Peter has been resigned. Secretary SMITH, Anthony Mighell, Dr has been resigned. Secretary WEBB, Nicholas Charles Vere has been resigned. Director BUTLER, David Arthur, Dr has been resigned. Director CAROE, Gillian Paula has been resigned. Director CHAPUT DE SAINTONGE, David Michel, Doctor has been resigned. Director FOUCH, Steven Paul has been resigned. Director JONES, June, Dr has been resigned. Director MORGAN, James Huw Cole, Dr has been resigned. Director MORGAN, Mary has been resigned. Director MOTT, Andrew Norman, Dr has been resigned. Director RITCHIE, Alan Peter has been resigned. Director SIMPSON, Rosalind, Dr has been resigned. Director SMITH, Anthony Mighell, Dr has been resigned. Director WEBB, Nicholas Charles Vere has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CALADINE, John
Appointed Date: 11 February 2015

Director
CALADINE, John Richard
Appointed Date: 07 December 2012
75 years old

Director
CAROE, John William, Doctor
Appointed Date: 27 June 2005
79 years old

Director
GEATER, John Gwilliam, Dr
Appointed Date: 27 June 2005
81 years old

Director
SHELDON, Michael Graham, Dr
Appointed Date: 07 December 2012
84 years old

Director
VINCENT, Richard, Professor
Appointed Date: 07 February 2017
79 years old

Resigned Directors

Secretary
CLARK, Joanna Mary
Resigned: 11 February 2015
Appointed Date: 07 December 2012

Secretary
MORGAN, Mary
Resigned: 12 December 2006
Appointed Date: 27 June 2005

Secretary
RITCHIE, Alan Peter
Resigned: 07 December 2012
Appointed Date: 05 December 2008

Secretary
SMITH, Anthony Mighell, Dr
Resigned: 05 December 2008
Appointed Date: 03 March 2008

Secretary
WEBB, Nicholas Charles Vere
Resigned: 03 March 2008
Appointed Date: 12 December 2006

Director
BUTLER, David Arthur, Dr
Resigned: 01 March 2017
Appointed Date: 30 April 2010
72 years old

Director
CAROE, Gillian Paula
Resigned: 11 October 2016
Appointed Date: 20 June 2008
51 years old

Director
CHAPUT DE SAINTONGE, David Michel, Doctor
Resigned: 12 January 2010
Appointed Date: 27 June 2005
83 years old

Director
FOUCH, Steven Paul
Resigned: 11 October 2016
Appointed Date: 01 December 2006
60 years old

Director
JONES, June, Dr
Resigned: 20 April 2012
Appointed Date: 30 April 2010
61 years old

Director
MORGAN, James Huw Cole, Dr
Resigned: 01 May 2007
Appointed Date: 27 June 2005
74 years old

Director
MORGAN, Mary
Resigned: 05 February 2007
Appointed Date: 27 June 2005
72 years old

Director
MOTT, Andrew Norman, Dr
Resigned: 23 November 2005
Appointed Date: 27 June 2005
78 years old

Director
RITCHIE, Alan Peter
Resigned: 06 December 2013
Appointed Date: 03 February 2008
83 years old

Director
SIMPSON, Rosalind, Dr
Resigned: 19 April 2013
Appointed Date: 31 January 2010
68 years old

Director
SMITH, Anthony Mighell, Dr
Resigned: 30 April 2010
Appointed Date: 24 July 2006
88 years old

Director
WEBB, Nicholas Charles Vere
Resigned: 09 December 2011
Appointed Date: 01 December 2006
69 years old

PRIME PARTNERSHIPS IN INTERNATIONAL MEDICAL EDUCATION Events

09 Mar 2017
Appointment of Professor Richard Vincent as a director on 7 February 2017
09 Mar 2017
Termination of appointment of David Arthur Butler as a director on 1 March 2017
10 Jan 2017
Total exemption full accounts made up to 30 June 2016
03 Nov 2016
Termination of appointment of Gillian Paula Caroe as a director on 11 October 2016
03 Nov 2016
Termination of appointment of Steven Paul Fouch as a director on 11 October 2016
...
... and 57 more events
21 Dec 2006
New director appointed
21 Dec 2006
Registered office changed on 21/12/06 from: 67 cairns road westbury park bristol BS6 7TJ
23 Aug 2006
New director appointed
28 Jul 2006
Annual return made up to 27/06/06
  • 363(288) ‐ Director resigned

27 Jun 2005
Incorporation