ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Oxfordshire. Primary Care International C.I.C was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08924010
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
11 years
Incorporated 5 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Gravita Oxford Llp First Floor, Park Central
40/41 Park End Street
Oxford
OX1 1JD
United Kingdom
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Beaver House Hythe Bridge Street Oxford OX1 2EP England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Jan 1964
Director • Senior Lecturer In Public Health • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Oct 1983
Director • Doctor • British • Lives in England • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cara International Consulting Limited
Andrew Keith is a mutual person.
Active
14 ASH Grove Ltd
Martha Josephine Culverwell Paren is a mutual person.
Active
Otomaw Limited
Dr Mamsallah Arit Faal-Omisore is a mutual person.
Active
Brands
Primary Care International
Primary Care International is a social enterprise focused on improving primary healthcare systems and non-communicable disease management globally.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£150.25K
Increased by £67.63K (+82%)
Turnover
Unreported
Decreased by £464.33K (-100%)
Employees
12
Same as previous period
Total Assets
£203.74K
Decreased by £128.95K (-39%)
Total Liabilities
-£172.91K
Decreased by £101.78K (-37%)
Net Assets
£30.83K
Decreased by £27.17K (-47%)
Debt Ratio (%)
85%
Increased by 2.3% (+3%)
Latest Activity
Inspection Address Changed
6 Months Ago on 5 Mar 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Shubhanan Upadhyay Resigned
10 Months Ago on 8 Nov 2024
Registered Address Changed
10 Months Ago on 28 Oct 2024
Dr Mamsallah Arit Faal-Omisore Details Changed
10 Months Ago on 25 Oct 2024
Stephen Murigi Resigned
1 Year 3 Months Ago on 31 May 2024
Mukhtiar Singh Resigned
1 Year 5 Months Ago on 20 Mar 2024
William Stuart Mather Resigned
1 Year 5 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Get Credit Report
Discover Primary Care International C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Beaver House Hythe Bridge Street Oxford OX1 2EP England to First Floor, Park Central 40-41 Park End St Oxford OX1 1JD
Submitted on 5 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Termination of appointment of Shubhanan Upadhyay as a director on 8 November 2024
Submitted on 21 Nov 2024
Director's details changed for Dr Mamsallah Arit Faal-Omisore on 25 October 2024
Submitted on 29 Oct 2024
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 28 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Stephen Murigi as a director on 31 May 2024
Submitted on 11 Jun 2024
Termination of appointment of William Stuart Mather as a director on 18 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Mukhtiar Singh as a director on 20 March 2024
Submitted on 2 Apr 2024
Confirmation statement made on 5 March 2024 with no updates
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year