ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Patient Centric Sampling Interest Group Cic

Patient Centric Sampling Interest Group Cic is an active company incorporated on 7 March 2023 with the registered office located in Ware, Hertfordshire. Patient Centric Sampling Interest Group Cic was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14711621
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 6 months
Incorporated 7 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (6 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Dsco, The Tower, The Maltings
Hoe Lane
Ware
Herts
SG12 9LR
United Kingdom
Address changed on 20 Sep 2023 (1 year 11 months ago)
Previous address was The Old Boardroom Collett Road Ware SG12 7LR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • PSC • Biochemist • British • Lives in England • Born in Mar 1966
Director • Business Development Manager • American • Lives in United States • Born in Mar 1998
Director • Research & Innovation Fellow • Welsh,british • Lives in UK • Born in Jul 1992
Director • Chief Scientific Officer • British • Lives in UK • Born in Feb 1973
Director • British • Lives in UK • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kings Langley School
Phillip John Garner is a mutual person.
Active
Spooner Bioanalytical Solutions Ltd
Dr Neil Spooner is a mutual person.
Active
Medipace Limited
Dr Jennifer Karen Royle is a mutual person.
Active
Inuvi Diagnostics Limited
Timothy Woolley is a mutual person.
Active
Rekaryo Health Ltd
Dr Jennifer Karen Royle is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£34.98K
Increased by £3.26K (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£43.52K
Decreased by £67 (-0%)
Total Liabilities
-£39.29K
Increased by £2.31K (+6%)
Net Assets
£4.23K
Decreased by £2.38K (-36%)
Debt Ratio (%)
90%
Increased by 5.44% (+6%)
Latest Activity
Mr Michael Baratta Appointed
1 Month Ago on 5 Aug 2025
Mr Timothy Woolley Appointed
1 Month Ago on 5 Aug 2025
Dr Agnes Alicia Lenagh Appointed
1 Month Ago on 5 Aug 2025
Full Accounts Submitted
1 Month Ago on 18 Jul 2025
Matthew David Barfield Resigned
3 Months Ago on 9 Jun 2025
Gustaf Christopher Aulin Resigned
3 Months Ago on 29 May 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Mar 2024
Gustaf Christopher Aulin Details Changed
1 Year 11 Months Ago on 20 Sep 2023
Get Credit Report
Discover Patient Centric Sampling Interest Group Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michael Baratta as a director on 5 August 2025
Submitted on 6 Aug 2025
Appointment of Mr Timothy Woolley as a director on 5 August 2025
Submitted on 5 Aug 2025
Appointment of Dr Agnes Alicia Lenagh as a director on 5 August 2025
Submitted on 5 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Jul 2025
Termination of appointment of Gustaf Christopher Aulin as a director on 29 May 2025
Submitted on 9 Jun 2025
Termination of appointment of Matthew David Barfield as a director on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Aug 2024
Confirmation statement made on 6 March 2024 with no updates
Submitted on 13 Mar 2024
Registered office address changed from The Old Boardroom Collett Road Ware SG12 7LR England to Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR on 20 September 2023
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year