UKBizDB.co.uk

PENLAN HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Penlan Healthcare Limited. The company was founded 21 years ago and was given the registration number 04531929. The firm's registered office is in LIPHOOK. You can find them at Chiltlee Manor, Haslemere Road, Liphook, Hampshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:PENLAN HEALTHCARE LIMITED
Company Number:04531929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltlee Manor, Haslemere Road, Liphook, England, GU30 7AZ

Secretary22 November 2010Active
Chiltlee Manor, Haslemere Road, Liphook, England, GU30 7AZ

Director11 September 2002Active
Chiltlee Manor, Haslemere Road, Liphook, England, GU30 7AZ

Director28 June 2010Active
Westwood Oaks Farm, High Street, Staplehurst, TN12 0BH

Secretary11 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 September 2002Active
Westwood Oaks Farm, High Street, Staplehurst, TN12 0BH

Director11 September 2002Active
Chiltlee Manor, Haslemere Road, Liphook, England, GU30 7AZ

Director10 March 2011Active
Chiltlee Manor, Haslemere Road, Liphook, England, GU30 7AZ

Director20 November 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 September 2002Active

People with Significant Control

Pharmaceuticals Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:C/O Aleman Cordero Galindo & Lee Trust Ltd, 3rd Floor Geneva Place, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Raynor
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Chiltlee Manor, Haslemere Road, Liphook, GU30 7AZ
Nature of control:
  • Significant influence or control
Mr Stephen Jeremy Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Chiltlee Manor, Haslemere Road, Liphook, GU30 7AZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Gazette

Gazette filings brought up to date.

Download
2015-02-17Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.