UKBizDB.co.uk

PENNINE HEALTH LIMITED

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

This company is commonly known as Pennine Health Limited. The company was founded 12 years ago and was given the registration number 07893478. The firm's registered office is in HOLMFIRTH. You can find them at Oaklands Health Centre, Huddersfield Road, Holmfirth, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PENNINE HEALTH LIMITED
Company Number:07893478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Oaklands Health Centre, Huddersfield Road, Holmfirth, West Yorkshire, HD9 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Mount View Road, Hepworth, Holmfirth, England, HD9 1JA

Director29 December 2011Active
16, Mount View Road, Hepworth, Holmfirth, England, HD9 1JA

Director29 December 2011Active
20, Manor Grange, Shepley, Huddersfield, England, HD8 8AH

Director11 July 2012Active
20, Manor Grange, Shepley, Huddersfield, England, HD8 8AH

Director11 July 2012Active
35, Westgate, Huddersfield, England, HD1 1PA

Director29 December 2011Active

People with Significant Control

Mrs Olivia Claire Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:3, Jenkyn Gardens, Huddersfield, England, HD8 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Louise Shamsee
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:The Grange, 419 Huddersfield Road, Huddersfield, England, HD8 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Christopher Rodney Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:3, Jenkyn Gardens, Huddersfield, England, HD8 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Yusuf Saleem Shamsee
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Grange, 419 Huddersfield Road, Huddersfield, England, HD8 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Capital

Capital name of class of shares.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Capital

Capital name of class of shares.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.