This company is commonly known as Pennine Msk Partnership Limited. The company was founded 16 years ago and was given the registration number 06598870. The firm's registered office is in OLDHAM. You can find them at Hopwood House The Vineyard, Lees Road, Oldham, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | PENNINE MSK PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 06598870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hopwood House The Vineyard, Lees Road, Oldham, OL4 1JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Secretary | 18 October 2023 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 22 April 2022 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 22 April 2022 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 23 December 2022 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 01 June 2015 | Active |
Lakeside House, Stansfield Mill Lane, Triangle, Sowerby Bridge, England, HX6 3LZ | Secretary | 03 July 2008 | Active |
9, St. Chads Crescent, Uppermill, Oldham, England, OL3 6HJ | Director | 21 May 2008 | Active |
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA | Director | 22 April 2022 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 01 June 2015 | Active |
Briarfield, 3b Sandy Lane, Dobcross, Oldham, OL3 5AG | Director | 21 May 2008 | Active |
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN | Director | 01 April 2015 | Active |
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN | Director | 01 June 2015 | Active |
8 North Nook, Thorpe Lane Austerlands, Oldham, OL4 3QR | Director | 21 May 2008 | Active |
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN | Director | 01 April 2015 | Active |
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN | Director | 01 June 2016 | Active |
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN | Director | 01 June 2016 | Active |
Vita Health Group Limited | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Dorset Rise, London, United Kingdom, EC4Y 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Accounts | Change account reference date company current shortened. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-03 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2022-05-10 | Change of constitution | Statement of companys objects. | Download |
2022-05-03 | Incorporation | Memorandum articles. | Download |
2022-04-28 | Resolution | Resolution. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.