UKBizDB.co.uk

PENNINE MSK PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Hopwood House The Vineyard, Lees Road, Oldham, OL4 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary18 October 2023Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director22 April 2022Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director22 April 2022Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director23 December 2022Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director01 June 2015Active
Lakeside House, Stansfield Mill Lane, Triangle, Sowerby Bridge, England, HX6 3LZ

Secretary03 July 2008Active
9, St. Chads Crescent, Uppermill, Oldham, England, OL3 6HJ

Director21 May 2008Active
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA

Director22 April 2022Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director01 June 2015Active
Briarfield, 3b Sandy Lane, Dobcross, Oldham, OL3 5AG

Director21 May 2008Active
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN

Director01 April 2015Active
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN

Director01 June 2015Active
8 North Nook, Thorpe Lane Austerlands, Oldham, OL4 3QR

Director21 May 2008Active
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN

Director01 April 2015Active
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN

Director01 June 2016Active
Hopwood House, The Vineyard, Lees Road, Oldham, OL4 1JN

Director01 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Change account reference date company current shortened.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-10-26Officers

Appoint person secretary company with name date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-17Resolution

Resolution.

Download
2022-05-10Change of constitution

Statement of companys objects.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.