This company is commonly known as Penrith Health Centre (pd) Consortium Limited. The company was founded 40 years ago and was given the registration number 01775075. The firm's registered office is in MANCHESTER. You can find them at Merchants Warehouse, Castle Street, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 01775075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1983 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Secretary | 27 September 2019 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 27 September 2019 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 29 January 2021 | Active |
Crookfoot, Crook, Kendal, LA8 8LW | Secretary | 24 February 1999 | Active |
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR | Secretary | 26 July 2016 | Active |
The Larches, Wetheral, Carlisle, CA4 8JY | Secretary | 12 February 1993 | Active |
27, Otters Holt, Culgaith, Penrith, England, CA10 1SG | Secretary | 10 July 2006 | Active |
Joseph Cowper Ltd 50 King Street, Penrith, CA11 7AY | Secretary | - | Active |
Crookfoot, Crook, Kendal, LA8 8LW | Director | 24 February 1999 | Active |
6 Cornmarket, Penrith, CA11 7DA | Director | - | Active |
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR | Director | 26 July 2016 | Active |
2 Edenhall Grange Cottages, Penrith, CA11 8TD | Director | 24 June 1994 | Active |
Fairfield 13 Brooklands Grange, Penrith, CA11 8TQ | Director | 12 July 1994 | Active |
Merchants Wharehouse, 21 Castle Street, Castlefield, Manchester, United Kingdom, M3 4LZ | Director | 28 August 2015 | Active |
18 The Groves, Driffield, YO25 7YZ | Director | 08 February 1994 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 31 October 2018 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 31 October 2018 | Active |
27, Otters Holt, Culgaith, Penrith, England, CA10 1SG | Director | 01 October 2010 | Active |
3 Grahams Lane, Angel Square, Penrith, CA11 7BT | Director | 10 February 1992 | Active |
Spruce House, 17 Brougham Hall Gardens, Penrith, CA10 2DB | Director | 23 February 1995 | Active |
Xx, X X, Nottingham, United Kingdom, NG2 3AA | Corporate Director | 04 February 1997 | Active |
Finance Department, 1st Floor, Sandbrook Park, Rochdale, OL11 1RY | Corporate Director | - | Active |
50 King Street, Penrith, CA11 7AY | Corporate Director | - | Active |
Bestway National Chemists Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ |
Nature of control | : |
|
Bestway Pancea Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Merchants Warehouse, Castle Street, Manchester, United Kingdom, M3 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-14 | Accounts | Legacy. | Download |
2023-03-14 | Other | Legacy. | Download |
2023-03-14 | Other | Legacy. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-30 | Accounts | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-28 | Other | Legacy. | Download |
2021-06-28 | Other | Legacy. | Download |
2021-06-28 | Accounts | Legacy. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-04-06 | Accounts | Legacy. | Download |
2020-03-30 | Other | Legacy. | Download |
2020-03-30 | Other | Legacy. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.