UKBizDB.co.uk

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Secretary27 September 2019Active
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Director27 September 2019Active
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Director29 January 2021Active
Crookfoot, Crook, Kendal, LA8 8LW

Secretary24 February 1999Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Secretary26 July 2016Active
The Larches, Wetheral, Carlisle, CA4 8JY

Secretary12 February 1993Active
27, Otters Holt, Culgaith, Penrith, England, CA10 1SG

Secretary10 July 2006Active
Joseph Cowper Ltd 50 King Street, Penrith, CA11 7AY

Secretary-Active
Crookfoot, Crook, Kendal, LA8 8LW

Director24 February 1999Active
6 Cornmarket, Penrith, CA11 7DA

Director-Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director26 July 2016Active
2 Edenhall Grange Cottages, Penrith, CA11 8TD

Director24 June 1994Active
Fairfield 13 Brooklands Grange, Penrith, CA11 8TQ

Director12 July 1994Active
Merchants Wharehouse, 21 Castle Street, Castlefield, Manchester, United Kingdom, M3 4LZ

Director28 August 2015Active
18 The Groves, Driffield, YO25 7YZ

Director08 February 1994Active
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Director31 October 2018Active
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ

Director31 October 2018Active
27, Otters Holt, Culgaith, Penrith, England, CA10 1SG

Director01 October 2010Active
3 Grahams Lane, Angel Square, Penrith, CA11 7BT

Director10 February 1992Active
Spruce House, 17 Brougham Hall Gardens, Penrith, CA10 2DB

Director23 February 1995Active
Xx, X X, Nottingham, United Kingdom, NG2 3AA

Corporate Director04 February 1997Active
Finance Department, 1st Floor, Sandbrook Park, Rochdale, OL11 1RY

Corporate Director-Active
50 King Street, Penrith, CA11 7AY

Corporate Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-14Accounts

Legacy.

Download
2023-03-14Other

Legacy.

Download
2023-03-14Other

Legacy.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-30Accounts

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-28Other

Legacy.

Download
2021-06-28Other

Legacy.

Download
2021-06-28Accounts

Legacy.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-06Accounts

Legacy.

Download
2020-03-30Other

Legacy.

Download
2020-03-30Other

Legacy.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.