PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-03-14 View Report
Accounts. Legacy. 2023-03-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22. 2023-03-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-03-30 View Report
Accounts. Legacy. 2022-03-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. 2022-03-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-06-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-06-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-06-28 View Report
Accounts. Legacy. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Officers. Appointment date: 2021-01-29. Officer name: Miss Katherine Rebecca Jacob. 2021-02-09 View Report
Officers. Officer name: Lynette Gillian Krige. Termination date: 2021-01-29. 2021-02-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-04-06 View Report
Accounts. Legacy. 2020-04-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19. 2020-03-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2020-03-02 View Report
Officers. Officer name: Mr Sebastian Hobbs. Appointment date: 2019-09-27. 2019-09-30 View Report
Officers. Appointment date: 2019-09-27. Officer name: Mr Thomas Richard John Ferguson. 2019-09-30 View Report
Officers. Officer name: John Branson Nuttall. Termination date: 2019-09-27. 2019-09-30 View Report
Officers. Termination date: 2019-09-27. Officer name: Emma Louise Griffiths. 2019-09-30 View Report
Accounts. Change account reference date company previous shortened. 2019-09-16 View Report
Accounts. Accounts type small. 2019-08-09 View Report
Accounts. Change account reference date company previous shortened. 2019-05-23 View Report
Confirmation statement. Statement with updates. 2019-03-29 View Report
Resolution. Description: Resolutions. 2018-11-09 View Report
Capital. Capital name of class of shares. 2018-11-08 View Report
Address. Old address: C/O Saint & Co 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR. New address: Merchants Warehouse Castle Street Manchester M3 4LZ. Change date: 2018-11-01. 2018-11-01 View Report
Officers. Officer name: Philip Arthur James Caton. Termination date: 2018-10-31. 2018-11-01 View Report
Officers. Officer name: Philip Arthur James Caton. Termination date: 2018-10-31. 2018-11-01 View Report
Officers. Officer name: Mrs Lynette Gillian Krige. Appointment date: 2018-10-31. 2018-11-01 View Report
Officers. Officer name: Mr John Branson Nuttall. Appointment date: 2018-10-31. 2018-11-01 View Report
Persons with significant control. Psc name: Bestway National Chemists Limited. Notification date: 2018-10-31. 2018-11-01 View Report
Persons with significant control. Psc name: Bestway Pancea Healthcare Limited. Cessation date: 2018-10-31. 2018-11-01 View Report
Accounts. Accounts type total exemption full. 2018-06-14 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Accounts. Accounts type total exemption small. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type small. 2016-08-16 View Report
Officers. Officer name: Philip Arthur James Caton. Appointment date: 2016-07-26. 2016-07-28 View Report
Officers. Officer name: Geoffrey Silburn. Termination date: 2016-07-26. 2016-07-28 View Report
Officers. Officer name: Mr Philip Arthur James Caton. Appointment date: 2016-07-26. 2016-07-28 View Report
Officers. Officer name: Geoffrey Silburn. Termination date: 2016-07-26. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Officers. Officer name: Joseph Cowper Limited. Termination date: 2015-10-06. 2015-10-14 View Report