PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED was incorporated 40 years ago on 02/12/1983 and has the registered number: 01775075. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED was incorporated 40 years ago on 02/12/1983 and has the registered number: 01775075. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED - MANCHESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
MERCHANTS WAREHOUSE
MANCHESTER
M3 4LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS RICHARD JOHN FERGUSON | Secretary | 2019-09-27 | CURRENT | ||
MISS KATHERINE REBECCA JACOB | Oct 1977 | British | Director | 2021-01-29 | CURRENT |
MR SEBASTIAN HOBBS | Apr 1969 | British | Director | 2019-09-27 | CURRENT |
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2018-10-31 UNTIL 2021-01-29 | RESIGNED |
JEREMY BROUGHTON ASPDEN | Jan 1955 | British | Secretary | 1999-02-24 UNTIL 2006-02-28 | RESIGNED |
PHILIP ARTHUR JAMES CATON | Secretary | 2016-07-26 UNTIL 2018-10-31 | RESIGNED | ||
MR MAURICE LIGHTFOOT | Jun 1927 | British | Secretary | 1993-02-12 UNTIL 1999-02-24 | RESIGNED |
MR GEOFFREY SILBURN | Nov 1954 | British | Secretary | 2006-07-10 UNTIL 2016-07-26 | RESIGNED |
GRAHAM PAUL HADFIELD | May 1954 | British | Director | 1994-02-08 UNTIL 1994-07-12 | RESIGNED |
MR GEOFFREY SILBURN | Secretary | RESIGNED | |||
MR RONALD CHALMERS WOOD | Nov 1947 | British | Director | 1995-02-23 UNTIL 1996-01-11 | RESIGNED |
BOOTS THE CHEMIST LTD ELIZABETH ANNE SYRAIN | Nov 1964 | British | Director | 1992-02-10 UNTIL 1994-02-08 | RESIGNED |
MR GEOFFREY SILBURN | Nov 1954 | British | Director | 2010-10-01 UNTIL 2016-07-26 | RESIGNED |
MR JOHN BRANSON NUTTALL | Jul 1963 | British | Director | 2018-10-31 UNTIL 2019-09-27 | RESIGNED |
JOSEPH COWPER LIMITED | Corporate Director | RESIGNED | |||
PHILIP ARTHUR JAMES CATON | Jan 1965 | British | Director | 1994-06-24 UNTIL 1995-02-05 | RESIGNED |
MRS EMMA LOUISE GRIFFITHS | Jun 1978 | British | Director | 2015-08-28 UNTIL 2019-09-27 | RESIGNED |
ARTHUR CHRISTOPHER DAGNALL | Sep 1965 | British | Director | 1994-07-12 UNTIL 1997-02-03 | RESIGNED |
PHILIP ARTHUR JAMES CATON | Jan 1965 | British | Director | 2016-07-26 UNTIL 2018-10-31 | RESIGNED |
CARRS AGRICULTURE LIMITED | Sep 1931 | Director | RESIGNED | ||
JEREMY BROUGHTON ASPDEN | Jan 1955 | British | Director | 1999-02-24 UNTIL 2002-11-30 | RESIGNED |
BOOTS UK LIMITED | Corporate Director | 1997-02-04 UNTIL 2015-08-28 | RESIGNED | ||
CO-OP PHARMACY | Corporate Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bestway National Chemists Limited | 2018-10-31 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bestway Pancea Healthcare Limited | 2016-04-06 - 2018-10-31 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Penrith Health Centre (PD) Consortium Limited Filleted accounts for Companies House (small and micro) | 2019-08-10 | 31-10-2018 | £1,957 Cash £74,628 equity |