PENTAGON HS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
PENTAGON HS LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
PENTAGON HS LIMITED was incorporated 15 years ago on 08/01/2009 and has the registered number: 06786085. The accounts status is SMALL and accounts are next due on 31/12/2024.
PENTAGON HS LIMITED was incorporated 15 years ago on 08/01/2009 and has the registered number: 06786085. The accounts status is SMALL and accounts are next due on 31/12/2024.
PENTAGON HS LIMITED - ALTRINCHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES | Sep 1969 | British | Director | 2022-05-24 | CURRENT |
MR OWEN ROACH | Jan 1990 | British | Director | 2023-08-21 | CURRENT |
SARAH TAYLOR | Oct 1969 | British | Director | 2023-03-10 | CURRENT |
SIAN TAYLOR | Jan 1980 | British | Director | 2023-12-11 | CURRENT |
ORLA BALL | Aug 1970 | British | Director | 2015-09-04 | CURRENT |
ASSURA CS LIMITED | Corporate Director | 2015-07-20 | CURRENT | ||
MRS JAYNE MARIE COTTAM | Aug 1974 | British | Director | 2017-10-31 | CURRENT |
SIMON GOULD | Jun 1974 | British | Director | 2018-01-08 UNTIL 2021-06-18 | RESIGNED |
MR GRAHAM ROBERTSON STEPHENS | Jan 1950 | British | Director | 2009-01-08 UNTIL 2009-01-08 | RESIGNED |
CLAIRE RICK | Dec 1979 | British | Director | 2019-04-18 UNTIL 2019-04-18 | RESIGNED |
DR MARK ANTHONY VOSE | Dec 1961 | British | Director | 2009-02-10 UNTIL 2015-07-20 | RESIGNED |
DR HELEN MARY WOOD | Dec 1964 | British | Director | 2009-01-27 UNTIL 2015-07-20 | RESIGNED |
MR JONATHAN STEWART MURPHY | Jun 1972 | British | Director | 2015-07-20 UNTIL 2018-01-08 | RESIGNED |
MR SIMON OBORN | Feb 1973 | British | Director | 2019-09-26 UNTIL 2022-11-24 | RESIGNED |
MR PATRICK WILLIAM LOWTHER | Jul 1977 | British | Director | 2018-01-08 UNTIL 2023-04-01 | RESIGNED |
MISS BELINDA SARAH HEPBURN LEWIS | Jul 1968 | British | Director | 2019-04-18 UNTIL 2019-04-18 | RESIGNED |
SPENCER ADRIAN KENYON | Jun 1962 | British | Director | 2015-09-04 UNTIL 2018-10-31 | RESIGNED |
MRS CAROLYN JONES | Jan 1979 | British | Director | 2015-09-04 UNTIL 2017-10-22 | RESIGNED |
MR JAMES DUNMORE | Jan 1971 | British | Director | 2021-08-09 UNTIL 2022-03-31 | RESIGNED |
MR ANDREW SIMON DARKE | May 1962 | British | Director | 2015-07-20 UNTIL 2018-03-31 | RESIGNED |
MR PAUL BRYAN CARROLL | Mar 1969 | British | Director | 2015-09-04 UNTIL 2019-06-21 | RESIGNED |
DR THOMAS EDWARD CAHILL | Mar 1964 | British | Director | 2009-01-27 UNTIL 2015-07-20 | RESIGNED |
DR DIANE MARIE BUNGAY | Jul 1959 | British | Director | 2009-01-27 UNTIL 2015-07-20 | RESIGNED |
DR. TINA LOUISE BILHAM | Feb 1959 | British | Director | 2009-01-27 UNTIL 2015-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Assura Financing Limited | 2017-03-15 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Assura Primary Care Properties Limited | 2016-04-06 - 2017-03-15 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |