Advanced company searchLink opens in new window

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED

Company number 01775075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2019 TM01 Termination of appointment of John Branson Nuttall as a director on 27 September 2019
30 Sep 2019 TM01 Termination of appointment of Emma Louise Griffiths as a director on 27 September 2019
16 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 June 2019
09 Aug 2019 AA Accounts for a small company made up to 31 October 2018
23 May 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 October 2018
29 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
09 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 SH08 Change of share class name or designation
01 Nov 2018 AD01 Registered office address changed from C/O Saint & Co 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR to Merchants Warehouse Castle Street Manchester M3 4LZ on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Philip Arthur James Caton as a director on 31 October 2018
01 Nov 2018 TM02 Termination of appointment of Philip Arthur James Caton as a secretary on 31 October 2018
01 Nov 2018 AP01 Appointment of Mrs Lynette Gillian Krige as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Mr John Branson Nuttall as a director on 31 October 2018
01 Nov 2018 PSC02 Notification of Bestway National Chemists Limited as a person with significant control on 31 October 2018
01 Nov 2018 PSC07 Cessation of Bestway Pancea Healthcare Limited as a person with significant control on 31 October 2018
14 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
27 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
16 Aug 2016 AA Accounts for a small company made up to 30 November 2015
28 Jul 2016 AP03 Appointment of Philip Arthur James Caton as a secretary on 26 July 2016
28 Jul 2016 TM02 Termination of appointment of Geoffrey Silburn as a secretary on 26 July 2016
28 Jul 2016 AP01 Appointment of Mr Philip Arthur James Caton as a director on 26 July 2016
28 Jul 2016 TM01 Termination of appointment of Geoffrey Silburn as a director on 26 July 2016
06 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 103.999996