PENNINE MEDICARE LIMITED - ASHTON-UNDER-LYNE


Company Profile Company Filings

Overview

PENNINE MEDICARE LIMITED is a Private Limited Company from ASHTON-UNDER-LYNE and has the status: Active.
PENNINE MEDICARE LIMITED was incorporated 29 years ago on 17/08/1994 and has the registered number: 02959539. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PENNINE MEDICARE LIMITED - ASHTON-UNDER-LYNE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
86220 - Specialists medical practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PENNINE HOUSE
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 9SE

This Company Originates in : United Kingdom
Previous trading names include:
PENNINE HOUSE CONSULTING ROOMS LIMITED (until 17/06/2019)
WELLBE HEALTH LTD (until 13/06/2018)
WEST PENNINE CONSULTING ROOMS LIMITED (until 02/12/2015)

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVE ALLEN Secretary 2015-09-30 CURRENT
MR DAVE ALLEN May 1970 British Director 2015-09-30 CURRENT
PREM DAYAL SHARMA Jun 1945 British Director 1994-08-25 UNTIL 2009-10-01 RESIGNED
MR RAJ BHALLA Secretary 2009-11-24 UNTIL 2012-08-20 RESIGNED
DR MAHENDRA PAUL CHOPRA Sep 1938 Secretary 1994-08-17 UNTIL 1996-11-01 RESIGNED
SAMUEL KYLE GILMOUR Secretary 2012-09-11 UNTIL 2012-10-12 RESIGNED
DR SUNDEEP PURI Secretary 2013-05-17 UNTIL 2015-09-30 RESIGNED
DR ANDREW JOHN SOWERBY WATSON Secretary 2007-04-01 UNTIL 2009-11-24 RESIGNED
ANTHONY BARTLAM WOODYER Feb 1949 British Secretary 1996-12-12 UNTIL 2007-04-01 RESIGNED
BISALAHALLI NARASEGOWDA MUDDU Apr 1946 British Director 1996-01-01 UNTIL 2015-09-30 RESIGNED
MARTIN COOPER WILSON Feb 1946 British Director 1996-10-01 UNTIL 2003-10-04 RESIGNED
DR ANDREW JOHN SOWERBY WATSON Dec 1962 British Director 2010-01-01 UNTIL 2015-09-30 RESIGNED
ANTHONY BARTLAM WOODYER Feb 1949 British Director 1996-01-01 UNTIL 2009-10-01 RESIGNED
JOHN KENNETH ROBERTS Jun 1942 British Director 1994-08-17 UNTIL 2000-08-21 RESIGNED
DR CHRISTOPHER ROBERT PAYNE Aug 1948 British Director 1997-11-24 UNTIL 2011-08-01 RESIGNED
MR ANELE OBIOHA EBIZIE Feb 1952 British Director 2001-03-05 UNTIL 2015-09-30 RESIGNED
ASOKA EUGENE RAJAGURU KOBBEKADUWE Jul 1942 British Director 1997-04-01 UNTIL 2008-10-13 RESIGNED
ABUBAKAR IBRAHIM KIWANUKA Feb 1948 Ugandan Director 2001-03-13 UNTIL 2005-06-01 RESIGNED
MR SIMON ELLENBOGEN Jul 1957 British Director 1997-09-01 UNTIL 2015-09-30 RESIGNED
DR MAHANDRA PAUL CHOPRA Sep 1938 British Director 1994-08-25 UNTIL 2004-12-28 RESIGNED
MRS EMMA ABIGAIL CATTERALL Nov 1981 English Director 2018-03-06 UNTIL 2018-03-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Dave Allen 2016-04-06 5/1970 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIFTEEN ST.JOHN STREET LIMITED CREWE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
TAMESIDE & GLOSSOP HOSPICE LIMITED Active GROUP 86900 - Other human health activities
BREAST WITHOUT SPOT (UK) OLDHAM Dissolved... 86101 - Hospital activities
MOBIZ MEDICAL LIMITED OLDHAM Active MICRO ENTITY 86210 - General medical practice activities
SURE TOUCH PHYSIO LIMITED ASHTON-UNDER-LYNE Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
SIMRAH LTD ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SPRS PROPERTIES LTD LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
URBAN FOOD & DRINK LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
DUKE STREET FOOD & DRINK MARKET LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco

Free Reports Available

Report Date Filed Date of Report Assets
Pennine Medicare Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-28 31-12-2023 £21,483 equity
Pennine Medicare Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-18 31-12-2022 £590 Cash £27,492 equity
Pennine Medicare Limited - Accounts to registrar (filleted) - small 18.2 2022-08-12 31-12-2021 £440 Cash £20,281 equity
Pennine Medicare Limited - Accounts to registrar (filleted) - small 18.2 2021-10-01 31-12-2020 £7,744 Cash £26,488 equity
Pennine Medicare Limited - Accounts to registrar (filleted) - small 18.2 2020-10-14 31-12-2019 £1,343 Cash £32,165 equity
Pennine House Consulting Rooms Limited - Accounts to registrar (filleted) - small 18.2 2019-09-28 31-12-2018 £913 Cash £37,939 equity
WELLBE HEALTH LTD - Accounts to registrar (filleted) - small 18.2 2018-09-28 31-12-2017 £377 Cash £44,224 equity
WELLBE HEALTH LTD - Accounts to registrar - small 17.2 2017-09-30 31-12-2016 £3,499 Cash £47,163 equity
Abbreviated Company Accounts - WELLBE HEALTH LTD 2016-10-01 31-12-2015 £1,050 Cash £57,797 equity
West Pennine Consulting Rooms Limited - Limited company - abbreviated - 11.6 2015-09-25 31-12-2014 £1,273 Cash £64,892 equity
West Pennine Consulting Rooms Limited - Limited company - abbreviated - 11.0.0 2014-10-01 31-12-2013 £3,048 Cash £64,694 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURE TOUCH PHYSIO LIMITED ASHTON-UNDER-LYNE Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities