Background WavePink WaveYellow Wave

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075)

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED (01775075) is an active UK company. incorporated on 2 December 1983. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED has been registered for 42 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
01775075
Status
active
Type
ltd
Incorporated
2 December 1983
Age
42 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED is an active company incorporated on 2 December 1983 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01775075

LTD Company

Age

42 Years

Incorporated 2 December 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

C/O Saint & Co 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR
From: 19 March 2014To: 1 November 2018
C/O C/O Saint & Co 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR England
From: 12 March 2012To: 19 March 2014
C/O Saint & Co Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR
From: 2 December 1983To: 12 March 2012
Timeline

24 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Nov 10
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 27 Sept 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

ASPDEN, Jeremy Broughton

Resigned
Crookfoot, KendalLA8 8LW
Secretary
Appointed 24 Feb 1999
Resigned 28 Feb 2006

CATON, Philip Arthur James

Resigned
Gillan Way, PenrithCA11 9GR
Secretary
Appointed 26 Jul 2016
Resigned 31 Oct 2018

LIGHTFOOT, Maurice

Resigned
The Larches, CarlisleCA4 8JY
Secretary
Appointed 12 Feb 1993
Resigned 24 Feb 1999

SILBURN, Geoffrey

Resigned
Otters Holt, PenrithCA10 1SG
Secretary
Appointed 10 Jul 2006
Resigned 26 Jul 2016

SILBURN, Geoffrey

Resigned
Joseph Cowper Ltd 50 King Street, PenrithCA11 7AY
Secretary
Appointed N/A
Resigned 12 Feb 1993

ASPDEN, Jeremy Broughton

Resigned
Crookfoot, KendalLA8 8LW
Born January 1955
Director
Appointed 24 Feb 1999
Resigned 30 Nov 2002

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

CATON, Philip Arthur James

Resigned
Gillan Way, PenrithCA11 9GR
Born January 1965
Director
Appointed 26 Jul 2016
Resigned 31 Oct 2018

CATON, Philip Arthur James

Resigned
2 Edenhall Grange Cottages, PenrithCA11 8TD
Born January 1965
Director
Appointed 24 Jun 1994
Resigned 05 Feb 1995

DAGNALL, Arthur Christopher

Resigned
Fairfield 13 Brooklands Grange, PenrithCA11 8TQ
Born September 1965
Director
Appointed 12 Jul 1994
Resigned 03 Feb 1997

GRIFFITHS, Emma Louise

Resigned
21 Castle Street, ManchesterM3 4LZ
Born June 1978
Director
Appointed 28 Aug 2015
Resigned 27 Sept 2019

HADFIELD, Graham Paul

Resigned
18 The Groves, DriffieldYO25 7YZ
Born May 1954
Director
Appointed 08 Feb 1994
Resigned 12 Jul 1994

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 27 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 31 Oct 2018
Resigned 29 Jan 2021

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 31 Oct 2018
Resigned 27 Sept 2019

SILBURN, Geoffrey

Resigned
Otters Holt, PenrithCA10 1SG
Born November 1954
Director
Appointed 01 Oct 2010
Resigned 26 Jul 2016

SYRAIN, Elizabeth Anne, Boots The Chemist Ltd

Resigned
3 Grahams Lane, PenrithCA11 7BT
Born November 1964
Director
Appointed 10 Feb 1992
Resigned 08 Feb 1994

WOOD, Ronald Chalmers

Resigned
Spruce House, PenrithCA10 2DB
Born November 1947
Director
Appointed 23 Feb 1995
Resigned 11 Jan 1996

BOOTS UK LIMITED

Resigned
X X, NottinghamNG2 3AA
Corporate director
Appointed 04 Feb 1997
Resigned 28 Aug 2015

CARRS AGRICULTURE LIMITED

Resigned
6 Cornmarket, PenrithCA11 7DA
Corporate director
Appointed N/A
Resigned 11 Jan 1996

CO-OP PHARMACY

Resigned
Sandbrook Park, RochdaleOL11 1RY
Corporate director
Appointed N/A
Resigned 28 Aug 2015

JOSEPH COWPER LIMITED

Resigned
50 King Street, PenrithCA11 7AY
Corporate director
Appointed N/A
Resigned 06 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2020
AAAnnual Accounts
Legacy
6 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Director Company With Change Date
30 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
23 December 2008
287Change of Registered Office
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
18 March 2008
288cChange of Particulars
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288cChange of Particulars
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
18 March 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
23 April 1987
363363
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 December 1983
NEWINCIncorporation