Background WavePink WaveYellow Wave

PENNINE HEALTHCARE LIMITED (01880762)

PENNINE HEALTHCARE LIMITED (01880762) is an active UK company. incorporated on 25 January 1985. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PENNINE HEALTHCARE LIMITED has been registered for 41 years. Current directors include CAMERON, Graeme Ewan, JONES, Mark, WILSON, Daniel.

Company Number
01880762
Status
active
Type
ltd
Incorporated
25 January 1985
Age
41 years
Address
City Gate, Derby, DE24 8WY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMERON, Graeme Ewan, JONES, Mark, WILSON, Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE HEALTHCARE LIMITED

PENNINE HEALTHCARE LIMITED is an active company incorporated on 25 January 1985 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PENNINE HEALTHCARE LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

01880762

LTD Company

Age

41 Years

Incorporated 25 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PENNINE HEALTHCARE SPECIAL PRODUCTS LIMITED
From: 19 September 1985To: 11 April 1988
PENNINE S.P. (HEALTHCARE) LIMITED
From: 25 January 1985To: 19 September 1985
Contact
Address

City Gate London Road Derby, DE24 8WY,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMERON, Graeme Ewan

Active
City Gate, DerbyDE24 8WY
Born June 1976
Director
Appointed 27 Jul 2021

JONES, Mark

Active
London Road, DerbyDE24 8WY
Born December 1980
Director
Appointed 30 May 2024

WILSON, Daniel

Active
London Road, DerbyDE24 8WY
Born October 1988
Director
Appointed 02 Oct 2025

JOHNSON, Susan Patricia

Resigned
68 Linden Drive, AlvastonDE24 OLN
Secretary
Appointed 31 Jan 1996
Resigned 31 Mar 2009

NASH, Elizabeth Jane

Resigned
The Byre White Gables, Ashby De La ZouchLE4 5TE
Secretary
Appointed N/A
Resigned 31 Jan 1996

FOTHERGILL, Elizabeth Jane, Mrs.

Resigned
London Road, DerbyDE24 8WY
Born August 1953
Director
Appointed N/A
Resigned 27 Jul 2021

FOTHERGILL, Richard Philip

Resigned
The Close, AshbourneDE6 3AU
Born July 1950
Director
Appointed 01 Sept 1998
Resigned 31 Mar 2009

MORGAN, Terence John

Resigned
The Byre White Gables, Ashby De La ZouchLE65 2TE
Born December 1944
Director
Appointed N/A
Resigned 01 Feb 1995

SHAW, Ivor

Resigned
Oak House, RugeleyWS15 3NL
Born July 1926
Director
Appointed N/A
Resigned 01 Nov 1995

Persons with significant control

1

London Road, DerbyDE24 8WY

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
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Small
8 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 September 2002
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2001
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
4 March 1993
363b363b
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Small
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
8 July 1988
363363
Certificate Change Of Name Company
8 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87