Background WavePink WaveYellow Wave

THE PENTELOW PRACTICE LIMITED (03507173)

THE PENTELOW PRACTICE LIMITED (03507173) is an active UK company. incorporated on 10 February 1998. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PENTELOW PRACTICE LIMITED has been registered for 28 years. Current directors include PENTELOW, Alan Barry, PENTELOW, Emma Victoria, PENTELOW, Robert Zak.

Company Number
03507173
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
York House, Bradford, BD16 1PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PENTELOW, Alan Barry, PENTELOW, Emma Victoria, PENTELOW, Robert Zak
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENTELOW PRACTICE LIMITED

THE PENTELOW PRACTICE LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PENTELOW PRACTICE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03507173

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

PENTELOW, BERRY AND ASSOCIATES LIMITED
From: 19 November 2002To: 15 January 2004
PENTELOW GREAVES & ASSOCIATES LIMITED
From: 11 September 1998To: 19 November 2002
FULLCREDIT LIMITED
From: 10 February 1998To: 11 September 1998
Contact
Address

York House Cottingley Business Park, Bradford, BD16 1PE,

Previous Addresses

2nd Floor Chancellor Court the Calls Leeds West Yorkshire LS2 7EH
From: 10 February 1998To: 5 July 2023
Timeline

6 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Feb 98
Capital Update
Feb 11
Capital Update
Mar 14
Capital Update
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PENTELOW, Emma Victoria

Active
Cottingley Business Park,, BradfordBD16 1PE
Secretary
Appointed 31 Dec 2001

PENTELOW, Alan Barry

Active
Cottingley Business Park,, BradfordBD16 1PE
Born December 1946
Director
Appointed 04 Dec 1998

PENTELOW, Emma Victoria

Active
Cottingley Business Park,, BradfordBD16 1PE
Born April 1976
Director
Appointed 11 Apr 2016

PENTELOW, Robert Zak

Active
Cottingley Business Park,, BradfordBD16 1PE
Born December 1978
Director
Appointed 11 Apr 2016

GREAVES, Alan

Resigned
Little Grange 2 Sherbutt Lane, YorkYO26 8JT
Secretary
Appointed 01 Mar 1999
Resigned 31 Dec 2001

OWEN, Nickola Kim

Resigned
Hilltop Barn 156 High Street, WakefieldWF4 3EF
Secretary
Appointed 03 Sept 1998
Resigned 01 Mar 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Feb 1998
Resigned 03 Sept 1998

BERRY, Stuart

Resigned
3 Croft House Court, PudseyLS28 7NN
Born September 1972
Director
Appointed 01 Feb 2003
Resigned 20 Dec 2003

GREAVES, Alan

Resigned
Little Grange 2 Sherbutt Lane, YorkYO26 8JT
Born October 1944
Director
Appointed 03 Sept 1998
Resigned 31 Dec 2001

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 10 Feb 1998
Resigned 03 Sept 1998

Persons with significant control

1

Mr Alan Barry Pentelow

Active
Cottingley Business Park,, BradfordBD16 1PE
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Legacy
29 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 January 2016
SH19Statement of Capital
Legacy
29 January 2016
CAP-SSCAP-SS
Resolution
20 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 March 2014
SH19Statement of Capital
Legacy
24 March 2014
SH20SH20
Legacy
24 March 2014
CAP-SSCAP-SS
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Resolution
14 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Legacy
2 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2011
SH19Statement of Capital
Legacy
2 February 2011
CAP-SSCAP-SS
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2003
353353
Legacy
4 June 2003
288cChange of Particulars
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
88(2)R88(2)R
Legacy
23 March 1999
288cChange of Particulars
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
123Notice of Increase in Nominal Capital
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
287Change of Registered Office
Legacy
5 October 1998
225Change of Accounting Reference Date
Resolution
11 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1998
122122
Legacy
9 September 1998
123Notice of Increase in Nominal Capital
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Incorporation Company
10 February 1998
NEWINCIncorporation