Background WavePink WaveYellow Wave

PENNY APPEAL (06578382)

PENNY APPEAL (06578382) is an active UK company. incorporated on 28 April 2008. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PENNY APPEAL has been registered for 17 years. Current directors include AKHTAR, Mohammed Junaid, KHIZAR, Mohammed, PANESAR, Jatinder Singh and 2 others.

Company Number
06578382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2008
Age
17 years
Address
Penny Appeal Campus, Wakefield, WF2 8QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AKHTAR, Mohammed Junaid, KHIZAR, Mohammed, PANESAR, Jatinder Singh, SHAMAS, Huma, TARIQ, Umar
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNY APPEAL

PENNY APPEAL is an active company incorporated on 28 April 2008 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PENNY APPEAL was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06578382

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Penny Appeal Campus Thornes Park Wakefield, WF2 8QZ,

Previous Addresses

Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW United Kingdom
From: 19 July 2017To: 3 June 2021
Victoria Chambers 40 Wood Street Wakefield West Yorkshire WF1 2HB
From: 12 October 2012To: 19 July 2017
33 Dewsbury Road Wakefield West Yorkshire WF2 9BL
From: 28 April 2008To: 12 October 2012
Timeline

46 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Aug 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Owner Exit
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
34
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

SHAHID, Kamran

Active
Thornes Park, WakefieldWF2 8QZ
Secretary
Appointed 11 Sept 2025

AKHTAR, Mohammed Junaid

Active
Thornes Park, WakefieldWF2 8QZ
Born June 1995
Director
Appointed 13 Nov 2024

KHIZAR, Mohammed

Active
Thornes Park, WakefieldWF2 8QZ
Born October 1998
Director
Appointed 13 Nov 2024

PANESAR, Jatinder Singh

Active
Thornes Park, WakefieldWF2 8QZ
Born May 1992
Director
Appointed 12 Nov 2025

SHAMAS, Huma

Active
Thornes Park, WakefieldWF2 8QZ
Born January 1987
Director
Appointed 13 Nov 2024

TARIQ, Umar

Active
Thornes Park, WakefieldWF2 8QZ
Born December 1991
Director
Appointed 12 Nov 2025

RODGERS, Colin

Resigned
St Clair Green, WakefieldWF2 0UY
Secretary
Appointed 28 Apr 2008
Resigned 01 Nov 2011

AKRAM, Nasir

Resigned
Thornes Park, WakefieldWF2 8QZ
Born September 1977
Director
Appointed 04 Jun 2021
Resigned 05 Oct 2023

AMIN, Saeeda

Resigned
Thornes Park, WakefieldWF2 8QZ
Born February 1969
Director
Appointed 04 Jun 2021
Resigned 31 Aug 2024

BEGUM, Isha

Resigned
Thornes Park, WakefieldWF2 8QZ
Born November 1985
Director
Appointed 16 Nov 2020
Resigned 29 Jun 2021

BEGUM, Isha

Resigned
Cross Street, WakefieldWF1 3BW
Born November 1985
Director
Appointed 09 Nov 2015
Resigned 10 Aug 2018

FIRDOUS, Shama, Dr

Resigned
40 Wood Street, WakefieldWF1 2HB
Born April 1980
Director
Appointed 09 Nov 2015
Resigned 01 Mar 2017

ILYAS, Sofina Bi

Resigned
Cross Street, WakefieldWF1 3BW
Born January 1980
Director
Appointed 09 Nov 2015
Resigned 05 Jul 2017

JAHANGIR, Mohammed

Resigned
Thornes Park, WakefieldWF2 8QZ
Born January 1969
Director
Appointed 16 Nov 2020
Resigned 02 Jan 2026

KHALIQ, Rizwan

Resigned
Victoria Road, Kingston Upon ThamesKT1 3DW
Born March 1974
Director
Appointed 30 Mar 2017
Resigned 13 Apr 2021

LAIDLER, Gill

Resigned
Thornes Park, WakefieldWF2 8QZ
Born March 1962
Director
Appointed 04 Jun 2021
Resigned 16 Sept 2024

RAJPUT, Irfan

Resigned
Thornes Park, WakefieldWF2 8QZ
Born September 1968
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2022

SHERAZ, Umber Farooque

Resigned
Thornes Park, WakefieldWF2 8QZ
Born August 1984
Director
Appointed 16 Nov 2020
Resigned 12 Mar 2025

STEPHENSON, Margaret

Resigned
Thornes Park, WakefieldWF2 8QZ
Born February 1967
Director
Appointed 28 Mar 2023
Resigned 05 Jan 2024

TIMMINS, Eric Robert

Resigned
Mill Farm Drive, WakefieldWF2 6QP
Born October 1947
Director
Appointed 10 Aug 2016
Resigned 10 Sept 2019

WAINWRIGHT, Ian

Resigned
Cross Street, WakefieldWF1 3BW
Born December 1975
Director
Appointed 09 Sept 2019
Resigned 26 Oct 2020

YOUNIS, Adeem

Resigned
12 Marsland Avenue, WakefieldWF1 4NT
Born October 1980
Director
Appointed 28 Apr 2008
Resigned 17 Jan 2026

Persons with significant control

6

0 Active
6 Ceased

Mr Ian Wainwright

Ceased
Cross Street, WakefieldWF1 3BW
Born December 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Sept 2019
Ceased 26 Oct 2020

Mr Rizwan Khaliq

Ceased
Cross Street, WakefieldWF1 3BW
Born March 1974

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 13 Apr 2021

Mr Eric Robert Timmins

Ceased
40 Wood Street, WakefieldWF1 2HB
Born October 1947

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 10 Sept 2019

Mr Adeem Younis

Ceased
Cross Street, WakefieldWF1 3BW
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2023

Mrs Isha Begum

Ceased
40 Wood Street, WakefieldWF1 2HB
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2018

Ms Sofina Bi Ilyas

Ceased
40 Wood Street, WakefieldWF1 2HB
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Notice Removal Restriction On Company Articles
21 January 2025
CC02CC02
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 September 2023
MAMA
Notice Restriction On Company Articles
21 September 2023
CC01CC01
Notice Restriction On Company Articles
21 July 2023
CC01CC01
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Notification Of A Person With Significant Control Statement
14 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Resolution
10 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2017
CC04CC04
Memorandum Articles
10 November 2017
MAMA
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Full
16 October 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Memorandum Articles
12 January 2012
MEM/ARTSMEM/ARTS
Resolution
12 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2012
CC04CC04
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Memorandum Articles
17 February 2009
MEM/ARTSMEM/ARTS
Resolution
17 February 2009
RESOLUTIONSResolutions
Incorporation Company
28 April 2008
NEWINCIncorporation