Background WavePink WaveYellow Wave

PENNINE MSK PARTNERSHIP LIMITED (06598870)

PENNINE MSK PARTNERSHIP LIMITED (06598870) is an active UK company. incorporated on 21 May 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PENNINE MSK PARTNERSHIP LIMITED has been registered for 17 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
06598870
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FARRELL, Derrick Michael, RILEY, Kevin
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE MSK PARTNERSHIP LIMITED

PENNINE MSK PARTNERSHIP LIMITED is an active company incorporated on 21 May 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PENNINE MSK PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 86220)

Status

active

Active since 17 years ago

Company No

06598870

LTD Company

Age

17 Years

Incorporated 21 May 2008

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 22 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England
From: 26 April 2022To: 10 November 2023
Hopwood House the Vineyard Lees Road Oldham OL4 1JN
From: 21 May 2008To: 26 April 2022
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Share Issue
Sept 15
Funding Round
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
May 19
Director Left
May 21
Funding Round
Mar 22
Funding Round
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Oct 23
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 22 Apr 2022

RILEY, Kevin

Active
Dorset Rise, LondonEC4Y 8EN
Born February 1984
Director
Appointed 30 Jul 2025

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

TODD, Ann

Resigned
Stansfield Mill Lane, Sowerby BridgeHX6 3LZ
Secretary
Appointed 03 Jul 2008
Resigned 22 Apr 2022

BROWNE, Anne

Resigned
St. Chads Crescent, OldhamOL3 6HJ
Born January 1958
Director
Appointed 21 May 2008
Resigned 22 Apr 2022

CLOVER, Jonathan Peter

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1976
Director
Appointed 22 Apr 2022
Resigned 23 Dec 2022

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 22 Apr 2022
Resigned 30 Jun 2025

FIRTH, Jill, Dr

Resigned
Dorset Rise, LondonEC4Y 8EN
Born July 1968
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2023

FOSTER, Steven James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1983
Director
Appointed 23 Dec 2022
Resigned 09 May 2024

HOLDEN, Ruth

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 01 Jun 2015
Resigned 09 May 2024

NYE, Alan David, Dr

Resigned
Briarfield, OldhamOL3 5AG
Born April 1959
Director
Appointed 21 May 2008
Resigned 22 Apr 2022

NYE, Michelle

Resigned
The Vineyard, OldhamOL4 1JN
Born November 1960
Director
Appointed 01 Apr 2015
Resigned 31 May 2015

SNOWDEN, Howard Neil, Dr

Resigned
The Vineyard, OldhamOL4 1JN
Born October 1959
Director
Appointed 01 Jun 2015
Resigned 31 Mar 2021

STURGESS, Hugh, Dr

Resigned
8 North Nook, OldhamOL4 3QR
Born February 1959
Director
Appointed 21 May 2008
Resigned 22 Apr 2022

STURGESS, Natalie

Resigned
The Vineyard, OldhamOL4 1JN
Born March 1961
Director
Appointed 01 Apr 2015
Resigned 31 May 2015

TODD, Ann

Resigned
The Vineyard, OldhamOL4 1JN
Born September 1957
Director
Appointed 01 Jun 2016
Resigned 22 Apr 2022

WATSON, Ian, Dr

Resigned
The Vineyard, OldhamOL4 1JN
Born May 1969
Director
Appointed 01 Jun 2016
Resigned 23 May 2019

Persons with significant control

1

Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Resolution
17 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2022
CC04CC04
Memorandum Articles
3 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
25 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2015
AP01Appointment of Director
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
20 January 2009
225Change of Accounting Reference Date
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
17 July 2008
288aAppointment of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation