About

Registered Number: 06122359
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: KATHRYN PHILLIPS, Colne Corner Surgery Colne Health Centre, Craddock Road, Colne, Lancashire, BB8 0JZ

 

Having been setup in 2007, Pendle Care Direct Ltd has its registered office in Colne, it's status is listed as "Active". There are 9 directors listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSHAD, Yousif, Dr 11 July 2019 - 1
HORSFIELD, Michael James, Dr 18 November 2015 - 1
BROWN, Ian David, Dr 21 February 2007 18 November 2015 1
HARE, Angela, Dr 18 November 2015 28 February 2017 1
HUXLEY, Philip Alexander, Dr 21 February 2007 31 December 2008 1
JHA, Arun Kumar, Dr 21 February 2007 10 July 2019 1
KERRIDGE, Fiona Jayne, Dr 18 November 2015 10 July 2019 1
PALMOWSKI, Bogdan Maciej, Dr 21 February 2007 18 November 2015 1
Secretary Name Appointed Resigned Total Appointments
GOFF, Janine 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
PSC07 - N/A 07 October 2019
AP01 - Appointment of director 24 July 2019
PSC07 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AP03 - Appointment of secretary 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 21 March 2015
AD01 - Change of registered office address 21 March 2015
TM01 - Termination of appointment of director 21 March 2015
TM01 - Termination of appointment of director 21 March 2015
AD01 - Change of registered office address 21 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.