About

Registered Number: 03507173
Date of Incorporation: 10/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Chancellor Court, The Calls, Leeds, West Yorkshire, LS2 7EH

 

Having been setup in 1998, The Pentelow Practice Ltd have registered office in Leeds, West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the business. Pentelow, Emma Victoria, Pentelow, Alan Barry, Pentelow, Emma Victoria, Owen, Nickola Kim, Berry, Stuart, Greaves, Alan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENTELOW, Alan Barry 04 December 1998 - 1
PENTELOW, Emma Victoria 11 April 2016 - 1
BERRY, Stuart 01 February 2003 20 December 2003 1
GREAVES, Alan 03 September 1998 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
PENTELOW, Emma Victoria 31 December 2001 - 1
OWEN, Nickola Kim 03 September 1998 01 March 1999 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 29 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2016
SH19 - Statement of capital 29 January 2016
CAP-SS - N/A 29 January 2016
RESOLUTIONS - N/A 20 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 01 October 2014
RESOLUTIONS - N/A 24 March 2014
SH19 - Statement of capital 24 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2014
CAP-SS - N/A 24 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 17 November 2011
CH01 - Change of particulars for director 08 November 2011
AA01 - Change of accounting reference date 14 April 2011
CH03 - Change of particulars for secretary 29 March 2011
RESOLUTIONS - N/A 14 March 2011
SH08 - Notice of name or other designation of class of shares 14 March 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 02 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 February 2011
SH19 - Statement of capital 02 February 2011
CAP-SS - N/A 02 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 02 March 2010
AA01 - Change of accounting reference date 28 January 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 13 February 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 06 February 2004
CERTNM - Change of name certificate 15 January 2004
353 - Register of members 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
363s - Annual Return 14 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
AA - Annual Accounts 27 January 2003
CERTNM - Change of name certificate 19 November 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
288c - Notice of change of directors or secretaries or in their particulars 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
123 - Notice of increase in nominal capital 23 March 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
225 - Change of Accounting Reference Date 05 October 1998
RESOLUTIONS - N/A 11 September 1998
CERTNM - Change of name certificate 10 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.