About

Registered Number: 08963748
Date of Incorporation: 27/03/2014 (11 years ago)
Company Status: Active
Registered Address: Spring Hall Medical Practice 173 Spring Hall Lane, Fao Will Menzies - Company Secretary, Halifax, West Yorkshire, HX1 4JG,

 

Pennine Gp Alliance Ltd was setup in 2014, it's status is listed as "Active". This company has 6 directors listed as Menzies, William, Azam, Fawad Mujtaba Ben, Dr, Menzies, William, Simpson-moss, Heather, Taylor, Nigel Geoffrey, Dr, Siddiqui, Azharuddin Khairuddin, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAM, Fawad Mujtaba Ben, Dr 04 November 2014 - 1
MENZIES, William 04 April 2014 - 1
SIMPSON-MOSS, Heather 04 November 2014 - 1
TAYLOR, Nigel Geoffrey, Dr 12 June 2019 - 1
SIDDIQUI, Azharuddin Khairuddin, Dr 04 November 2014 28 November 2019 1
Secretary Name Appointed Resigned Total Appointments
MENZIES, William 14 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 30 November 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 05 April 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 25 March 2019
AP03 - Appointment of secretary 17 December 2018
CH01 - Change of particulars for director 17 December 2018
RESOLUTIONS - N/A 03 December 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 11 November 2018
CS01 - N/A 26 March 2018
RESOLUTIONS - N/A 06 March 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 14 December 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 12 March 2015
RESOLUTIONS - N/A 19 November 2014
SH01 - Return of Allotment of shares 19 November 2014
SH08 - Notice of name or other designation of class of shares 19 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.