PENNINE CARE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from Northbridge House Elm Street Burnley BB10 1PD United Kingdom to 57-59 Southfield Street Nelson Lancashire BB9 9QA on 2025-09-15

View Document

12/09/2512 September 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAN HUSSAIN

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIL HUSSAIN BUKHARI

View Document

02/04/192 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/04/2019

View Document

11/03/1911 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1925 January 2019 CESSATION OF ZEESHAN HUSSAIN AS A PSC

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 93 SCOTLAND ROAD NELSON BB9 7XH UNITED KINGDOM

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN HUSSAIN

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR SHAKIL HUSSAIN BUKHARI

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR FARHAN HUSSAIN

View Document

04/11/174 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEESHAN HUSSAIN

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1623 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company