Pennine Gp Alliance Limited HALIFAX


Pennine Gp Alliance started in year 2014 as Private Limited Company with registration number 08963748. The Pennine Gp Alliance company has been functioning successfully for ten years now and its status is active. The firm's office is based in Halifax at The Elsie Whiteley Innovation Centre Fao: The Company Secretary. Postal code: HX1 5ER. Since Tuesday 6th March 2018 Pennine Gp Alliance Limited is no longer carrying the name Wainhouse Healthcare.

The company has 10 directors, namely William M., John S. and Rosalie D. and others. Of them, Asif Y., Nadeem A., Fawad A., Geethamani C., Heather S. have been with the company the longest, being appointed on 4 November 2014 and William M. has been with the company for the least time - from 22 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William M. who worked with the the company until 23 June 2022.

Pennine Gp Alliance Limited Address / Contact

Office Address The Elsie Whiteley Innovation Centre Fao: The Company Secretary
Office Address2 Offices 2 & 3, 1st Floor, Hopwood Lane
Town Halifax
Post code HX1 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08963748
Date of Incorporation Thu, 27th Mar 2014
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

William M.

Position: Director

Appointed: 22 June 2023

John S.

Position: Director

Appointed: 29 September 2022

Rosalie D.

Position: Director

Appointed: 26 June 2022

Jon M.

Position: Director

Appointed: 01 April 2021

Nigel T.

Position: Director

Appointed: 12 June 2019

Asif Y.

Position: Director

Appointed: 04 November 2014

Nadeem A.

Position: Director

Appointed: 04 November 2014

Fawad A.

Position: Director

Appointed: 04 November 2014

Geethamani C.

Position: Director

Appointed: 04 November 2014

Heather S.

Position: Director

Appointed: 04 November 2014

Alexander R.

Position: Director

Appointed: 12 June 2019

Resigned: 31 March 2021

William M.

Position: Secretary

Appointed: 14 December 2018

Resigned: 23 June 2022

Azharuddin S.

Position: Director

Appointed: 04 November 2014

Resigned: 28 November 2019

William M.

Position: Director

Appointed: 04 April 2014

Resigned: 23 June 2022

Ross C.

Position: Director

Appointed: 27 March 2014

Resigned: 04 April 2014

Company previous names

Wainhouse Healthcare March 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 563-53 822       
Balance Sheet
Cash Bank In Hand145 30014 011       
Cash Bank On Hand  348 095586 027533 207780 7081 104 003949 3201 317 966
Current Assets148 652450 711580 851687 542732 4761 104 6191 835 7881 820 5432 278 002
Debtors3 352436 700232 756101 515199 269323 911731 785871 223960 036
Property Plant Equipment  2 7422 1801 5774 7027 0658 616 
Reserves/Capital
Called Up Share Capital2 0462 046       
Profit Loss Account Reserve7 517-55 868       
Shareholder Funds9 563-53 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3881 4442 8365 3318 54113 85725 887
Average Number Employees During Period  111011172595125
Creditors 504 533585 124554 692470 779582 010953 3911 070 0461 539 882
Creditors Due Within One Year139 089504 533       
Fixed Assets  2 742      
Increase From Depreciation Charge For Year Property Plant Equipment   1 0561 3922 4953 2105 31612 030
Net Current Assets Liabilities9 563-53 822-4 273132 850261 697522 609882 397750 497738 120
Number Shares Allotted204 565204 565       
Par Value Share00       
Property Plant Equipment Gross Cost  3 1303 6244 41310 03315 60622 47353 194
Share Capital Allotted Called Up Paid2 0462 046       
Total Additions Including From Business Combinations Property Plant Equipment   4947895 6205 5736 86730 721
Total Assets Less Current Liabilities9 563-53 822-1 531135 030263 274527 311889 462759 113765 427

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Memorandum and Articles of Association
filed on: 11th, August 2023
Free Download (44 pages)

Company search