PENTANGLE MANAGEMENT AND CONSULTANCY LTD
Overview
Company Name | PENTANGLE MANAGEMENT AND CONSULTANCY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03241682 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENTANGLE MANAGEMENT AND CONSULTANCY LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PENTANGLE MANAGEMENT AND CONSULTANCY LTD located?
Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENTANGLE MANAGEMENT AND CONSULTANCY LTD?
Company Name | From | Until |
---|---|---|
PATHWAY CARE OUTREACH LIMITED | Oct 18, 1996 | Oct 18, 1996 |
SHEPHAL 006 LIMITED | Aug 23, 1996 | Aug 23, 1996 |
What are the latest accounts for PENTANGLE MANAGEMENT AND CONSULTANCY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PENTANGLE MANAGEMENT AND CONSULTANCY LTD?
Last Confirmation Statement Made Up To | Aug 03, 2026 |
---|---|
Next Confirmation Statement Due | Aug 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2025 |
Overdue | No |
What are the latest filings for PENTANGLE MANAGEMENT AND CONSULTANCY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen James Christie as a director on Jul 16, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 8 pages | AA | ||
Appointment of Mr Simon Timothy Barclay as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 8 pages | AA | ||
Termination of appointment of David Jon Leatherbarrow as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr Steven Christie on Jan 03, 2023 | 2 pages | CH01 | ||
Appointment of Alison Bennett as a secretary on Dec 15, 2022 | 2 pages | AP03 | ||
Appointment of Mr Ryan David Edwards as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Steven Christie as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Chris Duffy as a secretary on Dec 15, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Pathway Care (Holdings) Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on Nov 17, 2020 | 1 pages | AD01 | ||
Termination of appointment of Helen Elizabeth Lecky as a secretary on Oct 23, 2020 | 1 pages | TM02 | ||
Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Who are the officers of PENTANGLE MANAGEMENT AND CONSULTANCY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Alison | Secretary | Spa Road BL1 4AG Bolton Atria England | 303533500001 | |||||||
BARCLAY, Simon Timothy | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Director | 234364480001 | ||||
EDWARDS, Ryan David | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Cfo | 261281630001 | ||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276654420001 | |||||||
LECKY, Helen Elizabeth | Secretary | River Street BL2 1BX Bolton 1 Merchants Place Lancashire | 192764990001 | |||||||
MILLS, Kelvyne Henry | Secretary | Walterston CF62 3AS Barry Walterston Fach | British | Child Care | 128173300001 | |||||
NAPIER-FENNING, William | Secretary | Woodside ME13 9NY Dunkirk 33 Kent Uk | British | 162436040001 | ||||||
WEBSTER, Ranald Rory Henderson | Secretary | 21 Sudbourne Road SW2 5AE London | British | Director | 114573850001 | |||||
TAXBASE LIMITED | Secretary | 4th Floor Summit House 9-10 Windsor Place CF1 3BX Cardiff S.Glamorgan | 49125150001 | |||||||
ANDERSON, Iain James | Director | River Street BL2 1BX Bolton 1 Merchants Place Lancashire | England | British | Chief Executive | 229331730001 | ||||
CHRISTIE, Stephen James | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Ceo | 252091590001 | ||||
CRIDLAND-BALLETT, Christopher Steven | Director | 12 Maes Y Crofft Morganstown CF15 8FE Cardiff | United Kingdom | British | Childcare | 70025900002 | ||||
CROGHAN, Mark Arnold | Director | Woodland Rise N10 3UJ London 58 England | England | British | Director | 68865900002 | ||||
HARLOCK, Peter Francis Travers | Director | 21 Woodside Wimbledon SW19 7AR London | United Kingdom | British | Director | 165785570001 | ||||
JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | French | Cfo | 171688520002 | ||||
JOHNSON, David William | Director | Royle Avenue SK13 7RD Glossop 14 Derbyshire England | England | British | Company Director | 96898150003 | ||||
LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Group Chief Executive Officer | 195420240001 | ||||
MACDONALD, Natalie-Jane Anne, Dr | Director | River Street BL2 1BX Bolton 1 Merchants Place Lancashire | England | Scottish | Ceo | 190121340001 | ||||
MCKAY, Ian Michael | Director | Lode Lane Alstonefield DE6 2FZ Ashbourne Lode House Derbyshire United Kingdom | England | United Kingdom | Company Director | 139007530001 | ||||
MILLS, Kelvyne Henry | Director | Walterston CF62 3AS Barry Walterston Fach | United Kingdom | British | Child Care | 128173300001 | ||||
PAGE, Stephen Robert | Director | Berry Lane WD3 5EY Chorleywood Oak Tree House Hertfordshire England | England | British | Company Director | 257896700001 | ||||
WEBSTER, Ranald Rory Henderson | Director | 21 Sudbourne Road SW2 5AE London | England | British | Director | 114573850001 | ||||
WILLIAMSON, Ian | Director | Manor Farm Main Street Kibworth LE8 0NR Harcourt Leicestershire | United Kingdom | British | Director | 98110120001 | ||||
SHEPHERD HALLETT LIMITED | Director | 4th Floor Summit House 9-10 Windsor Place CF1 3BX Cardiff South Glamorgan | 41953980001 |
Who are the persons with significant control of PENTANGLE MANAGEMENT AND CONSULTANCY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pathway Care (Holdings) Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0