PINDERFIELDE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

PINDERFIELDE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14053725

Incorporation date

19/04/2022

Size

Micro Entity

Contacts

Registered address

Registered address

32 Park Cross Street, Leeds LS1 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2023)
dot icon15/02/2026
Appointment of Ms Tolulope Lynda Adeyanju Kumolu-Johnson as a director on 2026-02-15
dot icon15/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon15/02/2026
Termination of appointment of Fulfilling Healthcare Ltd as a director on 2026-02-15
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/12/2025
Appointment of Fulfilling Healthcare Ltd as a director on 2025-12-20
dot icon20/12/2025
Termination of appointment of Olusola Mojisola Adeoti as a secretary on 2025-12-20
dot icon20/12/2025
Termination of appointment of Olusola Mojisola Adeoti as a director on 2025-12-20
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon26/01/2025
Cessation of Harold Blokland as a person with significant control on 2025-01-26
dot icon26/01/2025
Termination of appointment of Harold Blokland as a director on 2025-01-26
dot icon26/01/2025
Appointment of Mrs Olusola Mojisola Adeoti as a director on 2025-01-26
dot icon26/01/2025
Appointment of Mrs Olusola Mojisola Adeoti as a secretary on 2025-01-26
dot icon26/01/2025
Notification of Olusola Mojisola Adeoti as a person with significant control on 2025-01-26
dot icon23/01/2025
Cessation of Prisca Ajayi-Edmonds as a person with significant control on 2025-01-23
dot icon23/01/2025
Cessation of Marie Veronique Annabelle Augustin as a person with significant control on 2025-01-23
dot icon23/01/2025
Appointment of Mr Harold Blokland as a director on 2025-01-23
dot icon23/01/2025
Cessation of Michel Bruno Desire Gilbert Garrick as a person with significant control on 2025-01-23
dot icon23/01/2025
Notification of Harold Blokland as a person with significant control on 2025-01-23
dot icon23/01/2025
Termination of appointment of Prisca Ajayi-Edmonds as a director on 2025-01-23
dot icon23/01/2025
Termination of appointment of Marie Veronique Annabelle Augustin as a director on 2025-01-23
dot icon23/01/2025
Termination of appointment of Michel Bruno Desire Gilbert Garrick as a director on 2025-01-23
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon08/01/2025
Registered office address changed from Flexspace Business Unit Monckton Road G10 Wakefield WF2 7AS England to 32 Park Cross Street Leeds LS1 2QH on 2025-01-08
dot icon20/09/2024
Appointment of Mrs Prisca Ajayi-Edmonds as a director on 2024-09-13
dot icon20/09/2024
Cessation of Monalisa Ratidzai Chibge as a person with significant control on 2024-09-15
dot icon20/09/2024
Termination of appointment of Monalisa Ratidzai Chibge as a director on 2024-09-15
dot icon20/09/2024
Appointment of Mrs Marie Veronique Annabelle Augustin as a director on 2024-09-15
dot icon20/09/2024
Appointment of Mr Michel Bruno Desire Gilbert Garrick as a director on 2024-09-15
dot icon20/09/2024
Notification of Prisca Ajayi-Edmonds as a person with significant control on 2024-09-15
dot icon20/09/2024
Notification of Marie Annabelle Veronique Augustin as a person with significant control on 2024-09-15
dot icon20/09/2024
Notification of Michel Bruno Desire Gilbert Garrick as a person with significant control on 2024-09-15
dot icon16/09/2024
Termination of appointment of Tawona Calisto Kariramombe as a director on 2024-08-10
dot icon15/06/2024
Micro company accounts made up to 2024-04-30
dot icon13/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/04/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/01/2023
Registered office address changed from 11 Herbage View Crofton Wakefield WF4 1FD England to Flexspace Business Unit Monckton Road G10 Wakefield WF2 7AS on 2023-01-31
dot icon13/01/2023
Appointment of Mr Tawona Calisto Kariramombe as a director on 2023-01-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blokland, Harold
Director
23/01/2025 - 26/01/2025
9
Ajayi-Edmonds, Prisca
Director
13/09/2024 - 23/01/2025
38
Chibge, Monalisa Ratidzai
Director
19/04/2022 - 15/09/2024
3
Augustin, Marie Veronique Annabelle
Director
15/09/2024 - 23/01/2025
23
Kumolu-Johnson, Tolulope Lynda Adeyanju
Director
15/02/2026 - Present
6

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PINDERFIELDE HEALTHCARE LIMITED

PINDERFIELDE HEALTHCARE LIMITED is an(a) Active company incorporated on 19/04/2022 with the registered office located at 32 Park Cross Street, Leeds LS1 2QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINDERFIELDE HEALTHCARE LIMITED?

toggle

PINDERFIELDE HEALTHCARE LIMITED is currently Active. It was registered on 19/04/2022 .

Where is PINDERFIELDE HEALTHCARE LIMITED located?

toggle

PINDERFIELDE HEALTHCARE LIMITED is registered at 32 Park Cross Street, Leeds LS1 2QH.

What does PINDERFIELDE HEALTHCARE LIMITED do?

toggle

PINDERFIELDE HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PINDERFIELDE HEALTHCARE LIMITED?

toggle

The latest filing was on 15/02/2026: Appointment of Ms Tolulope Lynda Adeyanju Kumolu-Johnson as a director on 2026-02-15.