This company is commonly known as Parentpay Limited. The company was founded 21 years ago and was given the registration number 04513692. The firm's registered office is in LONDON. You can find them at Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PARENTPAY LIMITED |
---|---|---|
Company Number | : | 04513692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, United Kingdom, W1G 9UG | Secretary | 21 December 2010 | Active |
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG | Director | 12 October 2022 | Active |
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG | Director | 06 April 2007 | Active |
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG | Director | 10 December 2015 | Active |
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG | Director | 06 April 2007 | Active |
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG | Director | 21 February 2005 | Active |
11 Windy Arbour, Kenilworth, CV8 2AT | Secretary | 11 October 2002 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 16 August 2002 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 16 August 2002 | Active |
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG | Director | 16 August 2010 | Active |
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG | Director | 01 February 2020 | Active |
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG | Director | 18 May 2017 | Active |
11 Windy Arbour, Kenilworth, CV8 2AT | Director | 11 October 2002 | Active |
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG | Director | 16 August 2010 | Active |
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG | Director | 04 September 2017 | Active |
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG | Director | 30 November 2012 | Active |
11 Windy Arbour, Kenilworth, CV8 2AT | Director | 11 October 2002 | Active |
Talvogteistrasse 16, 79199, Kirchzarten, Germany, | Director | 11 October 2002 | Active |
Talvogteistrasse 16, 79199 Kirchzarten, Germany, | Director | 11 October 2002 | Active |
Parentpay Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-09 | Incorporation | Memorandum articles. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.