UKBizDB.co.uk

PARENTPAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, United Kingdom, W1G 9UG

Secretary21 December 2010Active
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG

Director12 October 2022Active
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG

Director06 April 2007Active
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG

Director10 December 2015Active
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director06 April 2007Active
11 Kingsley Lodge, 13 New Cavendish Street, London, England, W1G 9UG

Director21 February 2005Active
11 Windy Arbour, Kenilworth, CV8 2AT

Secretary11 October 2002Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary16 August 2002Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director16 August 2002Active
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director16 August 2010Active
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director01 February 2020Active
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director18 May 2017Active
11 Windy Arbour, Kenilworth, CV8 2AT

Director11 October 2002Active
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director16 August 2010Active
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director04 September 2017Active
Flat 11 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG

Director30 November 2012Active
11 Windy Arbour, Kenilworth, CV8 2AT

Director11 October 2002Active
Talvogteistrasse 16, 79199, Kirchzarten, Germany,

Director11 October 2002Active
Talvogteistrasse 16, 79199 Kirchzarten, Germany,

Director11 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-09Resolution

Resolution.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.