UKBizDB.co.uk

PARK HEALTHCARE LIMITED

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

This company is commonly known as Park Healthcare Limited. The company was founded 40 years ago and was given the registration number 01793096. The firm's registered office is in HARROW. You can find them at Lynwood House, 373-375 Station Road, Harrow, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:PARK HEALTHCARE LIMITED
Company Number:01793096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva, 1 Chestnut Avenue, Rickmansworth, England, WD3 4HA

Director23 March 2018Active
Minerva, 1 Chestnut Avenue, Rickmansworth, England, WD3 4HA

Director23 March 2018Active
25 Hestercombe Avenue, London, SW6 5LL

Secretary-Active
21, Buckingham Gate, London, United Kingdom, SW1E 6LS

Corporate Secretary10 July 2003Active
21, Buckingham Gate, London, England, SW1E 6LS

Corporate Secretary01 October 2012Active
Holker Hall, Cark-In-Cartmel, LA11 7PL

Director01 May 1997Active
30, Queen Anne's Street, London,

Director10 January 2017Active
1 Elliscombe Park, Wincanton, BA9 8EA

Director-Active
33, Queen Anne Street, London, England, W1G 9HY

Director-Active
25 Hestercombe Avenue, London, SW6 5LL

Director-Active
19 Lavenham Road, Southfields, London, SW18 5EZ

Director-Active
The Round House, Newton Hill, Yeovil, BA20 2RZ

Director01 April 2006Active

People with Significant Control

Dalton Care Services Limited
Notified on:23 March 2018
Status:Active
Country of residence:United Kingdom
Address:Lynnwood House, Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Louise Clarkson
Notified on:20 January 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:33, Queen Anne Street, London, England, W1G 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Anthony Bostock
Notified on:20 January 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:33, Queen Anne Street, London, England, W1G 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ronald Michael Wensley Clarkson
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:33, Queen Anne Street, London, England, W1G 9HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control

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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Annual return

Second filing of annual return with made up date.

Download
2018-05-08Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.