UKBizDB.co.uk

PARK HOUSE RESIDENTIAL CARE LIMITED

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

This company is commonly known as Park House Residential Care Limited. The company was founded 24 years ago and was given the registration number 03841476. The firm's registered office is in OLDHAM. You can find them at 77 Queens Road, , Oldham, Lancashire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:PARK HOUSE RESIDENTIAL CARE LIMITED
Company Number:03841476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:77 Queens Road, Oldham, Lancashire, OL8 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Hoghton Street, Southport, England, PR9 0PG

Secretary13 May 2021Active
55, Hoghton Street, Southport, England, PR9 0PG

Director13 May 2021Active
55, Hoghton Street, Southport, England, PR9 0PG

Director13 May 2021Active
76 Liverpool Road, Formby, Liverpool, L37 6DA

Secretary15 September 1999Active
Thornwood, 47 Waterloo Road, Birkdale, Southport, PR8 2NQ

Secretary24 June 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 September 1999Active
Thornwood, 47 Waterloo Road, Birkdale, Southport, PR8 2NQ

Director15 September 1999Active
Thornwood, 47 Waterloo Road, Birkdale, Southport, PR8 2NQ

Director14 January 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 September 1999Active

People with Significant Control

Excel Care (England) Ltd
Notified on:13 May 2021
Status:Active
Country of residence:United Kingdom
Address:55 Hoghton Street, Southport, United Kingdom, PR9 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Melissa Catherine Chester
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Thornwood, Waterloo Road, Southport, England, PR8 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Paul Chester
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Thornwood, Waterloo Road, Southport, England, PR8 2NQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Change account reference date company previous shortened.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Accounts

Change account reference date company previous extended.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person secretary company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.