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.
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 | : |
|
Registered Address | : | 77 Queens Road, Oldham, Lancashire, OL8 2BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Hoghton Street, Southport, England, PR9 0PG | Secretary | 13 May 2021 | Active |
55, Hoghton Street, Southport, England, PR9 0PG | Director | 13 May 2021 | Active |
55, Hoghton Street, Southport, England, PR9 0PG | Director | 13 May 2021 | Active |
76 Liverpool Road, Formby, Liverpool, L37 6DA | Secretary | 15 September 1999 | Active |
Thornwood, 47 Waterloo Road, Birkdale, Southport, PR8 2NQ | Secretary | 24 June 2004 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 September 1999 | Active |
Thornwood, 47 Waterloo Road, Birkdale, Southport, PR8 2NQ | Director | 15 September 1999 | Active |
Thornwood, 47 Waterloo Road, Birkdale, Southport, PR8 2NQ | Director | 14 January 2004 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Accounts | Change account reference date company previous extended. | Download |
2021-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Appoint person secretary company with name date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.