UKBizDB.co.uk

PARK MEDICAL SERVICES LIMITED

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

This company is commonly known as Park Medical Services Limited. The company was founded 23 years ago and was given the registration number 04177785. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARK MEDICAL SERVICES LIMITED
Company Number:04177785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director04 September 2015Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director31 October 2017Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director24 May 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director21 August 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director10 March 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director07 November 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director22 July 2014Active
71 Glaisdale Road, Yarm, TS15 9RN

Secretary12 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 March 2001Active
Townend Farm, Whitton Village, Stockton On Tees, TS21 1LQ

Director12 March 2001Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director18 September 2014Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director22 July 2014Active
71 Glaisdale Road, Yarm, TS15 9RN

Director12 March 2001Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director09 August 2021Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director08 January 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director18 September 2014Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
Holmewood Court, Aislaby Eaglescliffe, Stockton On Tees, TS16 0QL

Director12 March 2001Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director08 January 2018Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director22 July 2014Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director26 September 2019Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active
Ashton House Farm, Kirby Sigston, Northallerton, DL6 3TE

Director12 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 March 2001Active

People with Significant Control

Assura Financing Limited
Notified on:19 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.