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.
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 | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 04 September 2015 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 31 October 2017 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 24 May 2022 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 21 August 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 10 March 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 07 November 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 22 July 2014 | Active |
71 Glaisdale Road, Yarm, TS15 9RN | Secretary | 12 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 March 2001 | Active |
Townend Farm, Whitton Village, Stockton On Tees, TS21 1LQ | Director | 12 March 2001 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 18 September 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 22 July 2014 | Active |
71 Glaisdale Road, Yarm, TS15 9RN | Director | 12 March 2001 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 09 August 2021 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 08 January 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 18 September 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 September 2015 | Active |
Holmewood Court, Aislaby Eaglescliffe, Stockton On Tees, TS16 0QL | Director | 12 March 2001 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 08 January 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 22 July 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 26 September 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
Ashton House Farm, Kirby Sigston, Northallerton, DL6 3TE | Director | 12 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.