UKBizDB.co.uk

PARKFIELD HEALTH CARE LIMITED

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

This company is commonly known as Parkfield Health Care Limited. The company was founded 26 years ago and was given the registration number 03564629. The firm's registered office is in LEEDS WEST YORKSHIRE. You can find them at 4 Northwest Business Park, Servia Hill, Leeds West Yorkshire, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:PARKFIELD HEALTH CARE LIMITED
Company Number:03564629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:4 Northwest Business Park, Servia Hill, Leeds West Yorkshire, LS6 2QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Main Street, Menston, Ilkley, England, LS29 6LF

Director18 March 2019Active
Parkfield House, Thwaites Brow Road, Keighley, England, BD21 4SW

Director06 September 2021Active
101 Wrose Road, Bradford, BD2 1PT

Secretary14 May 1998Active
120a, Lord Lane, Failsworth, Manchester, England, M35 0SH

Secretary26 March 2018Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 May 1998Active
101 Wrose Road, Bradford, BD2 1PT

Director14 May 1998Active
Brookdale House 120a Lord Lane, Failsworth, Manchester, M35 0SH

Director14 May 1998Active

People with Significant Control

Mr Luke Edward Flynn
Notified on:01 October 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Westfield Manor, Westfield Lane, Bradford, England, BD10 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Christian John Flynn
Notified on:31 July 2022
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:68, Main Street, Ilkley, England, LS29 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Michael Flynn
Notified on:10 May 2017
Status:Active
Date of birth:September 1956
Nationality:Irish
Country of residence:England
Address:101, Wrose Road, Bradford, England, BD2 1PT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Address

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

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Address

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

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.