UKBizDB.co.uk

PARKVIEW CARE HOMES LIMITED

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

This company is commonly known as Parkview Care Homes Limited. The company was founded 25 years ago and was given the registration number 03699449. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PARKVIEW CARE HOMES LIMITED
Company Number:03699449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Tongdean Road, Hove, United Kingdom, BN3 6QE

Secretary18 October 2007Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director18 October 2017Active
23, Tongdean Road, Hove, United Kingdom, BN3 6QE

Director18 October 2007Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary22 January 1999Active
95 Westbourne Street, Hove, BN3 5FA

Secretary22 January 1999Active
9 Drake Park, Felpham, Bognor Regis, PO22 7QG

Director22 January 1999Active
11 West End Way, Lancing, BN15 8RL

Director22 January 1999Active
3 Chancellors Park, Hassocks, BN6 8EY

Director19 June 2007Active
7-9 Davigdor Road, Hove, BN3 1QB

Director22 January 1999Active
7-9 Davigdor Road, Hove, BN3 1QB

Director22 January 1999Active
12 Grove Road, Burgess Hill, RH15 8LF

Director04 July 2007Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director22 January 1999Active

People with Significant Control

Macleod Pinsent Care Homes Limited
Notified on:22 January 2017
Status:Active
Country of residence:United Kingdom
Address:Conifer Lodge, 95 Pembroke Crescent, Hove, United Kingdom, BN3 5DE
Nature of control:
  • Voting rights 75 to 100 percent 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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Address

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

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Mortgage

Mortgage satisfy charge full.

Download
2015-05-01Mortgage

Mortgage satisfy charge full.

Download
2015-05-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.