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.
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 | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Tongdean Road, Hove, United Kingdom, BN3 6QE | Secretary | 18 October 2007 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 18 October 2017 | Active |
23, Tongdean Road, Hove, United Kingdom, BN3 6QE | Director | 18 October 2007 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 22 January 1999 | Active |
95 Westbourne Street, Hove, BN3 5FA | Secretary | 22 January 1999 | Active |
9 Drake Park, Felpham, Bognor Regis, PO22 7QG | Director | 22 January 1999 | Active |
11 West End Way, Lancing, BN15 8RL | Director | 22 January 1999 | Active |
3 Chancellors Park, Hassocks, BN6 8EY | Director | 19 June 2007 | Active |
7-9 Davigdor Road, Hove, BN3 1QB | Director | 22 January 1999 | Active |
7-9 Davigdor Road, Hove, BN3 1QB | Director | 22 January 1999 | Active |
12 Grove Road, Burgess Hill, RH15 8LF | Director | 04 July 2007 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 22 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.