Based in Leeds, Park Care Meals Ltd was founded on 22 September 1995, it has a status of "Active". The current directors of this company are listed as Shipley, Kate Elizabeth, Shipley, Richard Karl, Savereux, Michael Edward Peter, Shipley, Anne Elizabeth, Shipley, Roger Karl Foster.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHIPLEY, Kate Elizabeth | 07 February 2017 | - | 1 |
SHIPLEY, Richard Karl | 01 October 2001 | - | 1 |
SAVEREUX, Michael Edward Peter | 30 November 1998 | 06 January 2003 | 1 |
SHIPLEY, Anne Elizabeth | 22 September 1995 | 01 April 2002 | 1 |
SHIPLEY, Roger Karl Foster | 23 September 1996 | 01 April 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
TM02 - Termination of appointment of secretary | 28 September 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 28 September 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 28 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 16 October 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
AA - Annual Accounts | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
363s - Annual Return | 09 October 2007 | |
CERTNM - Change of name certificate | 15 May 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 03 July 2006 | |
CERTNM - Change of name certificate | 23 November 2005 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 05 October 2004 | |
RESOLUTIONS - N/A | 16 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2004 | |
123 - Notice of increase in nominal capital | 16 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 09 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
AA - Annual Accounts | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
RESOLUTIONS - N/A | 23 October 2002 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 31 July 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 21 September 1999 | |
287 - Change in situation or address of Registered Office | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1998 | |
287 - Change in situation or address of Registered Office | 08 December 1998 | |
363s - Annual Return | 08 December 1998 | |
AA - Annual Accounts | 29 July 1998 | |
395 - Particulars of a mortgage or charge | 13 October 1997 | |
363s - Annual Return | 23 September 1997 | |
287 - Change in situation or address of Registered Office | 23 September 1997 | |
AA - Annual Accounts | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
363s - Annual Return | 01 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 May 1996 | |
288 - N/A | 16 October 1995 | |
287 - Change in situation or address of Registered Office | 03 October 1995 | |
288 - N/A | 03 October 1995 | |
288 - N/A | 02 October 1995 | |
288 - N/A | 02 October 1995 | |
NEWINC - New incorporation documents | 22 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 2008 | Outstanding |
N/A |
Debenture | 30 November 2007 | Outstanding |
N/A |
Debenture | 15 October 2002 | Fully Satisfied |
N/A |
Debenture | 06 October 1997 | Fully Satisfied |
N/A |