About

Registered Number: 01793096
Date of Incorporation: 20/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, HA1 2AW,

 

Park Healthcare Ltd was founded on 20 February 1984, it has a status of "Active". This organisation has 6 directors listed as Currey & Co Llp, Clarkson, Amanda Louise, Clarkson, Eileen Barbara, Cole Fontayn, Malcolm, Richards, Nicholas James, Smith, Melanie Jane in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Amanda Louise 10 January 2017 23 March 2018 1
CLARKSON, Eileen Barbara N/A 16 April 2005 1
COLE FONTAYN, Malcolm N/A 01 November 2002 1
RICHARDS, Nicholas James N/A 22 September 1998 1
SMITH, Melanie Jane 01 April 2006 29 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CURREY & CO LLP 01 October 2012 23 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 May 2019
RP04AR01 - N/A 08 May 2018
RP04AR01 - N/A 08 May 2018
RP04AR01 - N/A 08 May 2018
RP04CS01 - N/A 04 May 2018
RP04CS01 - N/A 04 May 2018
AD01 - Change of registered office address 04 May 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
PSC02 - N/A 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
MR01 - N/A 26 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 06 October 2017
PSC01 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 24 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 22 May 2014
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AR01 - Annual Return 08 October 2013
RESOLUTIONS - N/A 18 June 2013
SH08 - Notice of name or other designation of class of shares 18 June 2013
CC04 - Statement of companies objects 18 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AP04 - Appointment of corporate secretary 12 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
169 - Return by a company purchasing its own shares 25 January 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
MEM/ARTS - N/A 12 February 2007
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 28 May 2004
287 - Change in situation or address of Registered Office 12 December 2003
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 17 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 04 August 1997
395 - Particulars of a mortgage or charge 31 July 1997
395 - Particulars of a mortgage or charge 31 July 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 06 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1994
363x - Annual Return 07 October 1994
395 - Particulars of a mortgage or charge 02 August 1994
AA - Annual Accounts 09 June 1994
363x - Annual Return 12 December 1993
AA - Annual Accounts 27 July 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
363x - Annual Return 14 February 1993
AA - Annual Accounts 09 October 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 11 July 1991
288 - N/A 23 November 1990
363 - Annual Return 05 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
AA - Annual Accounts 17 August 1990
395 - Particulars of a mortgage or charge 09 March 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 26 April 1989
363 - Annual Return 19 September 1988
288 - N/A 13 September 1988
PUC 2 - N/A 11 July 1988
395 - Particulars of a mortgage or charge 11 June 1988
AA - Annual Accounts 10 June 1988
RESOLUTIONS - N/A 23 May 1988
123 - Notice of increase in nominal capital 23 May 1988
288 - N/A 03 May 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 15 June 1987
288 - N/A 22 January 1987
AA - Annual Accounts 23 May 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
CERTNM - Change of name certificate 25 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Mortgage debenture 25 July 1997 Fully Satisfied

N/A

Mortgage deed 25 July 1997 Fully Satisfied

N/A

Mortgage deed 25 July 1997 Fully Satisfied

N/A

Debenture 28 July 1994 Fully Satisfied

N/A

Floating charge 03 July 1991 Fully Satisfied

N/A

Mortgage 06 March 1990 Fully Satisfied

N/A

Legal charge 01 June 1988 Fully Satisfied

N/A

Legal charge 30 June 1986 Fully Satisfied

N/A

Legal charge 31 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.