About

Registered Number: 05486245
Date of Incorporation: 21/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 46 Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4PX

 

Based in Cottingham in East Riding Of Yorkshire, Park Lane Healthcare (Magnolia House) Ltd was founded on 21 June 2005, it's status in the Companies House registry is set to "Active". The companies director is listed as King, Phillip. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Phillip 01 April 2012 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 15 November 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 04 July 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR01 - N/A 22 March 2017
MR01 - N/A 22 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 16 December 2014
MISC - Miscellaneous document 21 November 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 January 2013
AD01 - Change of registered office address 10 December 2012
AP01 - Appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AP01 - Appointment of director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AP01 - Appointment of director 26 October 2012
AR01 - Annual Return 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 22 December 2009
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
RESOLUTIONS - N/A 04 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 08 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 07 July 2006
RESOLUTIONS - N/A 10 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
CERTNM - Change of name certificate 14 October 2005
225 - Change of Accounting Reference Date 28 September 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Debenture 28 August 2009 Fully Satisfied

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.