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