About

Registered Number: 07119425
Date of Incorporation: 07/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Bristol Noth Baths Gloucester Road, Bishopston, Bristol, BS7 8BN,

 

Parker White Consulting Ltd was founded on 07 January 2010 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Dodge, Andrew Mark, Hodkinson, James, Smith, Daniel Nikolas, Yeo, Andrew Richard are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODKINSON, James 01 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DODGE, Andrew Mark 29 June 2018 - 1
SMITH, Daniel Nikolas 01 February 2010 24 March 2016 1
YEO, Andrew Richard 24 March 2016 29 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 January 2019
AP03 - Appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 May 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 31 August 2016
TM02 - Termination of appointment of secretary 29 March 2016
AP03 - Appointment of secretary 29 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 March 2015
MR01 - N/A 06 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 08 February 2013
CERTNM - Change of name certificate 05 October 2012
CONNOT - N/A 05 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 March 2011
SH01 - Return of Allotment of shares 26 August 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AA01 - Change of accounting reference date 21 April 2010
AP03 - Appointment of secretary 21 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.