About

Registered Number: 04585499
Date of Incorporation: 08/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Leamington Hall Fosse Way, Chesterton, Leamington Spa, CV33 9JP,

 

Having been setup in 2002, Parkhouse Care Ltd have registered office in Leamington Spa. The business has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Carla 08 November 2002 23 February 2018 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 November 2018
AD04 - Change of location of company records to the registered office 16 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 21 May 2018
MR01 - N/A 28 February 2018
MR01 - N/A 28 February 2018
PSC05 - N/A 27 February 2018
PSC07 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
PSC02 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AD01 - Change of registered office address 26 February 2018
PSC04 - N/A 19 December 2017
CS01 - N/A 22 November 2017
PSC01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 24 October 2014
MR04 - N/A 27 August 2014
MR04 - N/A 27 August 2014
MR04 - N/A 20 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 24 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2011
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 21 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 29 November 2004
AA - Annual Accounts 14 July 2004
395 - Particulars of a mortgage or charge 07 May 2004
363a - Annual Return 22 November 2003
225 - Change of Accounting Reference Date 27 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
353 - Register of members 16 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

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

N/A

A registered charge 23 February 2018 Outstanding

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Debenture 30 November 2007 Fully Satisfied

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Debenture 17 March 2003 Fully Satisfied

N/A

Legal charge 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.