About

Registered Number: 03699449
Date of Incorporation: 22/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ,

 

Having been setup in 1999, Parkview Care Homes Ltd has its registered office in Hove, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, Henry 22 January 1999 29 September 2007 1
LYONS, Joan 19 June 2007 18 October 2007 1
WALLER, Anne 04 July 2007 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD PINSENT, Fiona 18 October 2007 - 1
EVERSHED, Christopher 22 January 1999 18 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 03 May 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 June 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 13 February 2015
MR01 - N/A 29 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 21 March 2009
363a - Annual Return 18 February 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
MEM/ARTS - N/A 26 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 15 November 2007
225 - Change of Accounting Reference Date 31 October 2007
RESOLUTIONS - N/A 26 October 2007
RESOLUTIONS - N/A 26 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
395 - Particulars of a mortgage or charge 20 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 18 April 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 05 December 2001
123 - Notice of increase in nominal capital 05 December 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
225 - Change of Accounting Reference Date 27 March 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 26 February 1999
RESOLUTIONS - N/A 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
RESOLUTIONS - N/A 28 January 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

Third party legal and general charge 18 October 2007 Fully Satisfied

N/A

Legal charge 02 April 2002 Fully Satisfied

N/A

Legal charge 08 February 2002 Fully Satisfied

N/A

Legal charge 04 March 1999 Fully Satisfied

N/A

Legal charge 04 March 1999 Fully Satisfied

N/A

Debenture 20 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.