About

Registered Number: 06387580
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 133 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW,

 

Based in Newcastle Upon Tyne in Tyne And Wear, Philip Parkinson Homecare Ltd was founded on 02 October 2007, it's status is listed as "Active". The organisation has no directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AAMD - Amended Accounts 07 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 05 November 2018
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 16 October 2018
PSC04 - N/A 16 October 2018
PSC04 - N/A 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AD01 - Change of registered office address 09 October 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 01 July 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 08 October 2008
225 - Change of Accounting Reference Date 17 July 2008
287 - Change in situation or address of Registered Office 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.