Download leads from Nexok and grow your business. Find out more

Park House Residential Care Limited

Documents

Total Documents145
Total Pages709

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020
21 September 2020Confirmation statement made on 14 September 2020 with no updates
7 September 2020Satisfaction of charge 038414760004 in full
11 March 2020Registration of charge 038414760004, created on 9 March 2020
11 December 2019Satisfaction of charge 1 in full
25 November 2019Satisfaction of charge 3 in full
25 November 2019Satisfaction of charge 2 in full
25 October 2019Total exemption full accounts made up to 31 March 2019
19 September 2019Confirmation statement made on 14 September 2019 with no updates
22 September 2018Confirmation statement made on 14 September 2018 with no updates
31 August 2018Total exemption full accounts made up to 31 March 2018
9 October 2017Total exemption full accounts made up to 31 March 2017
9 October 2017Total exemption full accounts made up to 31 March 2017
20 September 2017Confirmation statement made on 14 September 2017 with no updates
20 September 2017Confirmation statement made on 14 September 2017 with no updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
17 September 2016Confirmation statement made on 14 September 2016 with updates
17 September 2016Confirmation statement made on 14 September 2016 with updates
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
10 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
10 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
21 November 2014Total exemption small company accounts made up to 31 March 2014
21 November 2014Total exemption small company accounts made up to 31 March 2014
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
13 November 2013Total exemption small company accounts made up to 31 March 2013
13 November 2013Total exemption small company accounts made up to 31 March 2013
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
26 November 2012Total exemption small company accounts made up to 31 March 2012
26 November 2012Total exemption small company accounts made up to 31 March 2012
7 October 2012Director's details changed for Graeme Paul Chester on 14 September 2012
7 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
7 October 2012Director's details changed for Graeme Paul Chester on 14 September 2012
7 October 2012Director's details changed for Melissa Catherine Chester on 14 September 2012
7 October 2012Director's details changed for Melissa Catherine Chester on 14 September 2012
7 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
6 February 2012Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 6 February 2012
6 February 2012Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 6 February 2012
6 February 2012Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 6 February 2012
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Total exemption small company accounts made up to 31 March 2011
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
11 October 2010Director's details changed for Melissa Catherine Chester on 1 September 2010
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
11 October 2010Director's details changed for Melissa Catherine Chester on 1 September 2010
11 October 2010Director's details changed for Melissa Catherine Chester on 1 September 2010
16 August 2010Total exemption small company accounts made up to 31 March 2010
16 August 2010Total exemption small company accounts made up to 31 March 2010
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
20 July 2009Total exemption small company accounts made up to 31 March 2009
20 July 2009Total exemption small company accounts made up to 31 March 2009
24 September 2008Return made up to 14/09/08; full list of members
24 September 2008Return made up to 14/09/08; full list of members
28 July 2008Total exemption small company accounts made up to 31 March 2008
28 July 2008Total exemption small company accounts made up to 31 March 2008
8 July 2008Return made up to 14/09/07; full list of members; amend
8 July 2008Return made up to 14/09/07; full list of members; amend
29 October 2007Return made up to 14/09/07; full list of members
29 October 2007Return made up to 14/09/07; full list of members
20 August 2007Total exemption small company accounts made up to 31 March 2007
20 August 2007Total exemption small company accounts made up to 31 March 2007
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
28 November 2006Return made up to 14/09/06; full list of members
28 November 2006Return made up to 14/09/06; full list of members
28 November 2006Total exemption small company accounts made up to 31 March 2006
28 November 2006Total exemption small company accounts made up to 31 March 2006
27 November 2006Secretary's particulars changed
27 November 2006Director's particulars changed
27 November 2006Secretary's particulars changed
27 November 2006Director's particulars changed
27 November 2006Director's particulars changed
27 November 2006Secretary's particulars changed
27 November 2006Secretary's particulars changed
27 November 2006Director's particulars changed
23 March 2006Return made up to 14/09/05; full list of members
23 March 2006Return made up to 14/09/05; full list of members
19 December 2005Director's particulars changed
19 December 2005Director's particulars changed
27 July 2005Total exemption small company accounts made up to 31 March 2005
27 July 2005Total exemption small company accounts made up to 31 March 2005
22 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 October 2004Particulars of mortgage/charge
8 October 2004Particulars of mortgage/charge
21 July 2004Total exemption small company accounts made up to 31 March 2004
21 July 2004Total exemption small company accounts made up to 31 March 2004
15 July 2004Director's particulars changed
15 July 2004Director's particulars changed
9 July 2004New secretary appointed
9 July 2004Secretary resigned
9 July 2004Secretary resigned
9 July 2004New secretary appointed
26 January 2004New director appointed
26 January 2004New director appointed
13 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2003Total exemption small company accounts made up to 31 March 2003
21 June 2003Total exemption small company accounts made up to 31 March 2003
3 October 2002Return made up to 14/09/02; full list of members
3 October 2002Return made up to 14/09/02; full list of members
8 July 2002Total exemption small company accounts made up to 31 March 2002
8 July 2002Total exemption small company accounts made up to 31 March 2002
17 September 2001Return made up to 14/09/01; full list of members
17 September 2001Return made up to 14/09/01; full list of members
28 June 2001Registered office changed on 28/06/01 from: 31 buxton road stockport cheshire SK2 6LS
28 June 2001Registered office changed on 28/06/01 from: 31 buxton road stockport cheshire SK2 6LS
26 June 2001Full accounts made up to 31 March 2001
26 June 2001Full accounts made up to 31 March 2001
21 December 2000Full accounts made up to 31 March 2000
21 December 2000Full accounts made up to 31 March 2000
3 November 2000Particulars of mortgage/charge
3 November 2000Particulars of mortgage/charge
29 September 2000Return made up to 14/09/00; full list of members
29 September 2000Registered office changed on 29/09/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
29 September 2000Registered office changed on 29/09/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
29 September 2000Return made up to 14/09/00; full list of members
2 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00
2 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00
7 April 2000Particulars of mortgage/charge
7 April 2000Particulars of mortgage/charge
23 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
23 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
20 December 1999Ad 06/12/99--------- £ si 98@1=98 £ ic 2/100
20 December 1999Ad 06/12/99--------- £ si 98@1=98 £ ic 2/100
20 October 1999New secretary appointed
20 October 1999New director appointed
20 October 1999Registered office changed on 20/10/99 from: 21-23 stamford new road altrincham cheshire WA14 1BN
20 October 1999Registered office changed on 20/10/99 from: 21-23 stamford new road altrincham cheshire WA14 1BN
20 October 1999New director appointed
20 October 1999New secretary appointed
20 September 1999Secretary resigned
20 September 1999Director resigned
20 September 1999Registered office changed on 20/09/99 from: 381 kingsway hove east sussex BN3 4QD
20 September 1999Secretary resigned
20 September 1999Registered office changed on 20/09/99 from: 381 kingsway hove east sussex BN3 4QD
20 September 1999Director resigned
14 September 1999Incorporation
14 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing