Forest Gate Healthcare LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-09-30 | |
Trade Debtors | £690,491 | +90.65% |
Total assets | £146,576 | +17.01% |
PARK LANE HEALTHCARE (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05921531 |
Record last updated | Sunday, February 16, 2020 3:46:12 AM UTC |
Official Address | 204 Wellesley House London Road Stakes There are 98 companies registered at this street |
Postal Code | PO77AN |
Sector | Residential nursing care facilities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 14, 2020 | Resignation of one Director (a man) | |
Registry | Jun 1, 2015 | Appointment of a man as Company Director and Director | |
Financials | Jul 7, 2014 | Annual accounts | |
Registry | Oct 10, 2013 | Annual return | |
Registry | Oct 10, 2013 | Change of particulars for director | |
Registry | Oct 10, 2013 | Change of particulars for secretary | |
Financials | Jul 5, 2013 | Annual accounts | |
Registry | Sep 17, 2012 | Annual return | |
Financials | Jul 2, 2012 | Annual accounts | |
Registry | Sep 30, 2011 | Annual return | |
Financials | Jun 29, 2011 | Annual accounts | |
Registry | Nov 5, 2010 | Annual return | |
Registry | Nov 5, 2010 | Change of particulars for director | |
Financials | Aug 27, 2010 | Annual accounts | |
Registry | Sep 22, 2009 | Annual return | |
Financials | Aug 27, 2009 | Annual accounts | |
Financials | Mar 3, 2009 | Annual accounts 5921... | |
Registry | Nov 4, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 29, 2008 | Annual return | |
Registry | Sep 24, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 24, 2008 | Notice of change of directors or secretaries or in their particulars 5921... | |
Registry | Aug 30, 2008 | Particulars of a mortgage or charge | |
Registry | Sep 26, 2007 | Annual return | |
Registry | Sep 26, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Feb 20, 2007 | Particulars of a mortgage or charge | |
Registry | Feb 8, 2007 | Change of name certificate | |
Registry | Feb 8, 2007 | Company name change | |
Registry | Dec 22, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 15, 2006 | Alteration to memorandum and articles | |
Registry | Nov 6, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 6, 2006 | Notice of change of directors or secretaries or in their particulars 5921... | |
Registry | Nov 6, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 1, 2006 | Two appointments: 2 men | |