Park Healthcare Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-08-31
Trade Debtors£3,839,975 +2.11%
Employees£243 0%
Total assets£11,390,991 +14.05%

Details

Company type Private Limited Company, Active
Company Number 01793096
Record last updated Friday, April 6, 2018 2:07:57 PM UTC
Official Address 21 Buckingham Gate St James's
There are 584 companies registered at this street
Locality St James'slondon
Region WestminsterLondon, England
Postal Code SW1E6LS
Sector Residential nursing care facilities

Charts

Visits

PARK HEALTHCARE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82025-12025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 23, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 23, 2018 Resignation of 3 people: 2 men and a woman Resignation of 3 people: 2 men and a woman
Registry Mar 23, 2018 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 23, 2018 Resignation of one Secretary Resignation of one Secretary
Registry Jan 20, 2017 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 20, 2017 Resignation of one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (50-75%) and one Individual Or Entity With Significant Influence Or Control Resignation of one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (50-75%) and one Individual Or Entity With Significant Influence Or Control
Registry Jan 10, 2017 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%), Shareholder (25-50%) As a Trustee Of a Trust and Individual Or Entity With Significant Influence Or Control Appointment of a man as Shareholder (50-75%), Shareholder (25-50%) As a Trustee Of a Trust and Individual Or Entity With Significant Influence Or Control
Registry Oct 8, 2013 Annual return Annual return
Registry Jun 18, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jun 18, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 18, 2013 Statement of companies objects Statement of companies objects
Financials May 24, 2013 Annual accounts Annual accounts
Registry Oct 15, 2012 Annual return Annual return
Registry Oct 12, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 12, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Mar 27, 2012 Annual accounts Annual accounts
Registry Oct 31, 2011 Annual return Annual return
Financials May 20, 2011 Annual accounts Annual accounts
Registry Oct 11, 2010 Annual return Annual return
Registry Oct 11, 2010 Change of particulars for director Change of particulars for director
Registry Oct 11, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Oct 13, 2009 Annual return Annual return
Financials May 26, 2009 Annual accounts Annual accounts
Registry Oct 14, 2008 Annual return Annual return
Financials Jun 30, 2008 Annual accounts Annual accounts
Registry Apr 30, 2008 Resignation of a director Resignation of a director
Registry Mar 10, 2008 Resignation of a director 1793... Resignation of a director 1793...
Registry Jan 30, 2008 Resignation of a director Resignation of a director
Registry Jan 25, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 31, 2007 Annual return Annual return
Financials May 30, 2007 Annual accounts Annual accounts
Registry Feb 12, 2007 Memorandum of association Memorandum of association
Registry Feb 12, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 12, 2007 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Oct 13, 2006 Annual return Annual return
Registry Jun 26, 2006 Appointment of a director Appointment of a director
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Oct 19, 2005 Annual return Annual return
Financials Feb 21, 2005 Annual accounts Annual accounts
Registry Oct 22, 2004 Annual return Annual return
Financials May 28, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Resignation of a director Resignation of a director
Registry Dec 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 12, 2003 Annual return Annual return
Registry Jul 31, 2003 Appointment of a secretary Appointment of a secretary
Registry Apr 15, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 25, 2003 Annual accounts Annual accounts
Registry Oct 22, 2002 Annual return Annual return
Financials Jun 18, 2002 Annual accounts Annual accounts
Registry Oct 25, 2001 Annual return Annual return
Financials Jun 25, 2001 Annual accounts Annual accounts
Registry Oct 17, 2000 Annual return Annual return
Financials Apr 21, 2000 Annual accounts Annual accounts
Registry Sep 14, 1999 Annual return Annual return
Financials Mar 31, 1999 Annual accounts Annual accounts
Registry Oct 5, 1998 Annual return Annual return
Financials Jun 9, 1998 Annual accounts Annual accounts
Registry Oct 17, 1997 Annual return Annual return
Registry Aug 20, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 20, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1793... Declaration of satisfaction in full or in part of a mortgage or charge 1793...
Registry Aug 20, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 4, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 1997 Particulars of a mortgage or charge 1793... Particulars of a mortgage or charge 1793...
Registry Jul 31, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 30, 1997 Appointment of a director Appointment of a director
Registry May 30, 1997 Appointment of a director 1793... Appointment of a director 1793...
Registry May 30, 1997 Appointment of a director Appointment of a director
Financials May 22, 1997 Annual accounts Annual accounts
Registry Oct 7, 1996 Annual return Annual return
Financials Apr 21, 1996 Annual accounts Annual accounts
Registry Nov 15, 1995 Annual return Annual return
Financials Feb 6, 1995 Annual accounts Annual accounts
Registry Dec 24, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 7, 1994 Annual return Annual return
Registry Aug 2, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 9, 1994 Annual accounts Annual accounts
Registry Dec 12, 1993 Annual return Annual return
Financials Jul 27, 1993 Annual accounts Annual accounts
Registry Feb 17, 1993 Elective resolution Elective resolution
Registry Feb 14, 1993 Annual return Annual return
Financials Oct 9, 1992 Annual accounts Annual accounts
Financials Jun 11, 1992 Annual accounts 1793... Annual accounts 1793...
Registry Oct 10, 1991 Annual return Annual return
Registry Jul 11, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 5, 1990 Annual return Annual return
Registry Sep 8, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 17, 1990 Annual accounts Annual accounts
Registry Mar 9, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 11, 1989 Annual accounts Annual accounts
Registry Apr 26, 1989 Annual return Annual return
Registry Sep 19, 1988 Annual return 1793... Annual return 1793...
Registry Sep 13, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1988 Wd ad --------- Wd ad ---------
Registry Jun 11, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 10, 1988 Annual accounts Annual accounts
Registry May 23, 1988 Nc inc already adjusted Nc inc already adjusted
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)