PARKCARE HOMES LIMITED
Overview
| Company Name | PARKCARE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02155276 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARKCARE HOMES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is PARKCARE HOMES LIMITED located?
| Registered Office Address | 7th Floor 3 Shortlands W6 8DA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKCARE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARKCARE HOMES LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for PARKCARE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Change of details for Amore Care (Holdings) Limited as a person with significant control on Feb 23, 2021 | 2 pages | PSC05 | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Amore Care (Holdings) Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||
Registered office address changed from , Fifth Floor 80 Hammersmith Road, London, W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 25 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Who are the officers of PARKCARE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 159678780001 | |||||||
| CRESSWELL, Rebekah Antonia | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 290576460001 | |||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 286207080001 | |||||
| BISHOP, Simon John | Secretary | The Lodge Evendine Court Evendine Lane Colwall Worcestershire | British | 58315790001 | ||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| NASSER-HIRJI, Samira | Secretary | 8 Beltane Drive Wimbledon SW19 5JR London | British | 4148860001 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| ADAMS, Jacqueline Lesley | Director | 1 Riverview Park Road SN16 0BX Malmesbury Wiltshire | British | 49434390001 | ||||||
| ANDREWS, Carole | Director | 155 Watermoor Road GL7 1LF Cirencester Gloucestershire | British | 102238960001 | ||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BAILEY, Anne | Director | 25 Church Lane SK7 1RQ Woodford Cheshire | United Kingdom | British | 118289800001 | |||||
| BALES, Nicola | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 189791440001 | |||||
| BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| BYRNE, Michael | Director | 71a-71c High Street TN21 8HU Heathfield East Sussex | Canadian | 100296200001 | ||||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| CAVANAGH, Peter Kenneth | Director | 8 Fir Grove Paddington WA1 3JF Warrington | British | 114627410002 | ||||||
| CHAPLIN, Leslie James | Director | Birkett House Front Street Barnby In The Willows NG24 2SA Newark Nottinghamshire | England | British | 90005480001 | |||||
| CORNFORD, Pauline Anne | Director | 46 Hazel Rise Claydon IP6 0DB Ipswich Suffolk | British | 68904810002 | ||||||
| DENNY, Caroline | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 189791290001 | |||||
| EVANS, Avril Emma Margaret | Director | Woodlands Quarhouse Brimscombe GL5 2RR Stroud Gloucestershire | England | British | 111954610001 | |||||
| FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| FRANZIDIS, Matthew | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | Uk | 129251300001 | |||||
| HAINES, Ellen | Director | 8 Jackdaw Lane WR9 7HE Droitwich Worcestershire | British | 89071020002 | ||||||
| HALL, Karen | Director | Far Cottage Penoyre LD3 9LP Brecon Powys | British | 95184230001 | ||||||
| HANSON, Bradley | Director | Flat 57 Huntsmore House Pembroke Road W8 London | British | 75101310001 | ||||||
| HAYES, Paul Stuart | Director | The Long Barn Shoulton Hallow WR2 6PX Worcester Worcestershire | England | British | 92558190002 | |||||
| HAYFIELD, Roy Leonard | Director | 6 Barrington Grange Harrison Close WR2 4QD Powick Worcestershire | England | British | 86486200001 | |||||
| HILL, Margaret | Director | 11 Pear Tree Close Hollingsworth S43 2LU Chesterfield Derbyshire | England | British | 102587360001 | |||||
| HIRJI, Husseinali | Director | 8 Beltane Drive SW19 5JR London | United Kingdom | British | 54553620001 | |||||
| HUGHES, Sarah | Director | Church Croft HR2 9LT Madley 29 Hereford | England | British | 131540480001 | |||||
| HUGHES, Sarah | Director | Church Croft Madley H1ZZ 9LT Hereford 29 | England | British | 131540480001 | |||||
| JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 265451030001 |
Who are the persons with significant control of PARKCARE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amore Care (Holdings) Limited | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0