PARENTKIND ENTERPRISES LIMITED

PARENTKIND ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARENTKIND ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03884281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARENTKIND ENTERPRISES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Educational support services (85600) / Education
    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is PARENTKIND ENTERPRISES LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARENTKIND ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NCPTA ENTERPRISES LIMITEDNov 26, 1999Nov 26, 1999

    What are the latest accounts for PARENTKIND ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARENTKIND ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for PARENTKIND ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2024 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Notification of Parentkind as a person with significant control on Nov 28, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 09, 2024

    2 pagesPSC09

    Appointment of Mr Mark Ian Tarry as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Mr Teck Kua as a secretary on Jul 23, 2024

    2 pagesAP03

    Registered office address changed from 39 Shipbourne Road Tonbridge Kent TN10 3DS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jul 10, 2024

    1 pagesAD01

    Confirmation statement made on Dec 28, 2023 with updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Welford as a secretary on Jan 05, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Teck Sun Kua as a director on Aug 16, 2023

    2 pagesAP01

    Registered office address changed from 16 Old Queen Street London SW1H 9HP England to 39 Shipbourne Road Tonbridge Kent TN10 3DS on May 09, 2023

    1 pagesAD01

    Registered office address changed from 39 Shipbourne Road Tonbridge Kent TN10 3DS to 16 Old Queen Street London SW1H 9HP on May 04, 2023

    1 pagesAD01

    Termination of appointment of Kerry-Jane Packman as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Kerry-Jane Packman as a secretary on Mar 03, 2023

    1 pagesTM02

    Appointment of Mrs Sarah Louise Welford as a secretary on Feb 07, 2023

    2 pagesAP03

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jason Stuart Elsom as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of John Arthur Frank Jolly as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Miss Kerry-Jane Packman as a secretary on Sep 30, 2022

    2 pagesAP03

    Termination of appointment of Graham David Jonathan Stone as a secretary on Sep 30, 2022

    1 pagesTM02

    Appointment of Ms Kerry-Jane Packman as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Graham David Jonathan Stone as a director on Sep 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of PARENTKIND ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUA, Teck
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    325408670001
    ELSOM, Jason Stuart
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritishChief Executive Officer303866820001
    KUA, Teck Sun
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomMalaysianCfo220202030001
    PEACE-GADSBY, Alexandra Elizabeth
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritishEntrepreneur170242530001
    TARRY, Mark Ian
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritishCompany Director264892020001
    NEWBERRY, David Alan
    16 Larch Walk
    Kennington
    TN24 9BW Ashford
    Kent
    Secretary
    16 Larch Walk
    Kennington
    TN24 9BW Ashford
    Kent
    BritishFinance Officer67694360001
    PACKMAN, Kerry-Jane
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Secretary
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    300782900001
    PRESTON, Chivonne Li-Shan
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Secretary
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    194245720001
    STONE, Graham David Jonathan
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Secretary
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    243506300001
    WELFORD, Sarah Louise
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    England
    Secretary
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    England
    305258060001
    WRIGHT, Tara Marie
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Uk
    Secretary
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Uk
    234301790001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BUCHANAN, Amanda Jane
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    United KingdomBritishCivil Servant118043440001
    BUTLER, David William
    53 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    53 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    United KingdomBritishChief Executive63263040001
    DOYLE WILDMAN, Michelle Anne
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishPolicy And Communications Director256786170001
    JOLLY, John Arthur Frank
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishChief Executive260156620001
    MARKS, Lindsey Jane
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    United KingdomBritishTeacher135321310001
    MASKELL, Philip John
    Church Field
    Fawley
    RG9 6HZ Henley On Thames
    Oxfordshire
    Director
    Church Field
    Fawley
    RG9 6HZ Henley On Thames
    Oxfordshire
    United KingdomBritishChartered Accountant5733160003
    NEVILLE-DAVIES, Doris Bell
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishDirector109062220001
    NEWBERRY, David Alan
    16 Larch Walk
    Kennington
    TN24 9BW Ashford
    Kent
    Director
    16 Larch Walk
    Kennington
    TN24 9BW Ashford
    Kent
    United KingdomBritishFinance Manager67694360001
    OXLEY, Julian Christopher
    Applecroft
    Bethesda Street, Upper Basildon
    RG8 8NT Reading
    Berkshire
    Director
    Applecroft
    Bethesda Street, Upper Basildon
    RG8 8NT Reading
    Berkshire
    BritishChartered Accountant89020610001
    PACKMAN, Kerry-Jane
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishCharity Director227177650001
    PHILLIPS, Fiona Elizabeth
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishChartered Accountant109520610001
    PIKE, Leslie Lonsdale
    25 Knoll Road
    DA14 4QT Sidcup
    Kent
    Director
    25 Knoll Road
    DA14 4QT Sidcup
    Kent
    EnglandBritishDirector27668520002
    PRESTON, Chivonne Li-Shan
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishOperations Director191582090001
    RUDKIN, Stuart
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    United KingdomBritishTreasurer152569300001
    SAXTON, Jonathon Hugh Christopher
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    United KingdomBritishCompany Director50137840004
    STONE, Graham David Jonathan
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishOperations & Finance Director244584730001
    TOMKINS, Peter Maurice
    Pagoda House 184 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    Pagoda House 184 Kew Road
    TW9 2AS Richmond
    Surrey
    EnglandBritishChief Executive Comp26495420001
    WILLIAMS, Emma
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    Director
    Shipbourne Road
    TN10 3DS Tonbridge
    39
    Kent
    EnglandBritishExecutive Director193296820001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of PARENTKIND ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parentkind
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Nov 28, 2016
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    No
    Legal FormRegistered Charity
    Country RegisteredEngland
    Legal AuthorityCharity Commission
    Place RegisteredCharity Commission
    Registration Number1072833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PARENTKIND ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 28, 2016Dec 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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