PARENTKIND ENTERPRISES LIMITED
Overview
Company Name | PARENTKIND ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03884281 |
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 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 Address | No |
What were the previous names of PARENTKIND ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
NCPTA ENTERPRISES LIMITED | Nov 26, 1999 | Nov 26, 1999 |
What are the latest accounts for PARENTKIND ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PARENTKIND ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for PARENTKIND ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 28, 2024 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Notification of Parentkind as a person with significant control on Nov 28, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 09, 2024 | 2 pages | PSC09 | ||
Appointment of Mr Mark Ian Tarry as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Teck Kua as a secretary on Jul 23, 2024 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 28, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Welford as a secretary on Jan 05, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Teck Sun Kua as a director on Aug 16, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Kerry-Jane Packman as a director on Apr 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kerry-Jane Packman as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Sarah Louise Welford as a secretary on Feb 07, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Stuart Elsom as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Arthur Frank Jolly as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Miss Kerry-Jane Packman as a secretary on Sep 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Graham David Jonathan Stone as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Appointment of Ms Kerry-Jane Packman as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham David Jonathan Stone as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PARENTKIND ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KUA, Teck | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | 325408670001 | |||||||
ELSOM, Jason Stuart | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | Chief Executive Officer | 303866820001 | ||||
KUA, Teck Sun | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | Malaysian | Cfo | 220202030001 | ||||
PEACE-GADSBY, Alexandra Elizabeth | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | Entrepreneur | 170242530001 | ||||
TARRY, Mark Ian | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | Company Director | 264892020001 | ||||
NEWBERRY, David Alan | Secretary | 16 Larch Walk Kennington TN24 9BW Ashford Kent | British | Finance Officer | 67694360001 | |||||
PACKMAN, Kerry-Jane | Secretary | Shipbourne Road TN10 3DS Tonbridge 39 Kent | 300782900001 | |||||||
PRESTON, Chivonne Li-Shan | Secretary | Shipbourne Road TN10 3DS Tonbridge 39 Kent | 194245720001 | |||||||
STONE, Graham David Jonathan | Secretary | Shipbourne Road TN10 3DS Tonbridge 39 Kent | 243506300001 | |||||||
WELFORD, Sarah Louise | Secretary | Shipbourne Road TN10 3DS Tonbridge 39 Kent England | 305258060001 | |||||||
WRIGHT, Tara Marie | Secretary | Shipbourne Road TN10 3DS Tonbridge 39 Kent Uk | 234301790001 | |||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BUCHANAN, Amanda Jane | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | United Kingdom | British | Civil Servant | 118043440001 | ||||
BUTLER, David William | Director | 53 Nutfields Ightham TN15 9EA Sevenoaks Kent | United Kingdom | British | Chief Executive | 63263040001 | ||||
DOYLE WILDMAN, Michelle Anne | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Policy And Communications Director | 256786170001 | ||||
JOLLY, John Arthur Frank | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Chief Executive | 260156620001 | ||||
MARKS, Lindsey Jane | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | United Kingdom | British | Teacher | 135321310001 | ||||
MASKELL, Philip John | Director | Church Field Fawley RG9 6HZ Henley On Thames Oxfordshire | United Kingdom | British | Chartered Accountant | 5733160003 | ||||
NEVILLE-DAVIES, Doris Bell | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Director | 109062220001 | ||||
NEWBERRY, David Alan | Director | 16 Larch Walk Kennington TN24 9BW Ashford Kent | United Kingdom | British | Finance Manager | 67694360001 | ||||
OXLEY, Julian Christopher | Director | Applecroft Bethesda Street, Upper Basildon RG8 8NT Reading Berkshire | British | Chartered Accountant | 89020610001 | |||||
PACKMAN, Kerry-Jane | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Charity Director | 227177650001 | ||||
PHILLIPS, Fiona Elizabeth | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Chartered Accountant | 109520610001 | ||||
PIKE, Leslie Lonsdale | Director | 25 Knoll Road DA14 4QT Sidcup Kent | England | British | Director | 27668520002 | ||||
PRESTON, Chivonne Li-Shan | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Operations Director | 191582090001 | ||||
RUDKIN, Stuart | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | United Kingdom | British | Treasurer | 152569300001 | ||||
SAXTON, Jonathon Hugh Christopher | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | United Kingdom | British | Company Director | 50137840004 | ||||
STONE, Graham David Jonathan | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Operations & Finance Director | 244584730001 | ||||
TOMKINS, Peter Maurice | Director | Pagoda House 184 Kew Road TW9 2AS Richmond Surrey | England | British | Chief Executive Comp | 26495420001 | ||||
WILLIAMS, Emma | Director | Shipbourne Road TN10 3DS Tonbridge 39 Kent | England | British | Executive Director | 193296820001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of PARENTKIND ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parentkind | Nov 28, 2016 | Pall Mall SW1Y 5ES London 78 - 79 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PARENTKIND ENTERPRISES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 28, 2016 | Dec 28, 2016 | The 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