PARK MEDICAL SERVICES LIMITED
Overview
| Company Name | PARK MEDICAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04177785 |
| 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 PARK MEDICAL SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PARK MEDICAL SERVICES LIMITED located?
| Registered Office Address | 3 Barrington Road WA14 1GY Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARK MEDICAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PARK MEDICAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for PARK MEDICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Howell as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr David Christopher Austin as a director on Oct 29, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Steven David Noble as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Sian Taylor as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||
Appointment of Mr Owen Roach as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||
Director's details changed for Assura Cs Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||
Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023 | 2 pages | CH01 | ||||||
Change of details for Assura Financing Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||||||
Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Sarah Taylor as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Simon John Oborn as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||||||
Appointment of Mr Robert James as a director on May 24, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of James Dunmore as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of PARK MEDICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, David Christopher | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | United Kingdom | British | 131339590001 | |||||||||
| BALL, Orla Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | 199861060001 | |||||||||
| DAVIES, Mark Anthony Philip | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | United Kingdom | British | 295608900001 | |||||||||
| HOWELL, Richard | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | United Kingdom | British | 164790590002 | |||||||||
| JAMES, Robert | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 163155360001 | |||||||||
| NOBLE, Steven David | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 247653140001 | |||||||||
| ROACH, Owen | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 312659760001 | |||||||||
| TAYLOR, Sarah | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 306577470001 | |||||||||
| TAYLOR, Sian | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 315621910001 | |||||||||
| ASSURA CS LIMITED | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom |
| 149895250002 | ||||||||||
| DOYLE, Stephen | Secretary | 71 Glaisdale Road TS15 9RN Yarm Cleveland | British | 78844950001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BASSON, Inderjeet Singh, Doctor | Director | Townend Farm Whitton Village TS21 1LQ Stockton On Tees Cleveland | England | British | 84903710001 | |||||||||
| CARROLL, Paul Bryan | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire | England | British | 85123780001 | |||||||||
| COTTAM, Jayne Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 238501060002 | |||||||||
| DARKE, Andrew Simon | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire | England | British | 65166580004 | |||||||||
| DOYLE, Stephen | Director | 71 Glaisdale Road TS15 9RN Yarm Cleveland | England | British | 78844950001 | |||||||||
| DUNMORE, James | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire | United Kingdom | British | 286080150001 | |||||||||
| GOULD, Simon Paul | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire | England | British | 241791790001 | |||||||||
| JONES, Carolyn | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England England | United Kingdom | British | 159034310014 | |||||||||
| KENYON, Spencer Adrian | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England England | United Kingdom | British | 200693360001 | |||||||||
| LAU, Michael, Dr | Director | Holmewood Court Aislaby Eaglescliffe TS16 0QL Stockton On Tees | United Kingdom | British | 78845120003 | |||||||||
| LEWIS, Belinda Sarah Hepburn | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | 203547460001 | |||||||||
| LOWTHER, Patrick William | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire | United Kingdom | British | 193127010002 | |||||||||
| MURPHY, Jonathan Stewart | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire | United Kingdom | British | 121699680002 | |||||||||
| OBORN, Simon John | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire | England | British | 262808330002 | |||||||||
| RICK, Claire | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | 258121250001 | |||||||||
| SMITH, Richard, Dr | Director | Ashton House Farm Kirby Sigston DL6 3TE Northallerton North Yorkshire | United Kingdom | British | 78845240001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PARK MEDICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assura Financing Limited | Apr 19, 2016 | Barrington Road WA14 1GY Altrincham 3 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