PARALLEL OPTIONS LIMITED
Overview
| Company Name | PARALLEL OPTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06158680 |
| 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 PARALLEL OPTIONS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is PARALLEL OPTIONS LIMITED located?
| Registered Office Address | 1110 Elliott Court Coventry Business Park CV5 6UB Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARALLEL OPTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARALLEL OPTIONS GROUP LIMITED | Jul 31, 2007 | Jul 31, 2007 |
| PIMCO 2613 LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for PARALLEL OPTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PARALLEL OPTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for PARALLEL OPTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Rehana Kousar on Nov 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Mar 14, 2018 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||
Current accounting period extended from Mar 29, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on Jan 25, 2018 | 1 pages | AD01 | ||
Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Who are the officers of PARALLEL OPTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JALIL, Sujahan Begum | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | 159459470008 | |||||
| KOUSAR, Rehana | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | 240253740004 | |||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BERRY, Dawn Allyson | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire | United Kingdom | British | 208169400001 | |||||
| BURTON, David | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire | England | British | 236544840001 | |||||
| CONWAY, Christine | Director | 91 St Brannocks Road EX34 8EG Ilfracombe Devon | United Kingdom | British | 114204280001 | |||||
| CONWAY, Stephen Charles | Director | Church Rise NP26 3NR Undy 2 Monmouthshire | British | 128350890001 | ||||||
| DALLI, Dominic Stefan | Director | Templeton House, 274a Kew Road TW9 3EE Richmond Surrey | United Kingdom | British | 87954860002 | |||||
| EDINGTON, Jonathan Adrien | Director | Alfriston Road SW11 6NR London 41 | England | British | 142635050001 | |||||
| HULLIN, Susan Gail | Director | The Cottage Rhossili The Gower SA3 1PL Swansea | Wales | British | 97082190001 | |||||
| KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | 124307020001 | |||||
| LENNOX, Andrew Gordon | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | United Kingdom | British | 185434680001 | |||||
| MCCONNELL, Graeme | Director | Old Tewkesbury Road GL2 9LR Norton Beckington House Gloucestershire | United Kingdom | British | 146881770001 | |||||
| MILLARD, Eric Alan | Director | 16 Church Leys Evenley NN13 5SX Brackley Northamptonshire | England | British | 48465870003 | |||||
| MOSS, Paul Michael | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | 1993340004 | |||||
| OWEN, Valerie | Director | 29 West Road Nottage Porthcawl CF36 3SN Bridgend | United Kingdom | British | 97286780001 | |||||
| SCANDRETT, Barbara | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | Wales | British | 161743730001 | |||||
| WILLIAMS, Iestyn Milton | Director | Tainui Wey Road KT13 8HR Weybridge Surrey | United Kingdom | British | 141194370001 | |||||
| YOUNG, Katrine Lilias | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | Uk | British | 172973980001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of PARALLEL OPTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Select Living Options Limited | Apr 06, 2016 | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire 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