THE PARK GATE CARE HOME LLP
Overview
| Company Name | THE PARK GATE CARE HOME LLP |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Limited liability partnership |
| Company Number | OC348936 |
| 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 |
Where is THE PARK GATE CARE HOME LLP located?
| Registered Office Address | Third Floor, Tringham House Deansleigh Road BH7 7DT Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PARK GATE CARE HOME LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for THE PARK GATE CARE HOME LLP?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 09, 2025 |
| Next Confirmation Statement Due | Dec 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2024 |
| Overdue | Yes |
What are the latest filings for THE PARK GATE CARE HOME LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 2 pages | LLDS01 | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | LLCS01 | ||
Satisfaction of charge OC3489360010 in full | 1 pages | LLMR04 | ||
Satisfaction of charge OC3489360011 in full | 1 pages | LLMR04 | ||
Satisfaction of charge OC3489360012 in full | 1 pages | LLMR04 | ||
Accounts for a small company made up to Jan 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 17 pages | AA | ||
Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on Oct 03, 2023 | 1 pages | LLAD01 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Jan 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Jan 31, 2021 | 23 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Jan 31, 2021 | 1 pages | LLAA01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | LLCS01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Registration of charge OC3489360012, created on Dec 18, 2019 | 39 pages | LLMR01 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Encore Care Homes Limited on Jun 21, 2019 | 1 pages | LLCH02 | ||
Cessation of Julian Mark Shaffer as a person with significant control on Nov 01, 2019 | 1 pages | LLPSC07 | ||
Notification of Encore Care Homes Ltd as a person with significant control on Nov 01, 2019 | 2 pages | LLPSC02 | ||
Termination of appointment of Encore Care Group Limited as a member on Nov 01, 2019 | 1 pages | LLTM01 | ||
Appointment of Encore Care Homes Holdings Limited as a member on Nov 01, 2019 | 2 pages | LLAP02 | ||
Who are the officers of THE PARK GATE CARE HOME LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ENCORE CARE HOMES HOLDINGS LIMITED | LLP Designated Member | Charminster Road BH8 9RL Bournemouth 170 England |
| 264191660001 | ||||||||||||||
| ENCORE CARE HOMES LIMITED | LLP Designated Member | Charminster Road BH8 9RL Bournemouth 170 England |
| 237697930001 | ||||||||||||||
| GRUMBAR, John George Julian | LLP Designated Member | Addison Avenue Notting Hill W11 4QR London 32 England | United Kingdom | 140007660001 | ||||||||||||||
| JOHNSON, Lee David | LLP Designated Member | Hampton Road Redland BS6 6JG Bristol 91 | Uk | 159432860001 | ||||||||||||||
| MILES, Simon David | LLP Designated Member | Winchester Grove TN13 3BL Sevenoaks 3 Kent England | England | 1487680002 | ||||||||||||||
| SWIRE, John Anthony, Sir | LLP Designated Member | Buckingham Gate SW1E 6AJ London Swire Houes 59 Uk | Uk | 643730001 | ||||||||||||||
| WHITBREAD KCVO, Samuel Charles, Sir | LLP Designated Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 25963270006 | ||||||||||||||
| BOLDRE ESTATES LIMITED | LLP Designated Member | The Avenue SO17 1XS Southampton Stag Gateshouse 63-64 Hampshire |
| 179576700001 | ||||||||||||||
| ENCORE CARE GROUP LIMITED | LLP Designated Member | Bridge Street BH23 1EF Christchurch 10 England |
| 180096990003 | ||||||||||||||
| ENCORE CARE GROUP LIMITED | LLP Designated Member | Bridge Street BH23 1EF Christchurch 10 Dorset England |
| 180096990003 | ||||||||||||||
| GORNAL GROUND COMPANY LIMITED | LLP Designated Member | Ribblesdale Place PR1 8BZ Preston 5 Lancashire |
| 155997390001 | ||||||||||||||
| HAZEL MOUNT COMPANY LIMITED | LLP Designated Member | Ribblesdale Place PR1 8BZ Preston 5 Lancashire |
| 155997150001 | ||||||||||||||
| HCN UK INVESTMENTS LIMITED | LLP Designated Member | New Street JE2 3RA St Helier 26 Jersey |
| 237688980001 | ||||||||||||||
| QUANTUM GROUP (MANAGEMENT) LIMITED | LLP Designated Member | Bridge Street BH23 1EF Christchurch 10 Dorset England |
| 157698200001 | ||||||||||||||
| QUANTUM LIFECARE LTD | LLP Designated Member | Bridge Street BH23 1EF Christchurch 10 Dorset | 148252240001 | |||||||||||||||
| QUANTUM LIFECARE OPERATIONS LTD | LLP Designated Member | Oxford Road BH8 8EX Bournemouth 31 Dorset | 148251960001 | |||||||||||||||
| SIPL QUANTUM PROPCO S.A R.L. | LLP Designated Member | Rue Dicks L-1417 Luxembourg 6 Luxembourg |
| 237687490001 | ||||||||||||||
| UK DIRECTORS LTD | LLP Designated Member | 152-160 City Road EC1V 2NX London Kemp House | 142771330001 | |||||||||||||||
| UK SECRETARIES LTD | LLP Designated Member | 152-160 City Road EC1V 2NX London Kemp House | 142771340001 | |||||||||||||||
| BRENNAN, Michael David | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 160860150001 | ||||||||||||||
| BROWN, Veronica Clifton | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 155998910001 | ||||||||||||||
| BULMER, Nigel Sebastian David | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | United Kingdom | 2253300001 | ||||||||||||||
| CALDECOTT, Peter Dominic | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | United Kingdom | 105084530001 | ||||||||||||||
| CLIFTON BROWN, Anthony John | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 66653380002 | ||||||||||||||
| CURTIS, Sarah Louise | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | United Kingdom | 154829600003 | ||||||||||||||
| GREATBATCH, Paul | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | United Kingdom | 141512450001 | ||||||||||||||
| GRUMBAR, John George Julian | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | United Kingdom | 140007660001 | ||||||||||||||
| HASKINS, Warren George | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 11597560008 | ||||||||||||||
| IVIE, Harold George | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 194967350001 | ||||||||||||||
| JOHNSON, Lee David | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | Uk | 159432860001 | ||||||||||||||
| KNAPMAN, Susanna Clare | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 206838840001 | ||||||||||||||
| LAMBERT, Michael Anthony | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 3234070001 | ||||||||||||||
| MILES, Simon David | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 1487680002 | ||||||||||||||
| MORGAN, Yvonne | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | England | 206838730001 | ||||||||||||||
| SWIRE, John Anthony, Sir | LLP Member | 2 Poole Road BH2 5QY Bournemouth Midland House | Uk | 643730003 |
Who are the persons with significant control of THE PARK GATE CARE HOME LLP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Encore Care Homes Ltd | Nov 01, 2019 | Charminster Road BH8 9RL Bournemouth 170 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Mark Shaffer | Apr 01, 2018 | Charminster Road BH8 9RL Bournemouth 170 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Encore Care Homes Limited | Sep 08, 2017 | Bridge Street BH23 1EF Christchurch 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Encore Care Group Limited | Sep 08, 2017 | Bridge Street BH23 1EF Christchurch 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE PARK GATE CARE HOME LLP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | Sep 08, 2017 | 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