PARKVIEW HOUSE CARE LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.05233630
CategoryPrivate Limited Company
Incorporated16 Sep 2004
Age19 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

PARKVIEW HOUSE CARE LIMITED is an active private limited company with number 05233630. It was incorporated 19 years, 9 months, 22 days ago, on 16 September 2004. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-04

Psc name: Bond Healthcare Midco Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom

New address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jan 2021

Category: Address

Type: AD02

Old address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-16

Psc name: Bond Healthcare Midco Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jan 2020

Category: Address

Type: AD03

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Change sail address company with new address

Date: 09 Jan 2020

Category: Address

Type: AD02

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Booth

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Taylor Pickett

Appointment date: 2019-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom

New address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mabry

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brinker

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-04

Psc name: Acer Healthcare Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Mabry

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Brinker

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stasinos

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: He Weishi Allan

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gervais Fagan

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Burgan

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ball

Termination date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

Old address: Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England

New address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Statement of companys objects

Date: 30 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052336300006

Charge creation date: 2016-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052336300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052336300005

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmin Karim

Termination date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gervais Fagan

Appointment date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ball

Appointment date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Burgan

Appointment date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

Old address: Eighth Floor 167 Fleet Street London EC4A 2EA

New address: Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Hazael

Termination date: 2016-09-20

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-02

Capital : 500,100 GBP

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-05

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/09/16

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052336300005

Charge creation date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2014

Action Date: 23 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052336300004

Charge creation date: 2014-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Ms Yasmin Karim

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-01

Officer name: Timothy Hazael

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-15

Old address: Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Ms Yasmin Karim Dhanani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mrs Yasmin Karim Dhanani

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-27

Officer name: Timothy Hazael

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 25 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carebase (parkview) LIMITED\certificate issued on 23/11/09

Documents

View document PDF

Change of name notice

Date: 23 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Hazael

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Sharp

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Halton

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnur Dhanani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicola coveney

Documents

View document PDF


Some Companies

ALFRED ASHLEY GROUP LIMITED

38 HIGH STREET,NORTHWOOD,HA6 1BN

Number:03241962
Status:ACTIVE
Category:Private Limited Company

BPL LONDON CONSULTING LLP

27 OLD GLOUCESTER STREET,,WC1N 3XX

Number:OC326109
Status:ACTIVE
Category:Limited Liability Partnership

CLARASYS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:07311129
Status:ACTIVE
Category:Private Limited Company

MCCARTAN INNS LIMITED

54 CHEAP STREET,,RG14 5BX

Number:05145740
Status:LIQUIDATION
Category:Private Limited Company

T. WHITESIDE & SON LIMITED

ABACUS HOUSE,PRESTON,PR3 1NS

Number:05977860
Status:ACTIVE
Category:Private Limited Company

TOKE LTD

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI067060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source