Advanced company searchLink opens in new window

PARK HOUSE HEALTHCARE LIMITED

Company number 01831906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
19 Jan 2017 AD01 Registered office address changed from C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O C/O Drive Devilbiss Healthcare Ltd Heathfield Lane Birkenshaw Bradford BD11 2HW on 19 January 2017
31 Oct 2016 MR04 Satisfaction of charge 3 in full
28 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
08 Jan 2016 TM01 Termination of appointment of Roy Slater as a director on 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Alan Dawson as a director on 30 June 2015
29 May 2015 MR01 Registration of charge 018319060004, created on 28 May 2015
22 Apr 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AD01 Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW to C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 21 April 2015
21 Apr 2015 AP03 Appointment of Michael Thomas Waine as a secretary on 31 March 2015
21 Apr 2015 AP01 Appointment of Mr Richard James Mcgleenan as a director on 31 March 2015
21 Apr 2015 AP01 Appointment of Michael Thomas Waine as a director on 31 March 2015
21 Apr 2015 TM01 Termination of appointment of Stephen Gregory Owens as a director on 31 March 2015
21 Apr 2015 TM02 Termination of appointment of Collette Mary Owens as a secretary on 31 March 2015
27 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
01 May 2014 TM01 Termination of appointment of Peter Carroll as a director
24 Apr 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AP01 Appointment of Mr Alan Dawson as a director
31 Jan 2014 AP01 Appointment of Mr Roy Slater as a director
27 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
11 Nov 2013 AP03 Appointment of Mrs Collette Mary Owens as a secretary
11 Nov 2013 TM02 Termination of appointment of Daniel Perry as a secretary
06 Sep 2013 TM01 Termination of appointment of Thomas Owens as a director
30 Apr 2013 AA Full accounts made up to 31 December 2012