YORKSHIRE PARKCARE COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

YORKSHIRE PARKCARE COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
YORKSHIRE PARKCARE COMPANY LIMITED was incorporated 39 years ago on 20/05/1985 and has the registered number: 01915148. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

YORKSHIRE PARKCARE COMPANY LIMITED - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIFTH FLOOR
LONDON
W14 8UD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JAMES HALL Secretary 2011-04-14 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Director 2021-07-12 CURRENT
MR JAMES BENJAMIN LEE Sep 1977 British, Director 2021-07-12 CURRENT
MS REBEKAH CRESSWELL Oct 1975 British Director 2021-12-08 CURRENT
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2011-07-26 UNTIL 2013-06-20 RESIGNED
MR JAMIE BENJAMIN WEBB Jan 1974 British Director 2015-03-20 UNTIL 2015-11-05 RESIGNED
ROBERT ALAN SUMMARSELL Oct 1953 British Director RESIGNED
MICHAEL ANTHONY STRATFORD Feb 1958 British Director 1995-09-14 UNTIL 2004-05-20 RESIGNED
MR JULIAN NEVILLE GUY SPURLING Jan 1959 British Director 2006-03-06 UNTIL 2006-11-27 RESIGNED
MR JULIAN NEVILLE GUY SPURLING Jan 1959 British Director 2009-06-16 UNTIL 2010-01-12 RESIGNED
MRS DENISE ELIZABETH KEATING May 1956 British Director 2006-03-06 UNTIL 2007-09-28 RESIGNED
BARRIE SHEPHARD Jun 1947 British Director RESIGNED
MR ALBERT EDWARD SMITH May 1958 British Director 2004-04-19 UNTIL 2011-04-14 RESIGNED
MR TOM RIALL Apr 1960 British Director 2013-04-05 UNTIL 2016-11-30 RESIGNED
MS MELANIE RAMSEY Mar 1976 British Director 2010-01-12 UNTIL 2011-07-31 RESIGNED
MR ADRIAN PANCOTT Aug 1969 British Director 2014-07-18 UNTIL 2015-11-05 RESIGNED
NIGEL MYERS Mar 1966 British Director 2016-11-30 UNTIL 2019-12-17 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
EDWARD JOSEPH MCKINLEY Mar 1952 American Director 1995-09-14 UNTIL 1999-08-02 RESIGNED
JOHN BRIAN MCALLISTER Jun 1941 British Director 1995-08-14 UNTIL 1999-03-31 RESIGNED
DAVID LINDSAY MANSON Feb 1969 British Director 2007-11-01 UNTIL 2011-04-30 RESIGNED
MR PHILIP HENRY SCOTT Jan 1964 British Director 2011-04-14 UNTIL 2012-11-28 RESIGNED
ROBERT ALAN SUMMARSELL Oct 1953 British Secretary RESIGNED
SCOTT MORRISON British Secretary 2009-02-18 UNTIL 2011-04-14 RESIGNED
SIMON JOHN BISHOP May 1949 Secretary 1995-08-14 UNTIL 1999-12-15 RESIGNED
MS NICOLA BALES Jun 1982 British Director 2014-07-18 UNTIL 2015-03-20 RESIGNED
MR JEREMY SIMON YOUNG Jun 1965 British Director 1996-04-30 UNTIL 1999-08-02 RESIGNED
MR ROY LEONARD HAYFIELD Sep 1943 British Director 1995-08-14 UNTIL 1996-11-07 RESIGNED
BRADLEY HANSON Aug 1961 British Director 1995-09-14 UNTIL 1996-04-30 RESIGNED
MR MATTHEW FRANZIDIS Sep 1959 Uk Director 2011-04-14 UNTIL 2015-01-07 RESIGNED
DAVID FOTHERGILL Aug 1956 British Director 2006-07-01 UNTIL 2006-12-15 RESIGNED
AVRIL EMMA MARGARET EVANS Oct 1958 British Director 2008-12-14 UNTIL 2011-07-31 RESIGNED
MS CAROLINE DENNY May 1978 British Director 2014-07-18 UNTIL 2015-11-05 RESIGNED
PETER KENNETH CAVANAGH Dec 1956 British Director 2006-07-01 UNTIL 2009-06-16 RESIGNED
MS CHRISTINE ISABEL CAMERON Jun 1972 British Director 2009-06-16 UNTIL 2011-04-14 RESIGNED
MR CHARLES DONALD EWEN CAMERON Mar 1956 British Director 2006-03-15 UNTIL 2009-02-20 RESIGNED
MR TREVOR MICHAEL TORRINGTON Jul 1961 British Director 2016-11-30 UNTIL 2021-07-12 RESIGNED
MRS ANNE BAILEY Nov 1951 British Director 2006-12-15 UNTIL 2008-12-14 RESIGNED
SIR NICHOLAS HICKMAN PONSONBY BACON May 1953 British Director RESIGNED
CAROL MARY ARTIS Feb 1953 British Director 1999-03-31 UNTIL 2004-08-06 RESIGNED
DR SATHIYARAJAH ARASU Jan 1949 British Director RESIGNED
MR JULIAN CHARLES BALL May 1964 British Director 2009-09-30 UNTIL 2011-04-14 RESIGNED
MR RYAN DAVID JERVIS Jan 1979 British Director 2019-12-17 UNTIL 2021-07-12 RESIGNED
MARGARET HILL Jan 1956 British Director 2003-04-01 UNTIL 2006-04-07 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2011-04-14 UNTIL 2015-04-01 RESIGNED
BLG (PROFESSIONAL SERVICES) LIMITED Corporate Secretary 1999-12-15 UNTIL 2009-02-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amore Care (Holdings) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMORE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BERKELEY COURT (BOURNEMOUTH) MANAGEMENT CO. LTD. BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
FERGUSON CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MORNINGTON FLATS MANAGEMENT COMPANY LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
CRAEGMOOR LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ASHTON LODGE LIMITED ENGLEFIELD GREEN Active FULL 87300 - Residential care activities for the elderly and disabled
SBG COMPANIES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58142 - Publishing of consumer and business journals and periodicals
BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED LONDON ... FULL 62020 - Information technology consultancy activities
MACHINE POINT LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 99999 - Dormant Company
RUBUS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GAME AND WILDLIFE CONSERVATION TRUST HAMPSHIRE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
FRUGALPAC LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 17219 - Manufacture of other paper and paperboard containers
OCP MADISON HOLDINGS, LTD LONDON ... SMALL 93199 - Other sports activities
FRUGALPAC 2 LIMITED IPSWICH ENGLAND Active MICRO ENTITY 74990 - Non-trading company
KILDALE TOPCO LIMITED BLACKPOOL ENGLAND Active GROUP 70100 - Activities of head offices
GWCT NATURAL CAPITAL ADVISORY LIMITED FORDINGBRIDGE ENGLAND Active FULL 74901 - Environmental consulting activities
PEAKLAND ENVIRONMENTAL FARMERS LIMITED FORDINGBRIDGE ENGLAND Active NO ACCOUNTS FILED 01500 - Mixed farming
MOSSY LEA FARM LLP BISHOP'S STORTFORD Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIBRA HEALTH LIMITED LONDON Active DORMANT 74990 - Non-trading company
LANSDOWNE ROAD LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MARSHCROFT PROPERTIES LIMITED LONDON Active MICRO ENTITY 68310 - Real estate agencies
LOTHLORIEN COMMUNITY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MEDICAL IMAGING (ESSEX) LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
JOHNSTON CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MIDDLETON ST GEORGE HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
LIFE WORKS COMMUNITY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 87200 - Residential care activities for learning difficulties, mental health and substance abuse
MARSH & PARSONS LIMITED LONDON Active FULL 68310 - Real estate agencies
LAMBS SUPPORT SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities