Company NamePark Card Services Limited
Company StatusActive
Company Number03280082
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Previous NamesAdvertcareer Limited and Family Loans Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Rob Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(26 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Simon Coles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(27 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Simon Phillip Birch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(27 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 January 2024(27 years, 2 months after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(4 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(21 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Gareth Vaughan Griffiths
StatusResigned
Appointed05 March 2021(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusResigned
Appointed27 February 2023(26 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameBrian McLelland
StatusResigned
Appointed19 June 2023(26 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed05 December 1996(2 weeks, 3 days after company formation)
Appointment Duration24 years, 3 months (resigned 05 March 2021)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2022(26 years after company formation)
Appointment Duration7 months (resigned 19 June 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Contact

Websitemore2you.co.uk
Telephone08447709015
Telephone regionUnknown

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Park Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,485,265
Cash£2,202
Current Liabilities£13,792,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

1 December 2021Delivered on: 13 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
7 January 2020Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (23 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (21 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (19 pages)
20 July 2017Full accounts made up to 31 March 2017 (19 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (20 pages)
4 August 2016Full accounts made up to 31 March 2016 (20 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(4 pages)
27 July 2015Full accounts made up to 31 March 2015 (19 pages)
27 July 2015Full accounts made up to 31 March 2015 (19 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(4 pages)
2 September 2014Full accounts made up to 31 March 2014 (20 pages)
2 September 2014Full accounts made up to 31 March 2014 (20 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 19TH November 2013.
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 19TH November 2013.
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 19TH November 2013.
(5 pages)
19 February 2013Aud stat 519 (2 pages)
19 February 2013Aud stat 519 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 March 2012 (18 pages)
2 August 2012Full accounts made up to 31 March 2012 (18 pages)
16 November 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages)
16 November 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages)
16 November 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2011.
(5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2011.
(5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2011.
(5 pages)
27 September 2011Full accounts made up to 31 March 2011 (16 pages)
27 September 2011Full accounts made up to 31 March 2011 (16 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
26 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
19 January 2010Director's details changed for Christopher Houghton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Christopher Houghton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Richard Stewart on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Richard Stewart on 19 January 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,000,002
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,000,002
(4 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
19 March 2009Appointment terminated director peter johnson (1 page)
19 March 2009Director appointed martin richard stewart (8 pages)
19 March 2009Appointment terminated director peter johnson (1 page)
19 March 2009Director appointed martin richard stewart (8 pages)
17 March 2009Company name changed family loans LIMITED\certificate issued on 19/03/09 (2 pages)
17 March 2009Company name changed family loans LIMITED\certificate issued on 19/03/09 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
24 November 1999Return made up to 18/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
24 November 1999Return made up to 18/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 December 1998Return made up to 18/11/98; no change of members (4 pages)
1 December 1998Return made up to 18/11/98; no change of members (4 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 November 1997Return made up to 18/11/97; full list of members (7 pages)
27 November 1997Return made up to 18/11/97; full list of members (7 pages)
22 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
22 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
30 December 1996Company name changed advertcareer LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed advertcareer LIMITED\certificate issued on 31/12/96 (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 December 1996Registered office changed on 17/12/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (3 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (3 pages)
17 December 1996New director appointed (2 pages)
18 November 1996Incorporation (9 pages)
18 November 1996Incorporation (9 pages)