Birkenhead
Merseyside
CH41 7ED
Wales
Director Name | Mr Rob Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Simon Coles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(27 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Simon Phillip Birch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(27 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2024(27 years, 2 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2001) |
Role | Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Gareth Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 05 March 2021(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Resigned |
Appointed | 27 February 2023(26 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Brian McLelland |
---|---|
Status | Resigned |
Appointed | 19 June 2023(26 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 05 March 2021) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2022(26 years after company formation) |
Appointment Duration | 7 months (resigned 19 June 2023) |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Website | more2you.co.uk |
---|---|
Telephone | 08447709015 |
Telephone region | Unknown |
Registered Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Park Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,485,265 |
Cash | £2,202 |
Current Liabilities | £13,792,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
1 December 2021 | Delivered on: 13 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
7 January 2020 | Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
17 July 2017 | Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 February 2013 | Aud stat 519 (2 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
16 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages) |
16 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages) |
16 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
27 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
26 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 January 2010 | Director's details changed for Christopher Houghton on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christopher Houghton on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin Richard Stewart on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin Richard Stewart on 19 January 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
19 March 2009 | Appointment terminated director peter johnson (1 page) |
19 March 2009 | Director appointed martin richard stewart (8 pages) |
19 March 2009 | Appointment terminated director peter johnson (1 page) |
19 March 2009 | Director appointed martin richard stewart (8 pages) |
17 March 2009 | Company name changed family loans LIMITED\certificate issued on 19/03/09 (2 pages) |
17 March 2009 | Company name changed family loans LIMITED\certificate issued on 19/03/09 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members
|
24 November 1999 | Return made up to 18/11/99; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
1 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Resolutions
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 November 1997 | Return made up to 18/11/97; full list of members (7 pages) |
27 November 1997 | Return made up to 18/11/97; full list of members (7 pages) |
22 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
22 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
30 December 1996 | Company name changed advertcareer LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed advertcareer LIMITED\certificate issued on 31/12/96 (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (3 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (3 pages) |
17 December 1996 | New director appointed (2 pages) |
18 November 1996 | Incorporation (9 pages) |
18 November 1996 | Incorporation (9 pages) |