Company NameParkgate Medico-Legal Services Limited
DirectorNicola Rea
Company StatusActive
Company Number06185259
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Previous NamesParkgate Medico-Legal Services Limited and Wellbeing Coach Alliance Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicola Rea
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameFiona Walker
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches
1a Parkgate Road
Warrington
Cheshire
WA4 2AP

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Nicola Rea
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,223
Cash£365
Current Liabilities£285,031

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
28 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
14 March 2018Change of details for Mrs Nicola Rea as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 April 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 February 2017Registered office address changed from 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ England to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ England to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 17 February 2017 (1 page)
8 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
19 January 2016Registered office address changed from 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ to 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ to 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ on 19 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
7 April 2015Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 7 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
6 January 2014Registered office address changed from 3 Village Road the Oaks West Kirby Wirral Merseyside CH48 3JN England on 6 January 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Registered office address changed from 3 Village Road the Oaks West Kirby Wirral Merseyside CH48 3JN England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 3 Village Road the Oaks West Kirby Wirral Merseyside CH48 3JN England on 6 January 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 25 June 2012 (1 page)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Nicola Rea on 26 March 2010 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Nicola Rea on 26 March 2010 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 26/03/09; full list of members (3 pages)
22 April 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Appointment terminated secretary fiona walker (1 page)
30 March 2009Resolutions
  • RES13 ‐ Company to no longer have a secretary 25/03/2009
(1 page)
30 March 2009Appointment terminated secretary fiona walker (1 page)
30 March 2009Director's change of particulars / nicola rea / 26/10/2007 (1 page)
30 March 2009Director's change of particulars / nicola rea / 26/10/2007 (1 page)
30 March 2009Resolutions
  • RES13 ‐ Company to no longer have a secretary 25/03/2009
(1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2008Return made up to 26/03/08; full list of members (3 pages)
14 July 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)