Birkenhead
Merseyside
CH41 7ED
Wales
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(11 years, 5 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr Christopher James Baker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Park Group Ltip Trustee Limited Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Reginald George Marcall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Park Group Ltip Trustee Limited Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Andrew Dembitz |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Park Group Ltip Trustee Limited Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Michael Phillip De Kare-Silver |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Ms Laura Martine Carstensen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mrs Sally Joanne Cabrini |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Gareth Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 17 March 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 1 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 April 2022(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 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(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Brian McLelland |
---|---|
Status | Resigned |
Appointed | 19 June 2023(10 years, 10 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 |
Secretary Name | Park Group Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Correspondence Address | C/O Park Group Ltip Trustee Limited Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2022(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 2023) |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | 1 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 | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
2 February 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages) |
---|---|
13 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
3 January 2024 | Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page) |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
19 June 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
19 June 2023 | Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page) |
30 March 2023 | Change of details for Appreciate Group Plc as a person with significant control on 16 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of John Anthony Gittins as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Sally Joanne Cabrini as a director on 28 February 2023 (1 page) |
27 February 2023 | Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
23 November 2022 | Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page) |
18 August 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 April 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
6 May 2022 | Termination of appointment of Laura Martine Carstensen as a director on 31 March 2022 (1 page) |
23 November 2021 | Memorandum and Articles of Association (12 pages) |
22 November 2021 | Resolutions
|
17 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
17 March 2021 | Appointment of Mr Gareth Vaughan Griffiths as a secretary on 17 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Park Group Secretaries Limited as a secretary on 17 March 2021 (1 page) |
7 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
7 May 2020 | Director's details changed for Ms Laura Martine Carstensen on 7 November 2019 (2 pages) |
6 May 2020 | Appointment of Mrs Sally Joanne Cabrini as a director on 25 September 2019 (2 pages) |
6 May 2020 | Termination of appointment of Michael De Kare-Silver as a director on 24 September 2019 (1 page) |
7 January 2020 | Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
18 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 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 | 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) |
14 July 2017 | Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 December 2016 | Appointment of Mr John Anthony Gittins as a director on 14 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr John Anthony Gittins as a director on 14 November 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page) |
25 July 2016 | Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 May 2014 | Appointment of Laura Carstensen Mcroberts as a director (3 pages) |
2 May 2014 | Appointment of Laura Carstensen as a director on 22 April 2014 (3 pages) |
2 May 2014 | Appointment of Laura Carstensen as a director on 22 April 2014 (3 pages) |
1 May 2014 | Appointment of Michael De Kare-Silver as a director (3 pages) |
1 May 2014 | Appointment of Michael De Kare-Silver as a director (3 pages) |
22 April 2014 | Termination of appointment of Christopher Baker as a director (1 page) |
22 April 2014 | Termination of appointment of Christopher Baker as a director (1 page) |
22 April 2014 | Termination of appointment of Reginald Marcall as a director (1 page) |
22 April 2014 | Termination of appointment of Reginald Marcall as a director (1 page) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2012 | Incorporation (49 pages) |
2 August 2012 | Incorporation (49 pages) |