Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKWOOD CONSULTANCY SERVICES LIMITED
Company Information for

PARKWOOD CONSULTANCY SERVICES LIMITED

The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,
Company Registration Number
06580379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parkwood Consultancy Services Ltd
PARKWOOD CONSULTANCY SERVICES LIMITED was founded on 2008-04-30 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Parkwood Consultancy Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARKWOOD CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Other companies in PR5
 
Previous Names
PARKWOOD EDUCATIONAL SERVICES LIMITED16/04/2014
MERCIAN HEALTHCARE LIMITED12/10/2010
Filing Information
Company Number 06580379
Company ID Number 06580379
Date formed 2008-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-01-25 15:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKWOOD CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKWOOD CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE BOOKER
Director 2017-03-14
MIKE JOHN QUAYLE
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2010-10-28 2018-03-21
SIMON HOWARD WITNEY
Director 2016-04-28 2017-03-14
JENNIFER KAYE CHASE
Director 2016-05-25 2017-01-24
SARAH BUCK
Director 2015-06-11 2016-07-20
SARAH LOUISE BOOKER
Director 2014-05-20 2015-11-26
JACALYN EVANS
Director 2014-05-20 2015-11-26
ANDREW GUEST HOLT
Director 2010-10-28 2014-05-20
CAROLYN STOCKDALE
Company Secretary 2008-04-30 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
RUSSELL IAN JOHN FRANCIS
Director 2010-06-04 2010-11-04
JAMIE LANE
Director 2008-04-30 2010-06-04
RAJ KUMAR UNNIKANDETH
Director 2009-06-16 2010-02-19
SUSAN ELIZABETH ELLERBY
Director 2008-04-30 2008-11-06
Sameday Company Services Limited
Company Secretary 2008-04-30 2008-04-30
WILDMAN & BATTELL LIMITED
Director 2008-04-30 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE BOOKER BSW CONSULTING (EXETER) LIMITED Director 2017-03-14 CURRENT 1996-12-24 Active
SARAH LOUISE BOOKER PARKWOOD PROJECT MANAGEMENT LIMITED Director 2017-03-14 CURRENT 1997-03-10 Active
SARAH LOUISE BOOKER EAST HAMPSHIRE HEALTH & LEISURE LIMITED Director 2016-06-08 CURRENT 2011-05-16 Active
SARAH LOUISE BOOKER BROADWATER LEISURE LIMITED Director 2010-03-19 CURRENT 2002-02-28 Active - Proposal to Strike off
SARAH LOUISE BOOKER LEISUREPLAN LIMITED Director 2009-01-07 CURRENT 2002-01-11 Active
SARAH LOUISE BOOKER CHERWELL LEISURE LIMITED Director 2008-10-01 CURRENT 2001-04-27 Active
SARAH LOUISE BOOKER LEISURE PARTNERSHIPS LIMITED Director 2008-06-12 CURRENT 2002-03-27 Active
SARAH LOUISE BOOKER PARKPLAN INVESTMENTS LIMITED Director 2008-06-12 CURRENT 2003-01-15 Active - Proposal to Strike off
SARAH LOUISE BOOKER D.A.C. SUPPORT SERVICES LIMITED Director 2008-06-10 CURRENT 1999-01-11 Active - Proposal to Strike off
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BUILDING & PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2014-11-21 Active - Proposal to Strike off
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HEALTH & FITNESS LIMITED Director 2018-01-02 CURRENT 2006-02-13 Active
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE NEWMAN TREE MOVERS LIMITED Director 2018-01-02 CURRENT 1962-06-01 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COUNTRYSIDE LIMITED Director 2018-01-02 CURRENT 1987-04-08 Active
MIKE JOHN QUAYLE CCL LEISURE LIMITED Director 2018-01-02 CURRENT 1988-03-03 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS LTD Director 2018-01-02 CURRENT 1981-07-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2008-07-17 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-03DS01Application to strike the company off the register
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge Preston Lancashire PR5 6BY
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BOOKER
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED SARAH LOUISE BOOKER
2017-03-14AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD WITNEY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KAYE CHASE
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUCK
2016-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-05-25AP01DIRECTOR APPOINTED JENNIFER KAYE CHASE
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0130/04/16 FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR SIMON HOWARD WITNEY
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOOKER
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JACALYN EVANS
2015-07-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-07-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-16AP01DIRECTOR APPOINTED DR SARAH BUCK
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0130/04/15 FULL LIST
2014-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-20AP01DIRECTOR APPOINTED MRS SARAH LOUISE BOOKER
2014-05-20AP01DIRECTOR APPOINTED MRS JACALYN EVANS
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLT
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0130/04/14 FULL LIST
2014-04-16RES15CHANGE OF NAME 09/04/2014
2014-04-16CERTNMCOMPANY NAME CHANGED PARKWOOD EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/14
2014-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-23AR0130/04/13 FULL LIST
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE
2012-05-03AR0130/04/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING
2011-05-10AR0130/04/11 FULL LIST
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010
2010-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-08RES01ADOPT ARTICLES 28/10/2010
2010-11-05AP01DIRECTOR APPOINTED MR ANDREW GUEST HOLT
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FRANCIS
2010-11-01AP01DIRECTOR APPOINTED ANTHONY WILLIAM HEWITT
2010-10-13AP03SECRETARY APPOINTED HEATHER ANNE ROSLING
2010-10-12RES15CHANGE OF NAME 12/10/2010
2010-10-12CERTNMCOMPANY NAME CHANGED MERCIAN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010
2010-06-22AP01DIRECTOR APPOINTED RUSSELL IAN JOHN FRANCIS
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE LANE
2010-05-27AR0130/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LANE / 30/04/2010
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RAJ UNNIKANDETH
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN ELLERBY
2009-06-26288aDIRECTOR APPOINTED RAJ KUMAR UNNIKANDETH
2009-06-12225PREVSHO FROM 30/04/2009 TO 31/12/2008
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2008-04-30288aDIRECTOR APPOINTED MR JAMIE LANE
2008-04-30288aSECRETARY APPOINTED MISS CAROLYN SMITH
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED
2008-04-30288aDIRECTOR APPOINTED DR SUSAN ELIZABETH ELLERBY
2008-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PARKWOOD CONSULTANCY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKWOOD CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKWOOD CONSULTANCY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of PARKWOOD CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWOOD CONSULTANCY SERVICES LIMITED
Trademarks
We have not found any records of PARKWOOD CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARKWOOD CONSULTANCY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-10-13 GBP £11,823 Supplies & Services
Test Valley Borough Council 2016-08-04 GBP £600 Supplies & Services
Test Valley Borough Council 2016-07-14 GBP £2,675 Supplies & Services
Test Valley Borough Council 2016-03-10 GBP £2,100 Supplies & Services
Test Valley Borough Council 2016-01-14 GBP £4,100 Supplies & Services
Test Valley Borough Council 2015-12-17 GBP £3,955 Supplies & Services
Test Valley Borough Council 2015-12-10 GBP £1,700 Supplies & Services
Test Valley Borough Council 2015-11-05 GBP £1,150 Supplies & Services
Basingstoke and Deane Borough Council 2015-03-31 GBP £7,850 Planning & Development
Basingstoke and Deane Borough Council 2015-03-31 GBP £2,350 Planning & Development
Tamworth Borough Council 2015-02-19 GBP £5,000 Consultants Fees
Basingstoke and Deane Borough Council 2014-12-31 GBP £1,170 Planning & Development
Basingstoke and Deane Borough Council 2014-12-31 GBP £2,250 Planning & Development
Basingstoke and Deane Borough Council 2014-12-31 GBP £1,170 Planning & Development
Basingstoke and Deane Borough Council 2014-12-31 GBP £2,250 Planning & Development
Tamworth Borough Council 2014-09-18 GBP £6,660 Consultants Fees
Royal Borough of Greenwich 2011-07-27 GBP £720
Royal Borough of Greenwich 2011-07-27 GBP £720
Royal Borough of Greenwich 2011-02-18 GBP £1,440

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARKWOOD CONSULTANCY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKWOOD CONSULTANCY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKWOOD CONSULTANCY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.