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 Name | ||||
---|---|---|---|---|
PARKWOOD CONSULTANCY SERVICES LIMITED | ||||
Legal Registered Office | ||||
The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT Other companies in PR5 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE BOOKER |
||
MIKE JOHN QUAYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM HEWITT |
Director | ||
SIMON HOWARD WITNEY |
Director | ||
JENNIFER KAYE CHASE |
Director | ||
SARAH BUCK |
Director | ||
SARAH LOUISE BOOKER |
Director | ||
JACALYN EVANS |
Director | ||
ANDREW GUEST HOLT |
Director | ||
CAROLYN STOCKDALE |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
RUSSELL IAN JOHN FRANCIS |
Director | ||
JAMIE LANE |
Director | ||
RAJ KUMAR UNNIKANDETH |
Director | ||
SUSAN ELIZABETH ELLERBY |
Director | ||
Sameday Company Services Limited |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSW CONSULTING (EXETER) LIMITED | Director | 2017-03-14 | CURRENT | 1996-12-24 | Active | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2017-03-14 | CURRENT | 1997-03-10 | Active | |
EAST HAMPSHIRE HEALTH & LEISURE LIMITED | Director | 2016-06-08 | CURRENT | 2011-05-16 | Active | |
BROADWATER LEISURE LIMITED | Director | 2010-03-19 | CURRENT | 2002-02-28 | Active - Proposal to Strike off | |
LEISUREPLAN LIMITED | Director | 2009-01-07 | CURRENT | 2002-01-11 | Active | |
CHERWELL LEISURE LIMITED | Director | 2008-10-01 | CURRENT | 2001-04-27 | Active | |
LEISURE PARTNERSHIPS LIMITED | Director | 2008-06-12 | CURRENT | 2002-03-27 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2008-06-12 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
D.A.C. SUPPORT SERVICES LIMITED | Director | 2008-06-10 | CURRENT | 1999-01-11 | Active - Proposal to Strike off | |
BSW CONSULTING (EXETER) LIMITED | Director | 2018-02-27 | CURRENT | 1996-12-24 | Active | |
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
PARKWOOD ENTERTAINMENT LIMITED | Director | 2018-01-02 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1983-03-04 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE RECYCLING LIMITED | Director | 2018-01-02 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2008-10-10 | Active | |
BUILDING & PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
WEST COUNTRY COMPOST LIMITED | Director | 2018-01-02 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
PARKWOOD HEALTH & FITNESS LIMITED | Director | 2018-01-02 | CURRENT | 2006-02-13 | Active | |
THAMESLINK HEALTHCARE LIMITED | Director | 2018-01-02 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2018-01-02 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
GLENDALE (SCOTLAND) LIMITED | Director | 2018-01-02 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
NEWMAN TREE MOVERS LIMITED | Director | 2018-01-02 | CURRENT | 1962-06-01 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2018-01-02 | CURRENT | 1987-04-08 | Active | |
CCL LEISURE LIMITED | Director | 2018-01-02 | CURRENT | 1988-03-03 | Active | |
HIBERNIAN NURSING AGENCY LIMITED | Director | 2018-01-02 | CURRENT | 1988-09-01 | Active | |
ECOLOGICAL SCIENCES LIMITED | Director | 2018-01-02 | CURRENT | 1993-09-08 | Active | |
ECO LOGS LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
COBLANDS PLANTS LTD | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 2008-07-16 | Active | |
HEALTHWATCH DONCASTER LIMITED | Director | 2018-01-02 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
COBLANDS LTD | Director | 2018-01-02 | CURRENT | 1981-07-13 | Active - Proposal to Strike off | |
CIVIC TREE CARE LIMITED | Director | 2018-01-02 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2018-01-02 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
GLENDALE COMMUNITY GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-04-17 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-05 | Active | |
PARKWOOD LEISURE INVESTMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2008-07-17 | Active | |
MEREDITHS NURSERIES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 1997-03-10 | Active | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2010-02-26 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
PARKWOOD HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1992-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge Preston Lancashire PR5 6BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BOOKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE BOOKER | |
AP01 | DIRECTOR APPOINTED MR MIKE JOHN QUAYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD WITNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER KAYE CHASE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BUCK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AP01 | DIRECTOR APPOINTED JENNIFER KAYE CHASE | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON HOWARD WITNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BOOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACALYN EVANS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED DR SARAH BUCK | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE BOOKER | |
AP01 | DIRECTOR APPOINTED MRS JACALYN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLT | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 FULL LIST | |
RES15 | CHANGE OF NAME 09/04/2014 | |
CERTNM | COMPANY NAME CHANGED PARKWOOD EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE | |
AR01 | 30/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING | |
AR01 | 30/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/10/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GUEST HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL FRANCIS | |
AP01 | DIRECTOR APPOINTED ANTHONY WILLIAM HEWITT | |
AP03 | SECRETARY APPOINTED HEATHER ANNE ROSLING | |
RES15 | CHANGE OF NAME 12/10/2010 | |
CERTNM | COMPANY NAME CHANGED MERCIAN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 12/10/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010 | |
AP01 | DIRECTOR APPOINTED RUSSELL IAN JOHN FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE LANE | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LANE / 30/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJ UNNIKANDETH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN ELLERBY | |
288a | DIRECTOR APPOINTED RAJ KUMAR UNNIKANDETH | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED | |
288a | DIRECTOR APPOINTED MR JAMIE LANE | |
288a | SECRETARY APPOINTED MISS CAROLYN SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED | |
288a | DIRECTOR APPOINTED DR SUSAN ELIZABETH ELLERBY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Tamworth Borough Council | |
|
Consultants Fees |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Tamworth Borough Council | |
|
Consultants Fees |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
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.
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. |