Advanced company searchLink opens in new window

PARK HOUSE CARE HOME LIMITED

Company number 07863154

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2025 PSC07 Cessation of Charlotte Victoria Ellison as a person with significant control on 21 November 2025
14 Dec 2025 PSC07 Cessation of Edward Robert Venables Dale as a person with significant control on 21 November 2025
14 Dec 2025 PSC02 Notification of Dale Family Holdings 1 Limited as a person with significant control on 21 November 2025
14 Dec 2025 PSC02 Notification of Ellison Family Holdings Limited as a person with significant control on 21 November 2025
10 Nov 2025 CS01 Confirmation statement made on 6 November 2025 with updates
07 Oct 2025 AA Total exemption full accounts made up to 31 March 2025
13 Feb 2025 AP03 Appointment of Mr Thomas John Ellison as a secretary on 1 February 2025
13 Feb 2025 AP01 Appointment of Mrs Rachel Jane Hamilton as a director on 1 February 2025
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Dec 2024 AP01 Appointment of Mr Henry Robert Venables Dale as a director on 14 December 2024
13 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
08 Dec 2021 AD01 Registered office address changed from Suite 2, Albion House 2 Etruria Office Village Forge Lane Stoke-on-Trent Staffs ST1 5RQ England to Park House Congleton Road Sandbach CW11 4SP on 8 December 2021
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
18 Nov 2019 PSC04 Change of details for Mrs Charlotte Victoria Ellison as a person with significant control on 18 December 2018
18 Nov 2019 CH01 Director's details changed for Mr Edward Robert Venables Dale on 18 December 2018
18 Nov 2019 PSC04 Change of details for Mr Edward Robert Venables Dale as a person with significant control on 18 December 2018