KELLY PARK LIMITED
CONSETT KELLY PARK CARING AGENCY LIMITED

Hellopages » County Durham » County Durham » DH8 6BP

Company number 04193512
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address UNITS 32-33 DERWENTSIDE BUSINESS CENTRE, CONSETT BUSINESS PARK VILLA REAL, CONSETT, COUNTY DURHAM, DH8 6BP
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KELLY PARK LIMITED are www.kellypark.co.uk, and www.kelly-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kelly Park Limited is a Private Limited Company. The company registration number is 04193512. Kelly Park Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Kelly Park Limited is Units 32 33 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham Dh8 6bp. The company`s financial liabilities are £11k. It is £-2.03k against last year. . SANDERS, Paul is a Secretary of the company. SANDERS, Joanne is a Director of the company. SANDERS, Paul is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director SANDERS, Malcolm has been resigned. Director SANDERS, Marjorie has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


kelly park Key Finiance

LIABILITIES £11k
-16%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SANDERS, Paul
Appointed Date: 03 April 2001

Director
SANDERS, Joanne
Appointed Date: 27 March 2006
58 years old

Director
SANDERS, Paul
Appointed Date: 03 April 2001
57 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
SANDERS, Malcolm
Resigned: 16 February 2012
Appointed Date: 27 March 2006
77 years old

Director
SANDERS, Marjorie
Resigned: 16 February 2012
Appointed Date: 03 April 2001
75 years old

KELLY PARK LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

14 Jan 2015
Company name changed kelly park caring agency LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01

...
... and 42 more events
03 May 2001
New secretary appointed;new director appointed
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
24 Apr 2001
New director appointed
03 Apr 2001
Incorporation

KELLY PARK LIMITED Charges

14 March 2012
All assets debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…