Company number 07195265
Status Active
Incorporation Date 19 March 2010
Company Type Private Limited Company
Address TG ASSOCIATES, 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 100
. The most likely internet sites of PARK HOUSE PRACTICE LIMITED are www.parkhousepractice.co.uk, and www.park-house-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Park House Practice Limited is a Private Limited Company.
The company registration number is 07195265. Park House Practice Limited has been working since 19 March 2010.
The present status of the company is Active. The registered address of Park House Practice Limited is Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . NICHOLSON, John is a Secretary of the company. BIRD, Susan Elizabeth is a Director of the company. COLLINS, Anthony James is a Director of the company. Director BIRD, Susan Elizabeth has been resigned. Director COLLINS, Anthony James has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Susan Elizabeth Bird
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony James Collins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PARK HOUSE PRACTICE LIMITED Events
23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Director's details changed for Anthony James Collins on 1 October 2014
...
... and 22 more events
23 Apr 2010
Appointment of Anthony James Collins as a director
16 Apr 2010
Registered office address changed from Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 16 April 2010
09 Apr 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 Mar 2010
Director's details changed for Sarah Elizabeth Bird on 19 March 2010
19 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted