PARK FOSTER CARE LTD
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 04861395
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Notice of agreement to exemption from audit of accounts for period ending 30/09/15. The most likely internet sites of PARK FOSTER CARE LTD are www.parkfostercare.co.uk, and www.park-foster-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Park Foster Care Ltd is a Private Limited Company. The company registration number is 04861395. Park Foster Care Ltd has been working since 08 August 2003. The present status of the company is Active. The registered address of Park Foster Care Ltd is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary MURRAY, Peter David has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director LAPHAM, Gregory George has been resigned. Director MILTIADOUS, Bridget has been resigned. Director MILTIDOUS, Telemachus has been resigned. Director MURRAY, Peter David has been resigned. Director PUGH, David Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 12 August 2010
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 12 August 2010
66 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 12 August 2010
69 years old

Resigned Directors

Secretary
MURRAY, Peter David
Resigned: 12 August 2010
Appointed Date: 11 August 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 12 August 2003
Appointed Date: 08 August 2003

Director
LAPHAM, Gregory George
Resigned: 30 November 2012
Appointed Date: 12 August 2010
56 years old

Director
MILTIADOUS, Bridget
Resigned: 12 August 2010
Appointed Date: 18 May 2006
65 years old

Director
MILTIDOUS, Telemachus
Resigned: 12 August 2010
Appointed Date: 11 August 2003
73 years old

Director
MURRAY, Peter David
Resigned: 12 August 2010
Appointed Date: 11 August 2003
79 years old

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 12 August 2010
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 12 August 2003
Appointed Date: 08 August 2003

Persons With Significant Control

Caretech Community Services Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

PARK FOSTER CARE LTD Events

11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
27 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
27 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
27 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
16 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
...
... and 55 more events
08 Sep 2003
New secretary appointed;new director appointed
08 Sep 2003
New director appointed
13 Aug 2003
Secretary resigned
13 Aug 2003
Director resigned
08 Aug 2003
Incorporation

PARK FOSTER CARE LTD Charges

12 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…