PARKLAND PARTNERSHIP
LIVERPOOL

Hellopages » Merseyside » Knowsley » L32 6QG

Company number 07916075
Status Active
Incorporation Date 19 January 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PARKLANDS BUSINESS CENTRE, BROAD LANE, LIVERPOOL, MERSEYSIDE, L32 6QG
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Previous accounting period extended from 28 January 2016 to 31 January 2016. The most likely internet sites of PARKLAND PARTNERSHIP are www.parkland.co.uk, and www.parkland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Parkland Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07916075. Parkland Partnership has been working since 19 January 2012. The present status of the company is Active. The registered address of Parkland Partnership is Parklands Business Centre Broad Lane Liverpool Merseyside L32 6qg. The company`s financial liabilities are £159.76k. It is £19.86k against last year. The cash in hand is £9.74k. It is £-67.9k against last year. And the total assets are £62.61k, which is £-59.48k against last year. CONNOR, Stephen is a Director of the company. DENMAN, Gary Thomas is a Director of the company. DRURY, Corinne Margaret is a Director of the company. FELLOWS, Terence John is a Director of the company. JACKSON, Nicola Jane is a Director of the company. KNOTT, Richard Alan is a Director of the company. TOMLINSON, Paul Keith is a Director of the company. Secretary CONNOR, Stephen has been resigned. Secretary SHAW, John has been resigned. Director BARRON, Peter James has been resigned. Director CONNOR, Stephen has been resigned. The company operates in "Child day-care activities".


parkland Key Finiance

LIABILITIES £159.76k
+14%
CASH £9.74k
-88%
TOTAL ASSETS £62.61k
-49%
All Financial Figures

Current Directors

Director
CONNOR, Stephen
Appointed Date: 01 January 2015
70 years old

Director
DENMAN, Gary Thomas
Appointed Date: 19 January 2012
75 years old

Director
DRURY, Corinne Margaret
Appointed Date: 31 October 2012
76 years old

Director
FELLOWS, Terence John
Appointed Date: 19 January 2012
78 years old

Director
JACKSON, Nicola Jane
Appointed Date: 29 July 2016
55 years old

Director
KNOTT, Richard Alan
Appointed Date: 19 January 2012
77 years old

Director
TOMLINSON, Paul Keith
Appointed Date: 19 January 2012
42 years old

Resigned Directors

Secretary
CONNOR, Stephen
Resigned: 01 December 2014
Appointed Date: 19 January 2012

Secretary
SHAW, John
Resigned: 31 October 2012
Appointed Date: 19 January 2012

Director
BARRON, Peter James
Resigned: 01 July 2015
Appointed Date: 19 January 2012
61 years old

Director
CONNOR, Stephen
Resigned: 01 December 2014
Appointed Date: 19 January 2012
70 years old

PARKLAND PARTNERSHIP Events

16 Mar 2017
Confirmation statement made on 19 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Oct 2016
Previous accounting period extended from 28 January 2016 to 31 January 2016
01 Aug 2016
Appointment of Miss Nicola Jane Jackson as a director on 29 July 2016
28 Jun 2016
Satisfaction of charge 079160750005 in full
...
... and 23 more events
27 Apr 2012
Appointment of Mr John Shaw as a secretary
13 Apr 2012
Memorandum and Articles of Association
13 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jan 2012
Registered office address changed from Parklands Business Centre Broad Lane Liverpool Merseyside L32 1TN England on 19 January 2012
19 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PARKLAND PARTNERSHIP Charges

7 February 2014
Charge code 0791 6075 0005
Delivered: 26 February 2014
Status: Satisfied on 28 June 2016
Persons entitled: Bright Horizons Family Solutions Limited
Description: All that freehold property known as land on the south side…
7 February 2014
Charge code 0791 6075 0004
Delivered: 26 February 2014
Status: Satisfied on 28 June 2016
Persons entitled: Bright Horizons Family Solutions Limited
Description: All that freehold property known as land on the south side…
7 February 2014
Charge code 0791 6075 0003
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the leasehold property known as land on the south side…
7 February 2014
Charge code 0791 6075 0002
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
20 November 2012
Debenture
Delivered: 5 December 2012
Status: Satisfied on 8 June 2016
Persons entitled: Key Fund (South Yorkshire) Limited
Description: Fixed and floating charge over the undertaking and all…