PARKSIDE (ST.HELENS) LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA10 3AB

Company number 04597583
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address PARKSIDE CARE HOME, 280 PRESCOT ROAD, ST HELENS, MERSEYSIDE, WA10 3AB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registration of charge 045975830004, created on 26 September 2016 without deed; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PARKSIDE (ST.HELENS) LIMITED are www.parksidesthelens.co.uk, and www.parkside-st-helens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Garswood Rail Station is 4.9 miles; to Kirkby Rail Station is 6.5 miles; to Gathurst Rail Station is 8.6 miles; to Frodsham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkside St Helens Limited is a Private Limited Company. The company registration number is 04597583. Parkside St Helens Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Parkside St Helens Limited is Parkside Care Home 280 Prescot Road St Helens Merseyside Wa10 3ab. . GOULD, Glenda Joy is a Secretary of the company. GOULD, Glenda Joy is a Director of the company. GOULD, Simon is a Director of the company. HOOSON, Craig Andrew is a Director of the company. HOOSON, Frederick is a Director of the company. HOOSON, Stuart Frederick is a Director of the company. Secretary R S NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GOULD, Glenda Joy
Appointed Date: 23 January 2003

Director
GOULD, Glenda Joy
Appointed Date: 23 January 2003
63 years old

Director
GOULD, Simon
Appointed Date: 21 November 2002
71 years old

Director
HOOSON, Craig Andrew
Appointed Date: 03 November 2014
68 years old

Director
HOOSON, Frederick
Appointed Date: 17 November 2014
97 years old

Director
HOOSON, Stuart Frederick
Appointed Date: 04 July 2012
71 years old

Resigned Directors

Secretary
R S NOMINEES LIMITED
Resigned: 23 January 2003
Appointed Date: 21 November 2002

Persons With Significant Control

Mrs Glenda Joy Gould
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Hale Company Formations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKSIDE (ST.HELENS) LIMITED Events

15 Dec 2016
Confirmation statement made on 21 November 2016 with updates
01 Oct 2016
Registration of charge 045975830004, created on 26 September 2016 without deed
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Satisfaction of charge 3 in full
30 Nov 2015
Satisfaction of charge 2 in full
...
... and 34 more events
14 Feb 2003
New secretary appointed;new director appointed
14 Feb 2003
Secretary resigned
31 Dec 2002
Memorandum and Articles of Association
31 Dec 2002
Registered office changed on 31/12/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester greater manchester M20 2DW
21 Nov 2002
Incorporation

PARKSIDE (ST.HELENS) LIMITED Charges

26 September 2016
Charge code 0459 7583 0004
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Triple H Services Limited
Description: All assets including f/h and l/h property both 280 prescot…
29 April 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 30 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: The bungalow 280 prescott road st helens merseyside t/n…
30 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 30 November 2015
Persons entitled: Triple H Enterprises Limited
Description: Including f/hold and l/hold property at prescott rd,st…
30 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 30 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: Including 282 prescott rd,st.helens,merseyside; t/nos…