Company NamePhilip Parkinson Homecare Ltd
DirectorsJulie Ann Parkinson and Philip Douglas Parkinson
Company StatusActive
Company Number06387580
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Julie Ann Parkinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months
RoleSwimming Instructor
Country of ResidenceUnited Kingdom
Correspondence Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Director NameMr Philip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Secretary NameMrs Julie Ann Parkinson
NationalityBritish
StatusCurrent
Appointed29 October 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months
RoleSwimming Instructor
Country of ResidenceUnited Kingdom
Correspondence Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepphcare.co.uk
Email address[email protected]
Telephone0845 3701230
Telephone regionUnknown

Location

Registered Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Julie Ann Parkinson
50.00%
Ordinary
50 at £1Philip Douglas Parkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,681
Cash£7
Current Liabilities£31,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

12 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
7 June 2022Amended total exemption full accounts made up to 31 March 2021 (6 pages)
6 June 2022Amended total exemption full accounts made up to 31 March 2020 (6 pages)
9 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 June 2021Change of details for Mr Philip Douglas Parkinson as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mrs Julie Ann Parkinson on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Philip Douglas Parkinson on 23 June 2021 (2 pages)
23 June 2021Change of details for Mrs Julie Ann Parkinson as a person with significant control on 23 June 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
7 January 2020Amended total exemption full accounts made up to 31 March 2018 (8 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 November 2018Satisfaction of charge 1 in full (1 page)
16 October 2018Director's details changed for Mrs Julie Ann Parkinson on 16 September 2018 (2 pages)
16 October 2018Registered office address changed from Suite 4, Terrace Level, St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ to 133 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2SW on 16 October 2018 (1 page)
16 October 2018Director's details changed for Mr Philip Douglas Parkinson on 16 September 2018 (2 pages)
16 October 2018Secretary's details changed for Mrs Julie Ann Parkinson on 16 September 2018 (1 page)
16 October 2018Change of details for Mrs Julie Ann Parkinson as a person with significant control on 16 September 2018 (2 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
16 October 2018Change of details for Mr Philip Douglas Parkinson as a person with significant control on 16 September 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
20 October 2015Director's details changed for Julie Ann Parkinson on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Philip Douglas Parkinson on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Philip Douglas Parkinson on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Julie Ann Parkinson on 20 October 2015 (1 page)
20 October 2015Secretary's details changed for Julie Ann Parkinson on 20 October 2015 (1 page)
20 October 2015Director's details changed for Julie Ann Parkinson on 20 October 2015 (2 pages)
9 October 2015Registered office address changed from 102 Close Newcastle upon Tyne NE1 3RF to Suite 4, Terrace Level, St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 102 Close Newcastle upon Tyne NE1 3RF to Suite 4, Terrace Level, St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 102 Close Newcastle upon Tyne NE1 3RF to Suite 4, Terrace Level, St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 9 October 2015 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Registered office address changed from Suite 12 Quay Level Saint Peter's Wharf Newcastle upon Tyne Northumberland NE6 1TZ on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Suite 12 Quay Level Saint Peter's Wharf Newcastle upon Tyne Northumberland NE6 1TZ on 19 September 2013 (1 page)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Julie Ann Parkinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Philip Douglas Parkinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Philip Douglas Parkinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Julie Ann Parkinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Philip Douglas Parkinson on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Julie Ann Parkinson on 7 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2008Return made up to 02/10/08; full list of members (4 pages)
8 October 2008Return made up to 02/10/08; full list of members (4 pages)
17 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
17 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
28 January 2008Registered office changed on 28/01/08 from: suite 12 quay level st peters basin newcastle upon tyne tyne and wear NE1 6TZ (1 page)
28 January 2008Registered office changed on 28/01/08 from: suite 12 quay level st peters basin newcastle upon tyne tyne and wear NE1 6TZ (1 page)
16 November 2007Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2007Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2007Registered office changed on 05/11/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
2 October 2007Incorporation (9 pages)
2 October 2007Incorporation (9 pages)