Company NameOur Parklife C.I.C.
Company StatusActive
Company Number09242285
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2014(9 years, 7 months ago)
Previous NameSTAT 123 C.I.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Edward Parry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(same day as company formation)
RoleDirector Of Youth Employment &
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Ben Coles
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMs Charlotte Louise Conroy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameTerry Burns
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRegional Office Queen Elizabeth Olympic Park, Mars
Off High Street, Stratford
London
E15 2NH
Director NameMatthew Ellis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameBenedict Robert Binnell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleGround Maintenance Operations Director
Country of ResidenceEngland
Correspondence AddressIdverde Holland Park Nursey Abbotsbury Road
London
W8 6UL
Secretary NameMs Adele Sonia Lefebvre
StatusCurrent
Appointed20 February 2024(9 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressIdverde Marshgate Lane
London
E15 2NH
Director NameMs Sarah Anne Hughes-Clarke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameJamie Edward Quinn
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCofely Workplace Limited Senator House 85 Queen Vi
London
EC4V 4DP
Director NameMr Clive Tritton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameRobert Pearce
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMs Sarah Gregory
StatusResigned
Appointed01 May 2015(7 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Gordon Iain Sheret
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Elliott Kauffman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon Arthur Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Laura Nicol Busfield
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Alistair Kirt Bayford
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLandscapes House Birmingham Road
Allesley
Coventry
CV5 9AB
Director NameMr John Andrew Hitchin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Tom Peters
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Kevin Stott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 October 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Mark Trevor Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Adam Thomas Mitton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Patrick Keith Phillips
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdverde Ltd. Landscapes House, 3 Ryehill Office Pa
Allesley
Coventry
CV5 9AB
Secretary NamePieter Marie Gustaaf Moens
StatusResigned
Appointed16 July 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2024)
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 January 2023Termination of appointment of John Andrew Hitchin as a director on 18 November 2022 (1 page)
12 October 2022Registered office address changed from Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Termination of appointment of Jamie Edward Quinn as a director on 29 September 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
27 July 2022Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page)
23 March 2022Termination of appointment of Andrew Elliott Kauffman as a director on 21 January 2022 (1 page)
23 March 2022Appointment of Benedict Robert Binnell as a director on 22 February 2022 (2 pages)
22 March 2022Appointment of Matthew Ellis as a director on 22 February 2022 (2 pages)
3 February 2022Appointment of Terry Burns as a director on 25 May 2021 (2 pages)
8 December 2021Termination of appointment of Mark Trevor Harris as a director on 30 November 2021 (1 page)
8 December 2021Termination of appointment of Adam Thomas Mitton as a director on 24 August 2021 (1 page)
8 December 2021Termination of appointment of Laura Nicol Busfield as a director on 1 December 2021 (1 page)
27 October 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
6 October 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Patrick Keith Phillips as a director on 31 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
27 January 2020Memorandum and Articles of Association (20 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
4 February 2019Appointment of Mr Patrick Keith Phillips as a director on 26 November 2018 (2 pages)
4 February 2019Termination of appointment of Kevin Stott as a director on 31 October 2018 (1 page)
2 October 2018Appointment of Mr Mark Trevor Harris as a director on 22 August 2018 (2 pages)
2 October 2018Appointment of Ms Charlotte Louise Conroy as a director on 22 August 2018 (2 pages)
2 October 2018Appointment of Mr Adam Thomas Mitton as a director on 22 August 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 August 2018Termination of appointment of Tom Peters as a director on 9 August 2018 (1 page)
1 August 2018Termination of appointment of Samuel Hockman as a director on 24 July 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
20 April 2018Appointment of Mr Kevin Stott as a director on 3 April 2018 (2 pages)
20 April 2018Termination of appointment of Alistair Kirt Bayford as a director on 31 March 2018 (1 page)
18 April 2018Termination of appointment of Gordon Iain Sheret as a director on 1 January 2018 (1 page)
18 April 2018Appointment of Mr Samuel Hockman as a director on 3 April 2018 (2 pages)
9 April 2018Appointment of Mr Simon Arthur Smith as a director on 30 January 2017 (2 pages)
9 April 2018Termination of appointment of Simon Arthur Smith as a director on 20 October 2017 (1 page)
16 March 2018Appointment of Mr Alistair Kirt Bayford as a director on 30 January 2017 (2 pages)
5 March 2018Appointment of Ms Laura Nicol Busfield as a director on 30 January 2017 (2 pages)
5 March 2018Appointment of Mr John Andrew Hitchin as a director on 31 July 2017 (2 pages)
7 December 2017Appointment of Mr Tom Peters as a director on 27 November 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Clive Tritton as a director on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Clive Tritton as a director on 3 July 2017 (1 page)
27 March 2017Appointment of Mr Ben Coles as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mr Ben Coles as a director on 20 March 2017 (2 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
17 June 2016Appointment of Mr. Andrew Elliott Kauffman as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Mr. Andrew Elliott Kauffman as a director on 15 June 2016 (2 pages)
1 June 2016Termination of appointment of Sarah Anne Hughes-Clarke as a director on 20 May 2016 (1 page)
1 June 2016Termination of appointment of Sarah Anne Hughes-Clarke as a director on 20 May 2016 (1 page)
12 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
30 October 2015Termination of appointment of Robert Pearce as a secretary on 1 May 2015 (1 page)
30 October 2015Appointment of Ms Sarah Gregory as a secretary on 1 May 2015 (2 pages)
30 October 2015Termination of appointment of Robert Pearce as a secretary on 1 May 2015 (1 page)
30 October 2015Termination of appointment of Robert Pearce as a secretary on 1 May 2015 (1 page)
30 October 2015Appointment of Ms Sarah Gregory as a secretary on 1 May 2015 (2 pages)
30 October 2015Appointment of Ms Sarah Gregory as a secretary on 1 May 2015 (2 pages)
30 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
26 October 2015Director's details changed for Miss Sarah Anne Hughes-Clarke on 1 May 2015 (2 pages)
26 October 2015Secretary's details changed for Robert Pearce on 1 May 2015 (1 page)
26 October 2015Director's details changed for Mr Gordon Sheret on 16 October 2015 (2 pages)
26 October 2015Director's details changed for Jamie Edward Quinn on 1 May 2015 (2 pages)
26 October 2015Register(s) moved to registered office address Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
26 October 2015Director's details changed for Mr Gordon Sheret on 16 October 2015 (2 pages)
26 October 2015Director's details changed for Jamie Edward Quinn on 1 May 2015 (2 pages)
26 October 2015Director's details changed for Mr Clive Tritton on 1 May 2015 (2 pages)
26 October 2015Director's details changed for Jamie Edward Quinn on 1 May 2015 (2 pages)
26 October 2015Director's details changed for Mr Clive Tritton on 1 May 2015 (2 pages)
26 October 2015Director's details changed for Mr Clive Tritton on 1 May 2015 (2 pages)
26 October 2015Secretary's details changed for Robert Pearce on 1 May 2015 (1 page)
26 October 2015Director's details changed for Miss Sarah Anne Hughes-Clarke on 1 May 2015 (2 pages)
26 October 2015Register(s) moved to registered office address Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
26 October 2015Secretary's details changed for Robert Pearce on 1 May 2015 (1 page)
26 October 2015Director's details changed for Miss Sarah Anne Hughes-Clarke on 1 May 2015 (2 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 September 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages)
3 September 2015Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page)
3 September 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page)
3 September 2015Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages)
6 November 2014Change of name notice (2 pages)
6 November 2014Change of name notice (2 pages)
6 November 2014Company name changed stat 123 C.I.C.\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(9 pages)
6 November 2014Company name changed stat 123 C.I.C.\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(9 pages)
30 September 2014Incorporation of a Community Interest Company (48 pages)
30 September 2014Incorporation of a Community Interest Company (48 pages)