Background WavePink WaveYellow Wave

PARK HEALTHCARE LIMITED (01793096)

PARK HEALTHCARE LIMITED (01793096) is an active UK company. incorporated on 20 February 1984. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PARK HEALTHCARE LIMITED has been registered for 42 years. Current directors include DESILVA-MURUGUPILLAI, Chamindri Nihara, MURUGUPILLAI, Ramesh Dalton.

Company Number
01793096
Status
active
Type
ltd
Incorporated
20 February 1984
Age
42 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DESILVA-MURUGUPILLAI, Chamindri Nihara, MURUGUPILLAI, Ramesh Dalton
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HEALTHCARE LIMITED

PARK HEALTHCARE LIMITED is an active company incorporated on 20 February 1984 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PARK HEALTHCARE LIMITED was registered 42 years ago.(SIC: 87100)

Status

active

Active since 42 years ago

Company No

01793096

LTD Company

Age

42 Years

Incorporated 20 February 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

MONOGREAT LIMITED
From: 20 February 1984To: 25 June 1984
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

, 33 Queen Anne Street, London, W1G 9HY, England
From: 16 November 2015To: 4 May 2018
, 21 Buckingham Gate, London, SW1E 6LS
From: 20 February 1984To: 16 November 2015
Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Jan 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Mar 18
Loan Secured
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
Apr 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DESILVA-MURUGUPILLAI, Chamindri Nihara

Active
1 Chestnut Avenue, RickmansworthWD3 4HA
Born April 1972
Director
Appointed 23 Mar 2018

MURUGUPILLAI, Ramesh Dalton

Active
1 Chestnut Avenue, RickmansworthWD3 4HA
Born March 1964
Director
Appointed 23 Mar 2018

COLE FONTAYN, Malcolm

Resigned
25 Hestercombe Avenue, LondonSW6 5LL
Secretary
Appointed N/A
Resigned 01 Nov 2002

CURREY & CO

Resigned
Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed 10 Jul 2003
Resigned 01 Oct 2012

CURREY & CO LLP

Resigned
Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed 01 Oct 2012
Resigned 23 Mar 2018

CAVENDISH, Richard Hugh Baron, Lord

Resigned
Holker Hall, Cark-In-CartmelLA11 7PL
Born November 1941
Director
Appointed 01 May 1997
Resigned 28 Nov 2007

CLARKSON, Amanda Louise

Resigned
Queen Anne's Street, London
Born May 1947
Director
Appointed 10 Jan 2017
Resigned 23 Mar 2018

CLARKSON, Eileen Barbara

Resigned
1 Elliscombe Park, WincantonBA9 8EA
Born April 1914
Director
Appointed N/A
Resigned 16 Apr 2005

CLARKSON, Ronald Michael Wensley

Resigned
Queen Anne Street, LondonW1G 9HY
Born November 1941
Director
Appointed N/A
Resigned 20 Jan 2017

COLE FONTAYN, Malcolm

Resigned
25 Hestercombe Avenue, LondonSW6 5LL
Born March 1921
Director
Appointed N/A
Resigned 01 Nov 2002

RICHARDS, Nicholas James

Resigned
19 Lavenham Road, LondonSW18 5EZ
Born August 1945
Director
Appointed N/A
Resigned 22 Sept 1998

SMITH, Melanie Jane

Resigned
The Round House, YeovilBA20 2RZ
Born May 1972
Director
Appointed 01 Apr 2006
Resigned 29 Nov 2007

Persons with significant control

4

1 Active
3 Ceased
Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018

Mrs Amanda Louise Clarkson

Ceased
Queen Anne Street, LondonW1G 9HY
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2017
Ceased 23 Mar 2018

Mr Peter Anthony Bostock

Ceased
Queen Anne Street, LondonW1G 9HY
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Jan 2017
Ceased 23 Mar 2018

Mr Ronald Michael Wensley Clarkson

Ceased
Queen Anne Street, LondonW1G 9HY
Born November 1941

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 May 2018
RP04AR01RP04AR01
Legacy
4 May 2018
RP04CS01RP04CS01
Legacy
4 May 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Capital Name Of Class Of Shares
18 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
169169
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2007
AAAnnual Accounts
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
12 December 2003
287Change of Registered Office
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
7 October 1994
363x363x
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
12 December 1993
363x363x
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
14 February 1993
363x363x
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
23 November 1990
288288
Legacy
5 October 1990
363363
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
19 September 1988
363363
Legacy
13 September 1988
288288
Legacy
11 July 1988
PUC 2PUC 2
Legacy
11 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
23 May 1988
123Notice of Increase in Nominal Capital
Resolution
23 May 1988
RESOLUTIONSResolutions
Legacy
3 May 1988
288288
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Certificate Change Of Name Company
25 June 1984
CERTNMCertificate of Incorporation on Change of Name