Background WavePink WaveYellow Wave

PARK HOUSE HEALTHCARE LIMITED (01831906)

PARK HOUSE HEALTHCARE LIMITED (01831906) is an active UK company. incorporated on 11 July 1984. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PARK HOUSE HEALTHCARE LIMITED has been registered for 41 years. Current directors include ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James.

Company Number
01831906
Status
active
Type
ltd
Incorporated
11 July 1984
Age
41 years
Address
Sidhil Business Park, Halifax, HX2 9TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOUSE HEALTHCARE LIMITED

PARK HOUSE HEALTHCARE LIMITED is an active company incorporated on 11 July 1984 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PARK HOUSE HEALTHCARE LIMITED was registered 41 years ago.(SIC: 32990)

Status

active

Active since 41 years ago

Company No

01831906

LTD Company

Age

41 Years

Incorporated 11 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

PARK HOUSE (DISTRIBUTORS) LIMITED
From: 11 July 1984To: 2 April 1998
Contact
Address

Sidhil Business Park Holmfield Halifax, HX2 9TN,

Previous Addresses

C/O C/O Drive Devilbiss Healthcare Ltd Heathfield Lane Birkenshaw Bradford BD11 2HW England
From: 19 January 2017To: 3 February 2021
C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP
From: 21 April 2015To: 19 January 2017
Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW
From: 11 July 1984To: 21 April 2015
Timeline

23 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
May 15
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Oct 16
Director Left
Jun 17
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ADAMS, Simon Charles Rouen

Active
Holmfield, HalifaxHX2 9TN
Born June 1972
Director
Appointed 01 Oct 2020

MCGLEENAN, Richard James

Active
Holmfield, HalifaxHX2 9TN
Born July 1970
Director
Appointed 31 Mar 2015

LOCKER, John

Resigned
107 Westfield Lane, BradfordBD12 9LT
Secretary
Appointed N/A
Resigned 18 Nov 2005

OWENS, Collette Mary

Resigned
Whitehall 26 Business Park, BirkenshawBD11 2HW
Secretary
Appointed 22 Jan 2013
Resigned 31 Mar 2015

PERRY, Daniel James

Resigned
Park Avenue, BingleyBD16 1HH
Secretary
Appointed 28 Sept 2009
Resigned 22 Jan 2013

WAINE, Michael Thomas

Resigned
Heathfield Lane, BradfordBD11 2HW
Secretary
Appointed 31 Mar 2015
Resigned 28 Feb 2019

WALLS, Philip

Resigned
34 Priestley Avenue, HeckmondwikeWF16 9AY
Secretary
Appointed 18 Nov 2005
Resigned 28 Sept 2009

CARROLL, Peter

Resigned
Whitehall 26 Business Park, BirkenshawBD11 2HW
Born October 1963
Director
Appointed 04 Jan 2010
Resigned 17 Apr 2014

DAWSON, Alan

Resigned
Ainley Industrial Estate, EllandHX5 9JP
Born December 1947
Director
Appointed 06 Jan 2014
Resigned 30 Jun 2015

HAUGHEY, James Robert

Resigned
Heathfield Lane, BradfordBD11 2HW
Born January 1967
Director
Appointed 28 Feb 2019
Resigned 31 Aug 2020

LEWIS, Jan Anthony

Resigned
234a Sycamore House, CaerphillyCF83 3AW
Born July 1965
Director
Appointed 01 May 2008
Resigned 30 Jan 2009

LOCKE, David Andrew

Resigned
31 Horton Street, HeckmondwikeWF16 0LL
Born February 1966
Director
Appointed 16 Jul 2004
Resigned 31 May 2011

LOCKER, John

Resigned
107 Westfield Lane, BradfordBD12 9LT
Born February 1949
Director
Appointed N/A
Resigned 23 Dec 2005

LOCKER, Sandra

Resigned
107 Westfield Lane, BradfordBD12 9LT
Born February 1948
Director
Appointed N/A
Resigned 23 Dec 2005

OWENS, Janet Ann

Resigned
2 Turnpike Close, BradfordBD11 2LW
Born September 1947
Director
Appointed N/A
Resigned 05 Apr 2007

OWENS, Stephen Gregory

Resigned
Red House, CleckheatonBD19 6JJ
Born August 1949
Director
Appointed N/A
Resigned 31 Mar 2015

OWENS, Thomas Francis

Resigned
Whitehall 26 Business Park, BirkenshawBD11 2HW
Born October 1982
Director
Appointed 01 Sept 2010
Resigned 19 Oct 2012

PERRY, Daniel James

Resigned
Heathfield Lane, BradfordBD11 2HW
Born April 1981
Director
Appointed 01 Sept 2010
Resigned 07 Jun 2017

SLATER, Roy

Resigned
Ainley Industrial Estate, EllandHX5 9JP
Born February 1952
Director
Appointed 06 Jan 2014
Resigned 31 Dec 2015

SMITH, Neil

Resigned
36 Bridon Way, CleckheatonBD19 5DG
Born December 1974
Director
Appointed 04 Jun 2007
Resigned 12 Dec 2008

TETLOW, Steve

Resigned
101 Station Road, LeicesterLE8 5TD
Born September 1955
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2006

TOWEY, Pauline Jennifer

Resigned
5 Watson Avenue, DewsburyWF12 8PZ
Born October 1968
Director
Appointed 16 Jul 2004
Resigned 05 Nov 2018

WAINE, Michael Thomas

Resigned
Heathfield Lane, BradfordBD11 2HW
Born July 1951
Director
Appointed 31 Mar 2015
Resigned 28 Feb 2019

WHERRETT, Neil

Resigned
6 Elm Way, BatleyWF17 0EQ
Born December 1954
Director
Appointed 01 Jan 1999
Resigned 04 Jun 2007

Persons with significant control

1

Heathfield Lane, BradfordBD11 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
8 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Legacy
28 March 2006
169169
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
15 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
24 September 2003
287Change of Registered Office
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
3 January 1992
363sAnnual Return (shuttle)
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
21 November 1990
AAAnnual Accounts
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
4 January 1989
288288
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
363363
Accounts With Accounts Type Small
23 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Legacy
12 September 1984
PUC 2PUC 2
Miscellaneous
11 July 1984
MISCMISC
Incorporation Company
11 July 1984
NEWINCIncorporation