Background WavePink WaveYellow Wave

PARK HOME INSURANCE SERVICES LIMITED (02979679)

PARK HOME INSURANCE SERVICES LIMITED (02979679) is an active UK company. incorporated on 17 October 1994. with registered office in Wadhurst. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PARK HOME INSURANCE SERVICES LIMITED has been registered for 31 years. Current directors include TUKE, Angela, TUKE, Robert William, TUKE, William Henry Charles.

Company Number
02979679
Status
active
Type
ltd
Incorporated
17 October 1994
Age
31 years
Address
The Old Bank, Wadhurst, TN5 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
TUKE, Angela, TUKE, Robert William, TUKE, William Henry Charles
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOME INSURANCE SERVICES LIMITED

PARK HOME INSURANCE SERVICES LIMITED is an active company incorporated on 17 October 1994 with the registered office located in Wadhurst. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PARK HOME INSURANCE SERVICES LIMITED was registered 31 years ago.(SIC: 66220)

Status

active

Active since 31 years ago

Company No

02979679

LTD Company

Age

31 Years

Incorporated 17 October 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

The Old Bank High Street Wadhurst, TN5 6AB,

Previous Addresses

The Old Bank Hugh Street Wadhurst East Sussex TN5 6AB United Kingdom
From: 24 July 2020To: 28 July 2020
Helix House High Street Wadhurst East Sussex TN5 6AA
From: 17 October 1994To: 24 July 2020
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Funding Round
Sept 10
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
New Owner
Aug 25
New Owner
Aug 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TUKE, William Henry Charles

Active
Hathers Tapsells Lane, WadhurstTN5 6PL
Secretary
Appointed 17 Mar 2003

TUKE, Angela

Active
Hathers Tapsells Lane, WadhurstTN5 6PL
Born June 1954
Director
Appointed 17 Oct 1994

TUKE, Robert William

Active
Yardwall Road, HighbridgeTA9 4QE
Born November 1980
Director
Appointed 01 Jul 2009

TUKE, William Henry Charles

Active
Hathers Tapsells Lane, WadhurstTN5 6PL
Born December 1949
Director
Appointed 17 Mar 2003

TUKE, Angela

Resigned
Hathers Tapsells Lane, WadhurstTN5 6PL
Secretary
Appointed 17 Oct 1994
Resigned 01 May 1996

WHITE, David George

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed 01 May 1996
Resigned 17 Mar 2003

DICTUM LIMITED

Resigned
Bellsmead, CrowboroughTN6 3HR
Corporate secretary
Appointed 17 Oct 1994
Resigned 26 Oct 1994

TUKE, William Henry Charles

Resigned
Hathers Tapsells Lane, WadhurstTN5 6PL
Born December 1949
Director
Appointed 17 Oct 1994
Resigned 01 May 1996

OBITER LIMITED

Resigned
Bellsmead, CrowboroughTN6 3HR
Corporate director
Appointed 17 Oct 1994
Resigned 26 Oct 1994

Persons with significant control

3

Robert William Tuke

Active
High Street, WadhurstTN5 6AB
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2025

Mr William Henry Charles Tuke

Active
High Street, WadhurstTN5 6AB
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2025

Mrs Angela Tuke

Active
High Street, WadhurstTN5 6AB
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
12 November 2008
AUDAUD
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
17 November 1995
287Change of Registered Office
Legacy
3 February 1995
288288
Legacy
3 February 1995
224224
Legacy
3 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
17 October 1994
NEWINCIncorporation