Background WavePink WaveYellow Wave

REALMPARK HEALTH CARE (PETWORTH) LIMITED (03280007)

REALMPARK HEALTH CARE (PETWORTH) LIMITED (03280007) is an active UK company. incorporated on 18 November 1996. with registered office in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. REALMPARK HEALTH CARE (PETWORTH) LIMITED has been registered for 29 years. Current directors include HARVEY, Daniel Philip, HARVEY, Lawrence Mitchell, HARVEY, Rebecca Louise.

Company Number
03280007
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
110-112 Lancaster Road, Hertfordshire, EN4 8AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HARVEY, Daniel Philip, HARVEY, Lawrence Mitchell, HARVEY, Rebecca Louise
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALMPARK HEALTH CARE (PETWORTH) LIMITED

REALMPARK HEALTH CARE (PETWORTH) LIMITED is an active company incorporated on 18 November 1996 with the registered office located in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. REALMPARK HEALTH CARE (PETWORTH) LIMITED was registered 29 years ago.(SIC: 87900)

Status

active

Active since 29 years ago

Company No

03280007

LTD Company

Age

29 Years

Incorporated 18 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

110-112 Lancaster Road New Barnet Hertfordshire, EN4 8AL,

Timeline

3 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jul 14
Director Joined
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARVEY, Lawrence Mitchell

Active
110-112 Lancaster Road, HertfordshireEN4 8AL
Secretary
Appointed 17 Dec 2021

HARVEY, Daniel Philip

Active
110-112 Lancaster Road, HertfordshireEN4 8AL
Born July 1985
Director
Appointed 07 Apr 2014

HARVEY, Lawrence Mitchell

Active
107a Hamilton Terrace, LondonNW8 9QY
Born September 1951
Director
Appointed 18 Nov 1996

HARVEY, Rebecca Louise

Active
110-112 Lancaster Road, HertfordshireEN4 8AL
Born June 1987
Director
Appointed 07 Apr 2014

HARVEY, Lawrence Mitchell

Resigned
107a Hamilton Terrace, LondonNW8 9QY
Secretary
Appointed 18 Nov 1996
Resigned 21 Feb 2007

PIPER, Carol Jane

Resigned
12 Friary Way, LondonN12 9PH
Secretary
Appointed 21 Feb 2007
Resigned 31 Dec 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Nov 1996
Resigned 18 Nov 1996

HARVEY, Charles Harry

Resigned
31 Prince Albert Court, LondonNW8 7LU
Born May 1920
Director
Appointed 28 Nov 1997
Resigned 15 May 2006

SIDHU, Narinder Singh

Resigned
226 Brooklands Road, WeybridgeKT13 0RJ
Born November 1948
Director
Appointed 18 Nov 1996
Resigned 28 Nov 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Nov 1996
Resigned 18 Nov 1996

Persons with significant control

1

Mr Lawrence Mitchell Harvey

Active
Hamilton Terrace, LondonNW8 9QY
Born September 1951

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Memorandum Articles
17 January 2017
MAMA
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Legacy
4 December 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
5 February 1997
225Change of Accounting Reference Date
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation