Background WavePink WaveYellow Wave

PARK LANE CENTRE (04992631)

PARK LANE CENTRE (04992631) is an active UK company. incorporated on 11 December 2003. with registered office in Telford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PARK LANE CENTRE has been registered for 22 years. Current directors include BAILEY, Carl Antony, EVANS, Raemonde Catherine, HERBERT, Lee and 3 others.

Company Number
04992631
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2003
Age
22 years
Address
Park Lane, Telford, TF7 5QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Carl Antony, EVANS, Raemonde Catherine, HERBERT, Lee, MADDOCK, Dawn, MIDDLETON, Kelly, Cllr, SMITH, Janet Sheila
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE CENTRE

PARK LANE CENTRE is an active company incorporated on 11 December 2003 with the registered office located in Telford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PARK LANE CENTRE was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04992631

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 11 December 2003

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

WOODSIDE MULTI-USE CENTRE
From: 11 December 2003To: 1 February 2006
Contact
Address

Park Lane Woodside Telford, TF7 5QZ,

Timeline

36 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 09
Director Joined
May 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Apr 21
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

IDIENS, Jacqui Diane

Active
Park Lane, TelfordTF7 5QZ
Secretary
Appointed 01 Jul 2015

BAILEY, Carl Antony

Active
Park Lane, TelfordTF7 5QZ
Born April 1993
Director
Appointed 11 Nov 2015

EVANS, Raemonde Catherine

Active
Park Lane, TelfordTF7 5QZ
Born March 1956
Director
Appointed 28 Jun 2018

HERBERT, Lee

Active
Park Lane, TelfordTF7 5QZ
Born May 1982
Director
Appointed 10 Sept 2019

MADDOCK, Dawn

Active
Park Lane, TelfordTF7 5QZ
Born August 1961
Director
Appointed 29 Nov 2016

MIDDLETON, Kelly, Cllr

Active
Park Lane, TelfordTF7 5QZ
Born July 1975
Director
Appointed 18 Dec 2018

SMITH, Janet Sheila

Active
91 Wyvern, TelfordTF7 5QH
Born June 1944
Director
Appointed 08 Feb 2006

BAIN, Alan Leslie

Resigned
Oakworth,, ShrewsburySY5 6RL
Secretary
Appointed 11 Dec 2003
Resigned 23 Feb 2006

BELLINGHAM, Jane Elizabeth

Resigned
68 Hampton Drive, NewportTF10 7RE
Secretary
Appointed 23 Feb 2006
Resigned 30 Jun 2015

ARKINSTALL, Kirsty, Dr

Resigned
Wensley Green, TelfordTF7 5NR
Born July 1970
Director
Appointed 11 Nov 2015
Resigned 24 Jun 2018

ASHCROFT, George

Resigned
235 Burford, TelfordTF3 1LS
Born December 1977
Director
Appointed 13 Sept 2007
Resigned 26 Mar 2009

BAIN, Alan Leslie

Resigned
Oakworth,, ShrewsburySY5 6RL
Born April 1948
Director
Appointed 11 Dec 2003
Resigned 08 Feb 2006

BENNETT, Rosamund Mary

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born April 1957
Director
Appointed 19 Nov 2009
Resigned 13 Nov 2013

BIRD, Edward Francis

Resigned
Haybridge Road, TelfordTF1 2NP
Born March 1973
Director
Appointed 09 Sept 2015
Resigned 30 Nov 2016

BOOTH, Paul William

Resigned
Park Lane, TelfordTF7 5QZ
Born October 1943
Director
Appointed 29 Nov 2016
Resigned 10 Sept 2019

CARTER, Eric James

Resigned
9 Wellington Road, NewportTF10 7HF
Born September 1940
Director
Appointed 26 Mar 2009
Resigned 15 Jul 2010

COOPER, Paul Jeffrey

Resigned
Greenfields, TelfordTF6 5EU
Born March 1954
Director
Appointed 08 Feb 2006
Resigned 20 Mar 2008

CRONIN, Linda Nancy, Revd

Resigned
Park Lane, TelfordTF7 5QZ
Born May 1961
Director
Appointed 29 Nov 2016
Resigned 24 Dec 2019

DAVIES, David Glyn

Resigned
43 Wesley Road, TelfordTF8 7BD
Born August 1953
Director
Appointed 08 Feb 2006
Resigned 05 Jun 2009

ENGLAND, Arnold Richard Hugh, Councillor

Resigned
1 Briarwood, TelfordTF3 1TN
Born May 1949
Director
Appointed 05 Jun 2009
Resigned 14 Jul 2011

EVANS, Raemonde Catherine

Resigned
Park Lane, TelfordTF7 5QZ
Born March 1956
Director
Appointed 15 Sept 2011
Resigned 29 Nov 2016

FITCHEW, Kathleen Ann

Resigned
142 Waverley, TelfordTF7 5LX
Born December 1942
Director
Appointed 08 Feb 2006
Resigned 13 Nov 2013

GILL, John Alfred David

Resigned
13 Forton Road, NewportTF10 7JP
Born May 1956
Director
Appointed 11 Dec 2003
Resigned 10 Sept 2019

GUY, Kevin Ronald

Resigned
Park Lane, TelfordTF7 5QZ
Born July 1980
Director
Appointed 14 Jul 2011
Resigned 18 Dec 2018

HEYWOOD, Philip John

Resigned
Church Meadow, ShifnalTF11 9AD
Born September 1965
Director
Appointed 13 Nov 2008
Resigned 09 Apr 2014

HOSSELL, Graham Philip, Councillor

Resigned
Park Lane, TelfordTF7 5QZ
Born December 1951
Director
Appointed 15 Jul 2010
Resigned 14 Jul 2011

LALLY, Peter

Resigned
37 Church Street, BroseleyTF12 5BX
Born December 1947
Director
Appointed 07 Aug 2007
Resigned 05 Dec 2007

LINDSAY, James Charles

Resigned
18 Mayock Crescent, StaffordST16 1BX
Born May 1954
Director
Appointed 24 Jul 2008
Resigned 10 Nov 2011

MACKENZIE, Carrie Ann

Resigned
Park Lane, TelfordTF7 5QZ
Born March 1976
Director
Appointed 18 Dec 2018
Resigned 06 Apr 2021

MANN, Stephen Paul, Reverned

Resigned
Woodside, TelfordTF7 5HN
Born October 1952
Director
Appointed 11 Dec 2003
Resigned 08 Nov 2004

MAYHEW, Angela Dawn

Resigned
Park Lane, TelfordTF7 5QZ
Born March 1962
Director
Appointed 31 Jul 2013
Resigned 11 Nov 2015

MULHOLLAND, Katherine Ann

Resigned
2 Hermitage Close, WestburySY5 9QL
Born August 1961
Director
Appointed 11 Dec 2003
Resigned 08 Feb 2006

PARTRIDGE, Patricia Joan

Resigned
10 Stretton Close, TelfordTF7 4LS
Born September 1937
Director
Appointed 11 Dec 2003
Resigned 08 Feb 2006

PRICE, Shandra Denise

Resigned
Park Lane, TelfordTF7 5QZ
Born May 1964
Director
Appointed 09 Apr 2014
Resigned 29 Nov 2016

RUSHGROVE, George Wythen

Resigned
Napley House, Market DraytonTF9 4DP
Born January 1953
Director
Appointed 11 Dec 2003
Resigned 08 Feb 2006
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2006
MEM/ARTSMEM/ARTS
Resolution
27 February 2006
RESOLUTIONSResolutions
Memorandum Articles
6 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation