Background WavePink WaveYellow Wave

PARKVIEW HOUSE CARE LIMITED (05233630)

PARKVIEW HOUSE CARE LIMITED (05233630) is an active UK company. incorporated on 16 September 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKVIEW HOUSE CARE LIMITED has been registered for 21 years. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
05233630
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW HOUSE CARE LIMITED

PARKVIEW HOUSE CARE LIMITED is an active company incorporated on 16 September 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKVIEW HOUSE CARE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05233630

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CAREBASE (PARKVIEW) LIMITED
From: 16 September 2004To: 23 November 2009
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England
From: 4 September 2024To: 12 January 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 13 May 2024To: 4 September 2024
Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom
From: 4 August 2022To: 13 May 2024
Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
From: 8 January 2020To: 4 August 2022
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 4 July 2018To: 8 January 2020
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England
From: 24 November 2016To: 4 July 2018
Eighth Floor 167 Fleet Street London EC4A 2EA
From: 15 November 2013To: 24 November 2016
Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ
From: 16 September 2004To: 15 November 2013
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 09
Director Left
Nov 09
Loan Secured
Sept 14
Loan Secured
Oct 14
Capital Update
Sept 16
Funding Round
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 13 Aug 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 13 Aug 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 13 Aug 2024

BOOTH, Daniel James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 13 Aug 2024
Resigned 02 Jan 2025

COVENEY, Nicola

Resigned
Downside, FarninghamDA4 OJY
Secretary
Appointed 16 Sept 2004
Resigned 01 Jan 2009

HAZAEL, Timothy

Resigned
167 Fleet Street, LondonEC4A 2EA
Secretary
Appointed 19 Nov 2009
Resigned 20 Sept 2016

SHARP, Adam Harvey Ruxton

Resigned
11 Oldfield Road, Wimbledon VillageSW19 4SD
Secretary
Appointed 30 Nov 2005
Resigned 19 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 16 Sept 2004

ALLAN, He Weishi

Resigned
Suite 5101, Beijing100022
Born May 1964
Director
Appointed 29 Jun 2018
Resigned 24 Jul 2024

BALL, Christopher

Resigned
40 Bank Street, LondonE14 5DS
Born June 1968
Director
Appointed 21 Nov 2016
Resigned 29 Jun 2018

BOOTH, Daniel James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born October 1963
Director
Appointed 18 Dec 2019
Resigned 02 Jan 2025

BRINKER, Scott

Resigned
40 Bank Street, LondonE14 5DS
Born August 1976
Director
Appointed 29 Jun 2018
Resigned 18 Dec 2019

BURGAN, Philip John

Resigned
40 Bank Street, LondonE14 5DS
Born December 1951
Director
Appointed 21 Nov 2016
Resigned 29 Jun 2018

COVENEY, Nicola

Resigned
Downside, FarninghamDA4 OJY
Born April 1972
Director
Appointed 09 Oct 2007
Resigned 01 Jan 2009

DHANANI, Alnur Madatali

Resigned
38 Cottenham Park Road, LondonSW20 0SA
Born January 1955
Director
Appointed 16 Sept 2004
Resigned 19 Nov 2009

DHANANI, Yasmin Karim

Resigned
Simorgh, KingstonKT2 7HY
Born March 1955
Director
Appointed 16 Sept 2004
Resigned 30 Nov 2005

FAGAN, Peter Gervais

Resigned
40 Bank Street, LondonE14 5DS
Born October 1957
Director
Appointed 21 Nov 2016
Resigned 29 Jun 2018

HALTON, James Anthony

Resigned
Langley House, BanburyOX15 6EU
Born September 1959
Director
Appointed 17 Sept 2004
Resigned 19 Nov 2009

KARIM, Yasmin

Resigned
Gelderd Road, LeedsLS12 6DB
Born March 1955
Director
Appointed 01 Jan 2009
Resigned 21 Nov 2016

MABRY, Adam

Resigned
40 Bank Street, LondonE14 5DS
Born May 1984
Director
Appointed 29 Jun 2018
Resigned 18 Dec 2019

PICKETT, Charles Taylor

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born January 1962
Director
Appointed 18 Dec 2019
Resigned 13 Aug 2024

STASINOS, John

Resigned
Avenue Of The Stars, Los AngelesCA 90067
Born December 1973
Director
Appointed 29 Jun 2018
Resigned 24 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Sept 2004
Resigned 16 Sept 2004

Persons with significant control

1

16 Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2022
AAAnnual Accounts
Legacy
23 August 2022
PARENT_ACCPARENT_ACC
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
9 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 January 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Statement Of Companys Objects
30 December 2016
CC04CC04
Resolution
16 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Resolution
15 September 2016
RESOLUTIONSResolutions
Legacy
5 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2016
SH19Statement of Capital
Legacy
5 September 2016
CAP-SSCAP-SS
Resolution
5 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Medium
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Legacy
15 July 2010
MG02MG02
Resolution
25 November 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Resolution
15 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
122122
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
88(2)R88(2)R
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation