Background WavePink WaveYellow Wave

PARK VIEW CARE HOME (IPSWICH) LIMITED (07802196)

PARK VIEW CARE HOME (IPSWICH) LIMITED (07802196) is an active UK company. incorporated on 7 October 2011. with registered office in Whiteley. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PARK VIEW CARE HOME (IPSWICH) LIMITED has been registered for 14 years. Current directors include JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James.

Company Number
07802196
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
3000a Parkway, Whiteley, PO15 7FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JEFFERY, Helena Bernadette, JEFFERY, Paul Anthony Keith, JEFFERY, Robert James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VIEW CARE HOME (IPSWICH) LIMITED

PARK VIEW CARE HOME (IPSWICH) LIMITED is an active company incorporated on 7 October 2011 with the registered office located in Whiteley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PARK VIEW CARE HOME (IPSWICH) LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07802196

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 30/3

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: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

3000a Parkway Whiteley, PO15 7FX,

Previous Addresses

Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 6 January 2015To: 6 February 2020
35 Paul Street London EC2A 4UQ
From: 7 October 2011To: 6 January 2015
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Dec 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JEFFERY, Helena Bernadette

Active
Parkway, WhiteleyPO15 7FX
Born August 1945
Director
Appointed 07 Oct 2011

JEFFERY, Paul Anthony Keith

Active
Parkway, WhiteleyPO15 7FX
Born December 1966
Director
Appointed 07 Oct 2011

JEFFERY, Robert James

Active
Parkway, WhiteleyPO15 7FX
Born February 1969
Director
Appointed 07 Oct 2011

SCHOFIELD, Nigel, Mr.

Resigned
Parkway, WhiteleyPO15 7FX
Secretary
Appointed 07 Oct 2011
Resigned 09 Jan 2023

Persons with significant control

5

1 Active
4 Ceased
Parkway, FarehamPO15 7FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2025
Parkway, WhiteleyPO15 7FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017
Ceased 22 Nov 2025

Mr Paul Anthony Keith Jeffery

Ceased
66 Prescot Street, LondonE1 8NN
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mrs Helena Bernadette Jeffery

Ceased
66 Prescot Street, LondonE1 8NN
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Robert James Jeffery

Ceased
66 Prescot Street, LondonE1 8NN
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Resolution
8 December 2025
RESOLUTIONSResolutions
Resolution
8 December 2025
RESOLUTIONSResolutions
Resolution
8 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Legacy
29 September 2012
MG01MG01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Incorporation Company
7 October 2011
NEWINCIncorporation