Background WavePink WaveYellow Wave

PARK HOUSE CARE (SANDY) LIMITED (08293304)

PARK HOUSE CARE (SANDY) LIMITED (08293304) is an active UK company. incorporated on 14 November 2012. with registered office in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PARK HOUSE CARE (SANDY) LIMITED has been registered for 13 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
08293304
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
International House, Gerrards Cross, SL9 8QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOUSE CARE (SANDY) LIMITED

PARK HOUSE CARE (SANDY) LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PARK HOUSE CARE (SANDY) LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08293304

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 April 2026 (Just now)
Period: 30 October 2024 - 30 June 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

International House Ethorpe Crescent Gerrards Cross, SL9 8QR,

Previous Addresses

Tithe Farm Park Road Stoke Poges Slough SL2 4PJ England
From: 30 October 2024To: 4 November 2025
Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom
From: 9 April 2019To: 30 October 2024
Park House Nursing Care Centre Mill Lane Sandy Bedfordshire SG19 1NL
From: 30 May 2014To: 9 April 2019
Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA
From: 14 November 2012To: 30 May 2014
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Aug 13
Loan Secured
Jul 18
Director Joined
Jan 24
New Owner
Jan 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SARAOGI, Abhinav Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born June 1996
Director
Appointed 29 Oct 2024

SARAOGI, Rachana

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1966
Director
Appointed 29 Oct 2024

SARAOGI, Sharad Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born October 1962
Director
Appointed 29 Oct 2024

SARAOGI-PATEL, Shreeya

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1992
Director
Appointed 29 Oct 2024

FRIEND, Christine

Resigned
Park Road, SloughSL2 4PJ
Born July 1967
Director
Appointed 22 Jan 2024
Resigned 29 Oct 2024

TILLISCH, John Frits

Resigned
Park Road, SloughSL2 4PJ
Born August 1952
Director
Appointed 14 Nov 2012
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Ethorpe Crescent, Gerrards CrossSL9 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Ms Christine Friend

Ceased
Commerce Road, Lynchwood, PeterboroughPE2 6LR
Born July 1967

Nature of Control

Significant influence or control
Notified 22 Jan 2024
Ceased 30 Sept 2024
38 Tyndall Court, Commerce Road, PeterboroughPE2 6LR

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
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Incorporation Company
14 November 2012
NEWINCIncorporation