Background WavePink WaveYellow Wave

THE PARKS FOUNDATION (09272223)

THE PARKS FOUNDATION (09272223) is an active UK company. incorporated on 20 October 2014. with registered office in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE PARKS FOUNDATION has been registered for 11 years. Current directors include COHEN, Debra Joanne, FOLLEY, Stuart John, HOLLOWAY, Mark Andrew and 3 others.

Company Number
09272223
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2014
Age
11 years
Address
The Cricket Pavilion Winton Recreation Ground, Bournemouth, BH9 1BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COHEN, Debra Joanne, FOLLEY, Stuart John, HOLLOWAY, Mark Andrew, ROWLAND, Michael William, TILLINGS-WATSON, Laura, WATKINS, Julian
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARKS FOUNDATION

THE PARKS FOUNDATION is an active company incorporated on 20 October 2014 with the registered office located in Bournemouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE PARKS FOUNDATION was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09272223

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

Age

11 Years

Incorporated 20 October 2014

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 7 January 2026 (3 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

THE PARKS FOUNDATION LTD
From: 21 December 2020To: 17 March 2021
BOURNEMOUTH PARKS FOUNDATION
From: 20 October 2014To: 21 December 2020
Contact
Address

The Cricket Pavilion Winton Recreation Ground Fitzharris Avenue Bournemouth, BH9 1BX,

Previous Addresses

Queens Park Pavilion Queens Park West Drive Bournemouth Dorset BH8 9BY
From: 20 October 2014To: 22 January 2021
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Oct 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

COHEN, Debra Joanne

Active
Winton Recreation Ground, BournemouthBH9 1BX
Born April 1976
Director
Appointed 22 Apr 2021

FOLLEY, Stuart John

Active
Winton Recreation Ground, BournemouthBH9 1BX
Born March 1964
Director
Appointed 28 Nov 2022

HOLLOWAY, Mark Andrew

Active
Winton Recreation Ground, BournemouthBH9 1BX
Born April 1954
Director
Appointed 20 Oct 2014

ROWLAND, Michael William

Active
St. Albans Avenue, BournemouthBH8 9EG
Born June 1971
Director
Appointed 29 Apr 2025

TILLINGS-WATSON, Laura

Active
Thwaite Road, PooleBH12 1HY
Born February 1991
Director
Appointed 31 Oct 2023

WATKINS, Julian

Active
Spring Road, BournemouthBH1 4PU
Born April 1985
Director
Appointed 31 Oct 2023

BROWN, Roger

Resigned
Winton Recreation Ground, BournemouthBH9 1BX
Born October 1950
Director
Appointed 21 Oct 2015
Resigned 06 Nov 2024

CATT, Lynda

Resigned
Winton Recreation Ground, BournemouthBH9 1BX
Born August 1956
Director
Appointed 31 Oct 2023
Resigned 31 Oct 2025

CRIBB, Mark Ian

Resigned
Byron Road, BournemouthBH5 1JD
Born July 1975
Director
Appointed 11 Feb 2015
Resigned 07 Feb 2025

GROVES-COOPER, Chelsey Jill

Resigned
Queens Park West Drive, BournemouthBH8 9BY
Born December 1990
Director
Appointed 31 Oct 2014
Resigned 19 Jul 2017

HARMON-SMITH, Susan Mary

Resigned
Queens Park West Drive, BournemouthBH8 9BY
Born March 1953
Director
Appointed 20 Oct 2014
Resigned 26 Jul 2016

KITELEY, Mark Leon

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born January 1971
Director
Appointed 27 May 2015
Resigned 31 Jan 2025

MATTHEW, Andy

Resigned
Winton Recreation Ground, BournemouthBH9 1BX
Born November 1979
Director
Appointed 26 May 2021
Resigned 28 Nov 2022

ROWLAND, Michael William

Resigned
Winton Recreation Ground, BournemouthBH9 1BX
Born June 1971
Director
Appointed 20 Oct 2014
Resigned 18 Nov 2021

TAYLOR, John Digby

Resigned
Iris Close, ChristchurchBH23 4UU
Born October 1952
Director
Appointed 06 Jan 2016
Resigned 17 Jul 2023

THORNE, Jacqueline Rosemary

Resigned
Winton Recreation Ground, BournemouthBH9 1BX
Born November 1964
Director
Appointed 31 Oct 2014
Resigned 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Memorandum Articles
22 April 2022
MAMA
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Resolution
15 January 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2021
CC04CC04
Memorandum Articles
30 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Incorporation Company
20 October 2014
NEWINCIncorporation