Background WavePink WaveYellow Wave

PARRIS LAWN CARE LTD (11349324)

PARRIS LAWN CARE LTD (11349324) is an active UK company. incorporated on 8 May 2018. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. PARRIS LAWN CARE LTD has been registered for 7 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
11349324
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARRIS LAWN CARE LTD

PARRIS LAWN CARE LTD is an active company incorporated on 8 May 2018 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. PARRIS LAWN CARE LTD was registered 7 years ago.(SIC: 87100, 87300)

Status

active

Active since 7 years ago

Company No

11349324

LTD Company

Age

7 Years

Incorporated 8 May 2018

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

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

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ England
From: 16 November 2018To: 6 January 2023
, Titleworth House Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom
From: 8 May 2018To: 16 November 2018
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 15 Nov 2018

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 15 Nov 2018

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 15 Nov 2018
Resigned 23 Dec 2022

COOMBS, David Andrew

Resigned
Alexandra Place, GuildfordGU1 3QH
Born September 1962
Director
Appointed 08 May 2018
Resigned 15 Nov 2018

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

PAYNE, Julien George

Resigned
Alexandra Place, GuildfordGU1 3QH
Born May 1971
Director
Appointed 08 May 2018
Resigned 15 Nov 2018

PAYNE, Sophie Marie Anne

Resigned
Alexandra Place, GuildfordGU1 3QH
Born September 1972
Director
Appointed 08 May 2018
Resigned 15 Nov 2018

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 15 Nov 2018
Resigned 23 Dec 2022

SPENCER, Mervyn John

Resigned
Alexandra Place, GuildfordGU1 3QH
Born July 1952
Director
Appointed 08 May 2018
Resigned 15 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2018
Alexandra Place, GuildfordGU1 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Incorporation Company
8 May 2018
NEWINCIncorporation