Background WavePink WaveYellow Wave

PARKCOURT (WICK) LIMITED (12970968)

PARKCOURT (WICK) LIMITED (12970968) is an active UK company. incorporated on 23 October 2020. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PARKCOURT (WICK) LIMITED has been registered for 5 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
12970968
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKCOURT (WICK) LIMITED

PARKCOURT (WICK) LIMITED is an active company incorporated on 23 October 2020 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PARKCOURT (WICK) LIMITED was registered 5 years ago.(SIC: 87900)

Status

active

Active since 5 years ago

Company No

12970968

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

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

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 23 October 2020To: 5 January 2023
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jul 21
Director Left
Jan 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 23 Oct 2020

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 23 Oct 2020

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 23 Oct 2020
Resigned 23 Dec 2022

Persons with significant control

1

Mr Paul Anthony Keith Jeffery

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Incorporation Company
23 October 2020
NEWINCIncorporation