Park Healthcare Limited HARROW


Park Healthcare started in year 1984 as Private Limited Company with registration number 01793096. The Park Healthcare company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Harrow at Lynwood House. Postal code: HA1 2AW.

The firm has 2 directors, namely Ramesh M., Chamindri D.. Of them, Ramesh M., Chamindri D. have been with the company the longest, being appointed on 23 March 2018. As of 14 May 2024, there were 7 ex directors - Ronald C., Amanda C. and others listed below. There were no ex secretaries.

Park Healthcare Limited Address / Contact

Office Address Lynwood House
Office Address2 373-375 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793096
Date of Incorporation Mon, 20th Feb 1984
Industry Residential nursing care facilities
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Ramesh M.

Position: Director

Appointed: 23 March 2018

Chamindri D.

Position: Director

Appointed: 23 March 2018

Ronald C.

Position: Director

Resigned: 20 January 2017

Amanda C.

Position: Director

Appointed: 10 January 2017

Resigned: 23 March 2018

Currey & Co Llp

Position: Corporate Secretary

Appointed: 01 October 2012

Resigned: 23 March 2018

Melanie S.

Position: Director

Appointed: 01 April 2006

Resigned: 29 November 2007

Currey & Co

Position: Corporate Secretary

Appointed: 10 July 2003

Resigned: 01 October 2012

Richard C.

Position: Director

Appointed: 01 May 1997

Resigned: 28 November 2007

Eileen C.

Position: Director

Appointed: 18 September 1991

Resigned: 16 April 2005

Nicholas R.

Position: Director

Appointed: 18 September 1991

Resigned: 22 September 1998

Malcolm C.

Position: Director

Appointed: 18 September 1991

Resigned: 01 November 2002

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we discovered, there is Dalton Care Services Limited from Harrow, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Amanda C. This PSC owns 75,01-100% shares. Moving on, there is Peter B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Dalton Care Services Limited

Lynnwood House Station Road, Harrow, HA1 2AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10969094
Notified on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda C.

Notified on 20 January 2017
Ceased on 23 March 2018
Nature of control: 75,01-100% shares

Peter B.

Notified on 20 January 2017
Ceased on 23 March 2018
Nature of control: 75,01-100% shares

Ronald C.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: 50,01-75% shares
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand54 07782 973202 474478 682846 8071 621 676
Current Assets1 602 2211 204 3461 440 7601 869 3052 471 6853 402 785
Debtors1 285 8991 046 3541 008 2671 180 6041 414 8591 571 090
Net Assets Liabilities2 330 4042 225 7202 343 6012 595 6762 881 7733 461 821
Other Debtors1 231 892250 780255 92413 17533 88827 338
Property Plant Equipment1 419 8101 369 2001 295 0031 288 0873 417 7633 473 847
Total Inventories262 24575 019230 019210 019210 019 
Other
Accumulated Amortisation Impairment Intangible Assets    7 50015 000
Accumulated Depreciation Impairment Property Plant Equipment715 459769 980868 434915 0801 033 2541 175 171
Amounts Owed By Related Parties 728 397704 6951 134 3771 292 6411 471 110
Average Number Employees During Period  6060122122
Bank Borrowings Overdrafts    1 968 7501 863 750
Creditors624 307294 543342 774509 7121 968 7501 863 750
Fixed Assets   1 288 0873 560 2633 608 847
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 7523 4012 5205 52011 668
Increase From Amortisation Charge For Year Intangible Assets    7 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment 54 52198 45446 646118 174141 917
Intangible Assets    142 500135 000
Intangible Assets Gross Cost    150 000 
Net Current Assets Liabilities977 914909 8031 097 9861 359 5931 420 5221 907 558
Number Shares Issued Fully Paid 37 200    
Other Creditors537 864163 284270 541419 960736 599797 984
Other Taxation Social Security Payable25 69815 57517 35533 98954 590132 029
Par Value Share 1    
Property Plant Equipment Gross Cost2 135 2692 139 1802 163 4372 203 1674 451 0174 649 018
Provisions For Liabilities Balance Sheet Subtotal67 32053 28349 38852 004130 262190 834
Total Additions Including From Business Combinations Property Plant Equipment 3 91124 25739 7302 247 850198 001
Total Assets Less Current Liabilities2 397 7242 279 0032 392 9892 647 6804 980 7855 516 405
Trade Creditors Trade Payables60 745115 68454 87855 763154 974460 214
Trade Debtors Trade Receivables54 00767 17747 64833 05288 33072 642

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
Free Download (12 pages)

Company search

Advertisements