Park House Care (UK) Ltd DORCHESTER


Park House Care (UK) started in year 2006 as Private Limited Company with registration number 05869596. The Park House Care (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Dorchester at Park House. Postal code: DT2 9JN.

At the moment there are 2 directors in the the firm, namely Stephen C. and Karen C.. In addition one secretary - Stephen C. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Park House Care (UK) Ltd Address / Contact

Office Address Park House
Office Address2 Martinstown
Town Dorchester
Post code DT2 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05869596
Date of Incorporation Fri, 7th Jul 2006
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Stephen C.

Position: Director

Appointed: 30 September 2007

Stephen C.

Position: Secretary

Appointed: 13 July 2006

Karen C.

Position: Director

Appointed: 13 July 2006

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 07 July 2006

Resigned: 13 July 2006

Creditreform Limited

Position: Corporate Director

Appointed: 07 July 2006

Resigned: 13 July 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Stephen C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Karen C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Karen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 68677123639397458
Current Assets151 390253 385226 534224 596207 600192 371187 433176 108
Debtors145 704253 378226 463224 360207 561192 332187 359176 050
Net Assets Liabilities26639670922429756550 91834 610
Other Debtors18 81539 59939 59939 59940 43440 43439 59938 946
Property Plant Equipment35 81145 51337 32941 64140 36432 87720 72819 540
Other
Amount Specific Advance Or Credit Directors75 260139 210165 468165 055148 997132 610123 542122 857
Amount Specific Advance Or Credit Made In Period Directors188 537142 651104 990180 887148 361123 565155 515175 882
Amount Specific Advance Or Credit Repaid In Period Directors218 73278 70178 732181 300164 419139 952164 583176 567
Accrued Liabilities Deferred Income4 0205 21556 28261 36145 59140 83846 15050 618
Accumulated Depreciation Impairment Property Plant Equipment101 794112 264120 727125 975135 302142 789130 399133 893
Additional Provisions Increase From New Provisions Recognised 86 -619    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -831 4 366-4 379-31731
Average Number Employees During Period4254454438302321
Bank Borrowings Overdrafts2 47711 47322 66721 7775 21131 89128 43110 000
Bank Overdrafts2 47711 473      
Corporation Tax Payable36 83421 2509 28123 95317 97928 75417 74226 447
Creditors95 520114 07580 89956 46565 55735 00025 00015 000
Finance Lease Liabilities Present Value Total 9 4317 72417 91514 643   
Increase Decrease In Property Plant Equipment 12 849 21 250    
Increase From Depreciation Charge For Year Property Plant Equipment 10 4708 46310 8699 3277 4873 7683 494
Net Current Assets Liabilities64 91173 98048 47018 62033 4286 24758 43233 343
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors34877 70635 34945 68524 30141 97315 73813 529
Other Taxation Social Security Payable8 4999 1409 2538 6788 68922 4667 5447 846
Par Value Share 1111111
Prepayments Accrued Income5 20720 1427 4852 7364 2726 0719 2678 580
Property Plant Equipment Gross Cost137 605157 777158 056167 616175 666175 666151 127153 433
Provisions4 9365 0224 1913 5727 9383 5593 2423 273
Provisions For Liabilities Balance Sheet Subtotal4 9365 0224 1913 5727 9383 5593 2423 273
Total Additions Including From Business Combinations Property Plant Equipment 20 17227922 4098 050 7112 306
Total Assets Less Current Liabilities100 722119 49385 79960 26173 79239 12479 16052 883
Total Borrowings2 47722 462      
Trade Creditors Trade Payables15 06024 24210 8755 16716 76812 98312 09415 301
Trade Debtors Trade Receivables46 42254 42713 91116 97013 85813 21714 9515 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 621  16 158 
Disposals Property Plant Equipment   12 849  25 250 
Other Remaining Borrowings  31 46934 6255 7065 706  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, August 2023
Free Download (8 pages)

Company search

Advertisements