Park Care Meals Limited LEEDS


Park Care Meals started in year 1995 as Private Limited Company with registration number 03105353. The Park Care Meals company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leeds at 1 West Park Grove. Postal code: LS8 2HQ. Since 2007/05/15 Park Care Meals Limited is no longer carrying the name Pastcrest.

The firm has 2 directors, namely Kate S., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 1 October 2001 and Kate S. has been with the company for the least time - from 7 February 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roger S. who worked with the the firm until 30 January 2015.

Park Care Meals Limited Address / Contact

Office Address 1 West Park Grove
Town Leeds
Post code LS8 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105353
Date of Incorporation Fri, 22nd Sep 1995
Industry Other food services
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Kate S.

Position: Director

Appointed: 07 February 2017

Richard S.

Position: Director

Appointed: 01 October 2001

Anne S.

Position: Director

Appointed: 06 January 2003

Resigned: 30 January 2015

Roger S.

Position: Director

Appointed: 06 January 2003

Resigned: 30 January 2015

Michael S.

Position: Director

Appointed: 30 November 1998

Resigned: 06 January 2003

Roger S.

Position: Director

Appointed: 23 September 1996

Resigned: 01 April 2002

Roger S.

Position: Secretary

Appointed: 25 September 1995

Resigned: 30 January 2015

Blackfriar Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 22 September 1995

Anne S.

Position: Director

Appointed: 22 September 1995

Resigned: 01 April 2002

Blackfriar Directors Limited

Position: Corporate Nominee Director

Appointed: 22 September 1995

Resigned: 22 September 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Park Care Meals (Holdings) Ltd from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Park Care Meals (Holdings) Ltd

1 West Park Grove, Leeds, LS8 2HQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 9364928
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pastcrest May 15, 2007
Park Care November 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand136 441178 278133 389169 67998 23887 55170 886
Current Assets206 606253 078194 726246 636178 322166 321136 616
Debtors61 66565 90053 46768 95772 58471 87058 330
Net Assets Liabilities144 955192 432153 603174 953126 347101 32681 646
Other Debtors 6 775    840
Property Plant Equipment6 9904 5225 6954 2685 2964 8225 217
Total Inventories8 5008 9007 8708 0007 5006 900 
Other
Accumulated Depreciation Impairment Property Plant Equipment45 54335 27037 17238 59940 36341 78643 190
Additions Other Than Through Business Combinations Property Plant Equipment  3 075 2 7929491 799
Average Number Employees During Period  3839333632
Creditors67 74164 46846 03775 35156 47168 61758 987
Future Minimum Lease Payments Under Non-cancellable Operating Leases 50 20025 10025 3696 37354 00042 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 7501 9021 4271 7641 4231 404
Minimum Operating Lease Payments Recognised As Expense 50 200     
Net Current Assets Liabilities138 865188 610148 689171 285121 85197 70477 629
Other Creditors28 51230 16830 28433 78232 86233 11833 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 023     
Other Disposals Property Plant Equipment 12 741     
Other Taxation Social Security Payable26 80922 7365 82623 05616 72516 6017 883
Prepayments Accrued Income3 6003153263343351 4551 765
Property Plant Equipment Gross Cost52 53339 79242 86742 86745 65946 60848 407
Provisions For Liabilities Balance Sheet Subtotal9007007816008001 2001 200
Total Assets Less Current Liabilities145 855193 132154 384175 553127 147102 52682 846
Trade Creditors Trade Payables12 42011 5649 92718 5136 88418 89817 439
Trade Debtors Trade Receivables58 06558 81053 14168 62372 24970 41555 725
Employees Gender Not Disclosed3233     

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 record for the accounting period up to 2023/09/30
filed on: 19th, December 2023
Free Download (11 pages)

Company search