Park House Residential Care Limited OLDHAM


Founded in 1999, Park House Residential Care, classified under reg no. 03841476 is an active company. Currently registered at 77 Queens Road OL8 2BA, Oldham the company has been in the business for 25 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

Currently there are 2 directors in the the firm, namely Ramesh S. and Venkata S.. In addition one secretary - Ramesh S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park House Residential Care Limited Address / Contact

Office Address 77 Queens Road
Town Oldham
Post code OL8 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841476
Date of Incorporation Tue, 14th Sep 1999
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Ramesh S.

Position: Director

Appointed: 13 May 2021

Venkata S.

Position: Director

Appointed: 13 May 2021

Ramesh S.

Position: Secretary

Appointed: 13 May 2021

Melissa C.

Position: Secretary

Appointed: 24 June 2004

Resigned: 13 May 2021

Melissa C.

Position: Director

Appointed: 14 January 2004

Resigned: 13 May 2021

Graeme C.

Position: Director

Appointed: 15 September 1999

Resigned: 13 May 2021

Gladys C.

Position: Secretary

Appointed: 15 September 1999

Resigned: 24 June 2004

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Excel Care (England) Ltd from Southport, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Graeme C. This PSC owns 50,01-75% shares. The third one is Melissa C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Excel Care (England) Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11456803
Notified on 13 May 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Graeme C.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 50,01-75% shares

Melissa C.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-05-132022-04-302023-04-30
Balance Sheet
Cash Bank On Hand89 281133 428134 157275 957209 386
Current Assets101 732145 107148 322280 443214 403
Debtors12 45111 67914 1654 4865 017
Net Assets Liabilities462 828486 530515 875653 649566 222
Other Debtors4 41511 44812 619  
Property Plant Equipment480 895480 542496 140479 868467 350
Other
Accumulated Amortisation Impairment Intangible Assets107 112112 750112 750112 750 
Accumulated Depreciation Impairment Property Plant Equipment182 248195 314212 534228 806243 908
Additions Other Than Through Business Combinations Property Plant Equipment 12 71332 819 2 584
Average Number Employees During Period2121242426
Creditors117 726130 359120 40795 596105 706
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 957  
Disposals Property Plant Equipment  -1 957  
Fixed Assets486 533480 542   
Increase From Amortisation Charge For Year Intangible Assets 5 638   
Increase From Depreciation Charge For Year Property Plant Equipment 13 06617 22116 27215 102
Intangible Assets5 638    
Intangible Assets Gross Cost112 750112 750112 750112 750 
Net Current Assets Liabilities-15 99414 74828 729184 847108 697
Nominal Value Allotted Share Capital  100100100
Number Shares Issued Fully Paid  100100100
Other Creditors59 10162 52555 28993 36698 917
Par Value Share   11
Prepayments  11 8054 4865 017
Property Plant Equipment Gross Cost663 143675 856708 674708 674711 258
Provisions For Liabilities Balance Sheet Subtotal7 7118 76013 01711 0669 825
Taxation Social Security Payable58 57167 66465 1182 2303 526
Total Assets Less Current Liabilities470 539495 290528 892664 715576 047
Trade Creditors Trade Payables54169  3 263
Trade Debtors Trade Receivables8 0362312 360  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements