Parkar Consultancy Limited CHEADLE


Parkar Consultancy started in year 2011 as Private Limited Company with registration number 07801153. The Parkar Consultancy company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cheadle at Clarke Nicklin House Brooks Drive. Postal code: SK8 3TD.

The firm has 2 directors, namely Sarah P., Washik P.. Of them, Sarah P., Washik P. have been with the company the longest, being appointed on 7 October 2011. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Parkar Consultancy Limited Address / Contact

Office Address Clarke Nicklin House Brooks Drive
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07801153
Date of Incorporation Fri, 7th Oct 2011
Industry Other human health activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Sarah P.

Position: Director

Appointed: 07 October 2011

Washik P.

Position: Director

Appointed: 07 October 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Sarah P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Washik P. This PSC owns 25-50% shares.

Sarah P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Washik P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 73810 25316 105       
Balance Sheet
Cash Bank In Hand27 44237 26345 938       
Cash Bank On Hand  45 93819 7197 36482 951114 502204 578209 112449 878
Current Assets55 96857 47647 81221 97417 28697 326114 682206 996212 693449 878
Debtors28 52620 2131 8742 2559 92214 3751802 4183 581 
Net Assets Liabilities  16 10510 91651955 66681 764159 913165 884341 610
Net Assets Liabilities Including Pension Asset Liability1 73810 25316 105       
Other Debtors  7948629 922180180115118 
Property Plant Equipment  9 4898 4036 3624 8273 46112 18911 487 
Tangible Fixed Assets7 6088 8749 489       
Reserves/Capital
Called Up Share Capital100100120       
Profit Loss Account Reserve1 63810 15315 985       
Shareholder Funds1 73810 25316 105       
Other
Amount Specific Advance Or Credit Directors    9 743     
Amount Specific Advance Or Credit Made In Period Directors    9 743     
Amount Specific Advance Or Credit Repaid In Period Directors     9 743    
Accrued Liabilities Deferred Income   2 6102 731     
Accumulated Depreciation Impairment Property Plant Equipment  12 12717 20921 00124 04025 40629 47133 706 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -472     
Average Number Employees During Period   3222332
Corporation Tax Payable   14 74018 806     
Creditors  39 29817 78021 92045 57035 72156 95656 113106 353
Creditors Due Within One Year60 31654 32239 298       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         9 114
Disposals Property Plant Equipment         45 193
Increase From Depreciation Charge For Year Property Plant Equipment   5 0823 7923 0391 3664 0654 2351 710
Net Current Assets Liabilities-4 3483 1548 5144 194-4 63451 75678 961150 040156 580343 525
Number Shares Allotted 5010       
Number Shares Issued Fully Paid   10101010101010
Other Creditors  21 6613 04038317 7483 3383 2873 6733 850
Other Taxation Social Security Payable  17 63714 74018 80627 82232 38353 66952 440102 503
Par Value Share 111111111
Prepayments Accrued Income   862178     
Property Plant Equipment Gross Cost  21 61625 61227 36328 86728 86741 66045 193 
Provisions   1 6811 209     
Provisions For Liabilities Balance Sheet Subtotal  1 8981 6811 2099176582 3162 1831 915
Provisions For Liabilities Charges1 5221 7751 898       
Share Capital Allotted Called Up Paid505010       
Tangible Fixed Assets Additions 5 2914 830       
Tangible Fixed Assets Cost Or Valuation12 78417 48521 616       
Tangible Fixed Assets Depreciation5 1768 61112 127       
Tangible Fixed Assets Depreciation Charged In Period 3 5533 747       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 118231       
Tangible Fixed Assets Disposals 590699       
Total Additions Including From Business Combinations Property Plant Equipment   3 9961 7511 504 12 7933 533 
Total Assets Less Current Liabilities3 26012 02818 00312 5971 72856 58382 422162 229168 067343 525
Trade Debtors Trade Receivables  1 0801 393 14 195 2 3033 463 
Value Shares Allotted  10       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 18th December 2023 to Leonard Curtis Limited Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements