Parkside Care Limited NORTH SHIELDS


Parkside Care started in year 2008 as Private Limited Company with registration number 06494922. The Parkside Care company has been functioning successfully for 16 years now and its status is active. The firm's office is based in North Shields at 48 Linskill Terrace. Postal code: NE30 2EW. Since Thu, 6th May 2010 Parkside Care Limited is no longer carrying the name Parkside Northern.

The firm has 3 directors, namely Alister K., Andrew K. and Robert K.. Of them, Robert K. has been with the company the longest, being appointed on 6 February 2008 and Alister K. has been with the company for the least time - from 6 February 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham K. who worked with the the firm until 3 February 2017.

Parkside Care Limited Address / Contact

Office Address 48 Linskill Terrace
Town North Shields
Post code NE30 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06494922
Date of Incorporation Wed, 6th Feb 2008
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Alister K.

Position: Director

Appointed: 06 February 2017

Andrew K.

Position: Director

Appointed: 01 January 2014

Robert K.

Position: Director

Appointed: 06 February 2008

Graham K.

Position: Director

Appointed: 01 January 2014

Resigned: 03 February 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2008

Resigned: 06 February 2008

Graham K.

Position: Secretary

Appointed: 06 February 2008

Resigned: 03 February 2017

Margaret K.

Position: Director

Appointed: 06 February 2008

Resigned: 31 December 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 February 2008

Resigned: 06 February 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Margaret K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert K. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret K.

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

Robert K.

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

Company previous names

Parkside Northern May 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand279 398295 957307 514372 965882 8581 341 383490 235
Current Assets342 658348 788404 334453 345960 1191 425 445660 971
Debtors61 02350 59894 51278 07174 94182 108168 623
Net Assets Liabilities72 23156 022244 463419 805897 5741 728 5251 910 581
Other Debtors5 1317 7183 65325 4083 9633 7363 587
Property Plant Equipment1 682 7011 664 1801 670 6901 695 6581 683 6632 280 080 
Total Inventories2 2372 2332 3082 3092 3201 9542 113
Other
Accumulated Amortisation Impairment Intangible Assets911 5221 003 9991 005 9991 007 9991 009 999978 579 
Accumulated Depreciation Impairment Property Plant Equipment547 369573 695634 608648 600690 920371 79065 951
Average Number Employees During Period96142143147151147115
Bank Borrowings Overdrafts68 62966 528740 688667 911668 964553 224238 040
Corporation Tax Payable38 96224 09958 56353 445133 561216 90256 942
Creditors1 649 2201 561 6601 396 4191 190 3981 138 5361 081 2841 131 718
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 2796 04451 85811 516388 8059 872
Disposals Property Plant Equipment 34 8896 39955 94911 674439 686262
Fixed Assets1 781 1791 670 1811 674 6911 697 6591 683 6642 280 0813 079 218
Government Grants Payable4 5393 6312 9052 3241 8591 4871 190
Increase From Amortisation Charge For Year Intangible Assets 92 4772 0002 0002 000  
Increase From Depreciation Charge For Year Property Plant Equipment 60 60566 95765 85053 83669 67552 319
Intangible Assets98 4786 0014 0012 001111
Intangible Assets Gross Cost1 010 0001 010 0001 010 0001 010 0001 010 000978 580 
Net Current Assets Liabilities-32 299-23 617670-44 086398 867578 239-470 747
Other Creditors93 19394 25897 472140 419145 328121 000166 522
Other Remaining Borrowings      300 000
Other Taxation Social Security Payable13 68319 78521 26423 55728 32035 62430 754
Property Plant Equipment Gross Cost2 230 0702 237 8752 305 2982 344 2582 374 5832 651 8702 796 541
Provisions For Liabilities Balance Sheet Subtotal27 42928 88234 47943 37046 42148 51170 372
Total Additions Including From Business Combinations Property Plant Equipment 42 69473 82294 90941 999716 973853 258
Total Assets Less Current Liabilities1 748 8801 646 5641 675 3611 653 5732 082 5312 858 3202 608 471
Trade Creditors Trade Payables56 41665 41659 401112 83887 336120 03894 325
Trade Debtors Trade Receivables55 89242 88090 85952 66370 97878 372165 036
Disposals Decrease In Amortisation Impairment Intangible Assets     31 420 
Disposals Intangible Assets     31 420 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements