Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARENTKIND ENTERPRISES LIMITED
Company Information for

PARENTKIND ENTERPRISES LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
03884281
Private Limited Company
Active

Company Overview

About Parentkind Enterprises Ltd
PARENTKIND ENTERPRISES LIMITED was founded on 1999-11-26 and has its registered office in London. The organisation's status is listed as "Active". Parentkind Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARENTKIND ENTERPRISES LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in TN10
 
Previous Names
NCPTA ENTERPRISES LIMITED18/11/2019
Filing Information
Company Number 03884281
Company ID Number 03884281
Date formed 1999-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 08:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARENTKIND ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A TEAM FINANCE LIMITED   A1 ACCOUNTANCY & BUSINESS SERVICES UK LIMITED   AMACUS ADDED VALUE LIMITED   AOT BUSINESS SERVICES LIMITED   AZ PRO LTD   BE PRECIS LTD   BOOKSLOT LIMITED   GREYSTAR.LIFE LIMITED   BROAD BUSINESS CONSULTING LIMITED   DAVIES AND CO (ACCOUNTANTS) LIMITED   INTERCONTINENTAL FINANCE LTD   FINANCIAL INTERIM MANAGEMENT LIMITED   FRESHWATER ACCOUNTING LIMITED   HAQ ACCOUNTANCY LIMITED   HELSIN FINANCE LTD   KUDOS BUSINESS SERVICES LIMITED   MY SYNERGY LIMITED   NEW KEY CONSULTANCY SERVICES LTD   ODESSEY ASSOCIATES LIMITED   PRACTICAL PAYROLL SOLUTIONS LIMITED   QUALITY ACCOUNTING LIMITED   RAEDAN LIMITED   ROLLASON ACCOUNTANCY LIMITED   SHASAT (UK) LTD   SHAWN & ASSOCIATES LIMITED   SHENET SOLUTIONS LTD   SMITH & HALFORD LIMITED   SYLVER STAR CONSULTING UK LIMITED   URBAN IGLOO (LONDON) LTD.   VENTURE CAPITAL EUROPE (INVESTMENTS) LIMITED   WYCOMBE ACCOUNTANCY LIMITED   ACCOUNTANCY ENTERPRISE LIMITED   ALMOND SOLUTIONS LIMITED   BLUE AZUR LIMITED   EPSILON BUSINESS SERVICES LIMITED   GURDEV & CO. LTD   I SUMAR & CO LTD   LA FINANCE LIMITED   LAWRENCE TEMPLE & CO LIMITED   LBS ACCOUNTS PLUS LTD   MWD ACCOUNTING SERVICES LIMITED   RAEDAN BOOKS LIMITED   BDJ VAT CONSULTANCY LTD   TAX & CIA LTD   TAXHELP.UK.COM LTD   THE TAX ADVISOR LTD   THE TAX DEPARTMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARENTKIND ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DAVID JONATHAN STONE
Company Secretary 2018-02-23
JONATHON HUGH CHRISTOPHER SAXTON
Director 2016-06-17
EMMA WILLIAMS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARA MARIE WRIGHT
Company Secretary 2017-05-25 2018-02-22
CHIVONNE LI-SHAN PRESTON
Company Secretary 2015-01-14 2017-05-12
CHIVONNE LI-SHAN PRESTON
Director 2016-06-17 2017-05-12
FIONA ELIZABETH PHILLIPS
Director 2015-03-13 2016-06-17
STUART RUDKIN
Director 2012-04-21 2016-06-17
AMANDA JANE BUCHANAN
Director 2012-10-11 2015-03-13
LINDSEY JANE MARKS
Director 2012-04-21 2015-03-13
DAVID ALAN NEWBERRY
Company Secretary 1999-11-26 2015-01-27
DORIS BELL NEVILLE-DAVIES
Director 2014-06-11 2014-06-11
DAVID WILLIAM BUTLER
Director 1999-11-26 2013-04-25
DAVID ALAN NEWBERRY
Director 1999-11-26 2012-05-14
PHILIP JOHN MASKELL
Director 2005-04-21 2009-07-18
JULIAN CHRISTOPHER OXLEY
Director 2003-03-27 2009-07-18
PETER MAURICE TOMKINS
Director 1999-11-26 2004-12-16
LESLIE LONSDALE PIKE
Director 1999-12-13 2003-06-13
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-11-26 1999-11-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-11-26 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON HUGH CHRISTOPHER SAXTON PARENT TEACHER ASSOCIATIONS UK Director 2018-03-05 CURRENT 2018-03-05 Active
JONATHON HUGH CHRISTOPHER SAXTON PARENTKIND Director 2015-06-16 CURRENT 1998-12-02 Active
JONATHON HUGH CHRISTOPHER SAXTON PEMBERTON-BARNES ESTATES COMPANY LIMITED Director 2014-06-19 CURRENT 1924-06-12 Liquidation
JONATHON HUGH CHRISTOPHER SAXTON NFPSYNERGY LIMITED Director 2003-12-01 CURRENT 2002-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06CONFIRMATION STATEMENT MADE ON 28/12/24, WITH UPDATES
2024-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-08-09Withdrawal of a person with significant control statement on 2024-08-09
2024-08-09Notification of Parentkind as a person with significant control on 2016-11-28
2024-08-01DIRECTOR APPOINTED MR MARK IAN TARRY
2024-07-23Appointment of Mr Teck Kua as company secretary on 2024-07-23
2024-01-08Termination of appointment of Sarah Louise Welford on 2024-01-05
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-04DIRECTOR APPOINTED MR TECK SUN KUA
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM 39 Shipbourne Road Tonbridge Kent TN10 3DS
2023-04-28APPOINTMENT TERMINATED, DIRECTOR KERRY-JANE PACKMAN
2023-03-03Termination of appointment of Kerry-Jane Packman on 2023-03-03
2023-02-07Appointment of Mrs Sarah Louise Welford as company secretary on 2023-02-07
2023-01-10CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR FRANK JOLLY
2023-01-05DIRECTOR APPOINTED MR JASON STUART ELSOM
2022-10-04Termination of appointment of Graham David Jonathan Stone on 2022-09-30
2022-10-04Appointment of Miss Kerry-Jane Packman as company secretary on 2022-09-30
2022-10-04AP03Appointment of Miss Kerry-Jane Packman as company secretary on 2022-09-30
2022-10-04TM02Termination of appointment of Graham David Jonathan Stone on 2022-09-30
2022-09-30APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID JONATHAN STONE
2022-09-30DIRECTOR APPOINTED MS KERRY-JANE PACKMAN
2022-09-30AP01DIRECTOR APPOINTED MS KERRY-JANE PACKMAN
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID JONATHAN STONE
2022-08-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14AP01DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH PEACE-GADSBY
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGH CHRISTOPHER SAXTON
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-18RES15CHANGE OF COMPANY NAME 18/11/19
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AP01DIRECTOR APPOINTED MR JOHN ARTHUR FRANK JOLLY
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DOYLE WILDMAN
2019-03-26AP01DIRECTOR APPOINTED MS MICHELLE DOYLE WILDMAN
2019-03-25AP01DIRECTOR APPOINTED MR GRAHAM DAVID JONATHAN STONE
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WILLIAMS
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AP03Appointment of Mr Graham David Jonathan Stone as company secretary on 2018-02-23
2018-02-23TM02Termination of appointment of Tara Marie Wright on 2018-02-22
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26AP03Appointment of Tara Marie Wright as company secretary on 2017-05-25
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHIVONNE LI-SHAN PRESTON
2017-05-12TM02Termination of appointment of Chivonne Li-Shan Preston on 2017-05-12
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15AP01DIRECTOR APPOINTED MRS CHIVONNE LI-SHAN PRESTON
2016-07-15AP01DIRECTOR APPOINTED MR JONATHON HUGH CHRISTOPHER SAXTON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART RUDKIN
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PHILLIPS
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH PHILLIPS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY MARKS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BUCHANAN
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID NEWBERRY
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-22AR0128/12/14 FULL LIST
2015-01-20AP03SECRETARY APPOINTED MRS CHIVONNE LI-SHAN PRESTON
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DORIS NEVILLE-DAVIES
2014-12-08AP01DIRECTOR APPOINTED MRS DORIS BELL NEVILLE-DAVIES
2014-12-08AP01DIRECTOR APPOINTED MISS EMMA WILLIAMS
2014-09-08AA31/12/13 TOTAL EXEMPTION FULL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0128/12/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER
2012-12-28AR0128/12/12 FULL LIST
2012-11-15RP04SECOND FILING WITH MUD 26/11/11 FOR FORM AR01
2012-11-15ANNOTATIONClarification
2012-10-18AP01DIRECTOR APPOINTED MRS AMANDA JANE BUCHANAN
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBERRY
2012-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR STUART RUDKIN
2012-05-10AP01DIRECTOR APPOINTED MRS LINDSEY JANE MARKS
2011-12-15AR0126/11/11 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-29AR0126/11/10 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17AR0126/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN NEWBERRY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BUTLER / 01/10/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR JULIAN OXLEY
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MASKELL
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 18 SAINT JOHNS HILL SEVENOAKS KENT TN13 3NP
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-01-04288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-05363(288)DIRECTOR RESIGNED
2004-01-05363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-20288aNEW DIRECTOR APPOINTED
2002-12-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-11-09287REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 2 EBBSFLEET INDUSTRIAL ESTATE NORTHFLEET GRAVESEND KENT DA11 9DZ
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bSECRETARY RESIGNED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-11225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities


Licences & Regulatory approval
We could not find any licences issued to PARENTKIND ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARENTKIND ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARENTKIND ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARENTKIND ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARENTKIND ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARENTKIND ENTERPRISES LIMITED
Trademarks
We have not found any records of PARENTKIND ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARENTKIND ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARENTKIND ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARENTKIND ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARENTKIND ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARENTKIND ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.