Active
Company Information for PARKWOOD HEALTH & FITNESS LIMITED
The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,
|
Company Registration Number
05707072
Private Limited Company
Active |
Company Name | |
---|---|
PARKWOOD HEALTH & FITNESS LIMITED | |
Legal Registered Office | |
The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT Other companies in PR5 | |
Company Number | 05707072 | |
---|---|---|
Company ID Number | 05707072 | |
Date formed | 2006-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-01-29 | |
Return next due | 2026-02-12 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-29 09:19:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MIKE JOHN QUAYLE |
||
WILLIAM GILES RAWLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM HEWITT |
Director | ||
ANDREW GUEST HOLT |
Director | ||
CAROLYN STOCKDALE |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
NORAH JANE JACINTA BURNS |
Company Secretary | ||
CHARLES PETER BITHELL |
Director | ||
CHARLES PETER BITHELL |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSW CONSULTING (EXETER) LIMITED | Director | 2018-02-27 | CURRENT | 1996-12-24 | Active | |
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
PARKWOOD ENTERTAINMENT LIMITED | Director | 2018-01-02 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1983-03-04 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE RECYCLING LIMITED | Director | 2018-01-02 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2008-10-10 | Active | |
BUILDING & PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
WEST COUNTRY COMPOST LIMITED | Director | 2018-01-02 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
THAMESLINK HEALTHCARE LIMITED | Director | 2018-01-02 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2018-01-02 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
GLENDALE (SCOTLAND) LIMITED | Director | 2018-01-02 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
NEWMAN TREE MOVERS LIMITED | Director | 2018-01-02 | CURRENT | 1962-06-01 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2018-01-02 | CURRENT | 1987-04-08 | Active | |
CCL LEISURE LIMITED | Director | 2018-01-02 | CURRENT | 1988-03-03 | Active | |
HIBERNIAN NURSING AGENCY LIMITED | Director | 2018-01-02 | CURRENT | 1988-09-01 | Active | |
ECOLOGICAL SCIENCES LIMITED | Director | 2018-01-02 | CURRENT | 1993-09-08 | Active | |
ECO LOGS LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
COBLANDS PLANTS LTD | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 2008-07-16 | Active | |
HEALTHWATCH DONCASTER LIMITED | Director | 2018-01-02 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
COBLANDS LTD | Director | 2018-01-02 | CURRENT | 1981-07-13 | Active - Proposal to Strike off | |
CIVIC TREE CARE LIMITED | Director | 2018-01-02 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2018-01-02 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
GLENDALE COMMUNITY GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
PARKWOOD CONSULTANCY SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-04-17 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-05 | Active | |
PARKWOOD LEISURE INVESTMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2008-07-17 | Active | |
MEREDITHS NURSERIES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 1997-03-10 | Active | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2010-02-26 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
PARKWOOD HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1992-07-23 | Active | |
PARKWOOD OUTDOORS LEISURE LIMITED | Director | 2016-06-07 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
PARKWOOD CREATIVE LIMITED | Director | 2016-01-28 | CURRENT | 2008-11-14 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY ENTERTAINMENT LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Active - Proposal to Strike off | |
NORTH DEVON COMMUNITY LEISURE | Director | 2007-05-23 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY LEISURE LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
CCL LEISURE LIMITED | Director | 2004-05-10 | CURRENT | 1988-03-03 | Active | |
PARKWOOD LEISURE LIMITED | Director | 2003-07-14 | CURRENT | 1996-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
Director's details changed for Mr William Giles Rawlinson on 2021-12-17 | ||
CH01 | Director's details changed for Mr William Giles Rawlinson on 2021-12-17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge Preston PR5 6BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT | |
AP01 | DIRECTOR APPOINTED MR MIKE JOHN QUAYLE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GUEST HOLT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PESTON LANCS PR5 6BY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057070720005 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 13/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/02/12 FULL LIST | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING | |
RES01 | ALTER MEMORANDUM 19/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010 | |
AP03 | SECRETARY APPOINTED HEATHER ANNE ROSLING | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/02/10 FULL LIST | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN | |
288a | SECRETARY APPOINTED CAROLYN SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARKWOOD HEALTH & FITNESS LIMITED are:
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. |