Phil Parker Training Limited

General information

Name:

Phil Parker Training Ltd

Office Address:

22 St John Street MK16 8HJ Newport Pagnell

Number: 04692773

Incorporation date: 2003-03-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Newport Pagnell under the following Company Registration No.: 04692773. This company was set up in 2003. The office of the firm is situated at 22 St John Street . The area code for this location is MK16 8HJ. Phil Parker Training Limited was registered 16 years from now as European College Of Holistic Medicine. This firm's Standard Industrial Classification Code is 86900, that means Other human health activities. 2022-07-31 is the last time account status updates were reported.

Philip P. is this specific firm's individual managing director, that was formally appointed twenty one years ago. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Philip P. as a secretary for the last 14 years.

  • Previous company's names
  • Phil Parker Training Limited 2008-06-04
  • European College Of Holistic Medicine Limited 2003-03-11

Financial data based on annual reports

Company staff

Philip P.

Role: Secretary

Appointed: 02 December 2010

Latest update: 8 April 2024

Philip P.

Role: Director

Appointed: 11 March 2003

Latest update: 8 April 2024

People with significant control

The companies that control the firm are as follows: Phil Parker Group Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Newport Pagnell, MK16 8HJ, Buckinghamshire and was registered as a PSC under the registration number 06851892. Philip P. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Phil Parker Group Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06851892
Notified on 11 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 November 2014
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 April 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 February 2014
Annual Accounts 30 March 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

River Plate House 7- 11 Finsbury Circus

Post code:

EC2M 7DH

City / Town:

London

HQ address,
2013

Address:

Dowgate Hill House 14 - 16 Dowgate Hill

Post code:

EC4R 2SU

City / Town:

London

HQ address,
2014

Address:

Dowgate Hill House 14 - 16 Dowgate Hill

Post code:

EC4R 2SU

City / Town:

London

HQ address,
2015

Address:

83 Victoria Street

Post code:

SW1H 0HW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
21
Company Age

Closest Companies - by postcode