PARENTKIND ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

PARENTKIND ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03884281

Incorporation date

26/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon11/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon02/01/2026
Termination of appointment of Jason Stuart Elsom as a director on 2025-12-31
dot icon21/10/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2024
Withdrawal of a person with significant control statement on 2024-08-09
dot icon09/08/2024
Notification of Parentkind as a person with significant control on 2016-11-28
dot icon01/08/2024
Appointment of Mr Mark Ian Tarry as a director on 2024-07-31
dot icon23/07/2024
Appointment of Mr Teck Kua as a secretary on 2024-07-23
dot icon10/07/2024
Registered office address changed from 39 Shipbourne Road Tonbridge Kent TN10 3DS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-10
dot icon08/01/2024
Termination of appointment of Sarah Louise Welford as a secretary on 2024-01-05
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/09/2023
Appointment of Mr Teck Sun Kua as a director on 2023-08-16
dot icon09/05/2023
Registered office address changed from 16 Old Queen Street London SW1H 9HP England to 39 Shipbourne Road Tonbridge Kent TN10 3DS on 2023-05-09
dot icon04/05/2023
Registered office address changed from 39 Shipbourne Road Tonbridge Kent TN10 3DS to 16 Old Queen Street London SW1H 9HP on 2023-05-04
dot icon28/04/2023
Termination of appointment of Kerry-Jane Packman as a director on 2023-04-14
dot icon06/02/2023
Appointment of Mrs Sarah Louise Welford as a secretary on 2023-02-07
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon05/01/2023
Termination of appointment of John Arthur Frank Jolly as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Jason Stuart Elsom as a director on 2023-01-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudkin, Stuart
Director
21/04/2012 - 17/06/2016
3
Doyle Wildman, Michelle Anne
Director
20/03/2019 - 10/06/2019
2
Williams, Emma
Director
01/01/2014 - 25/03/2019
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/11/1999 - 26/11/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/11/1999 - 26/11/1999
15962

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARENTKIND ENTERPRISES LIMITED

PARENTKIND ENTERPRISES LIMITED is an(a) Active company incorporated on 26/11/1999 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARENTKIND ENTERPRISES LIMITED?

toggle

PARENTKIND ENTERPRISES LIMITED is currently Active. It was registered on 26/11/1999 .

Where is PARENTKIND ENTERPRISES LIMITED located?

toggle

PARENTKIND ENTERPRISES LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does PARENTKIND ENTERPRISES LIMITED do?

toggle

PARENTKIND ENTERPRISES LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for PARENTKIND ENTERPRISES LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-28 with updates.