PARKSIDE SCANNING SERVICES LLP

Register to unlock more data on OkredoRegister

PARKSIDE SCANNING SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC415560

Incorporation date

24/01/2017

Size

Full

Classification

-

Contacts

Registered address

Registered address

3 Corsham Science Park, Park Lane, Corsham SN13 9FUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon05/01/2026
Member's details changed for Icon Holdings Services Uk Limited on 2026-01-05
dot icon11/04/2025
Location of register of charges has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon02/04/2025
Change of details for Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2025-04-02
dot icon02/04/2025
Member's details changed for Integrated Clinical Oncology Network Uk Ltd on 2025-04-02
dot icon13/02/2025
Termination of appointment of Shreerang Arvind Bhide as a member on 2025-01-31
dot icon07/02/2025
Certificate of change of name
dot icon07/02/2025
Change of name notice
dot icon05/02/2025
Appointment of Integrated Clinical Oncology Network Uk Ltd as a member on 2025-01-31
dot icon05/02/2025
Appointment of Icon Holdings Services Uk Limited as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Merina Ahmed as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Angus Dalgleish Consulting Limited as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Anna Kirby Limited as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Aspen Healthcare Limited as a member on 2025-01-31
dot icon05/02/2025
Notification of Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2025-01-31
dot icon05/02/2025
Termination of appointment of Taqdir Singh Benepal as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Dr S Rao Ltd as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Guildford Skin Cancer Ltd as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Dr. R a Huddart Ltd as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Hayes Medical Consultancy Ltd as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Incorporated Health Limited as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Susan Amanda Lalondrelle as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Muireann Treasa Kelleher as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Fiona Jane Lofts as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Charles Lowdell as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Oncology Associates Uk Ltd as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Ruth Pettengell as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Soubercare Ltd as a member on 2025-01-31
dot icon05/02/2025
Termination of appointment of Charlotte Frances Jessica Rayner as a member on 2025-01-31
dot icon05/02/2025
Cessation of Aspen Healthcare Limited as a person with significant control on 2025-01-31
dot icon05/02/2025
Cessation of Incorporated Health Limited as a person with significant control on 2025-01-31
dot icon03/02/2025
Registered office address changed from Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL United Kingdom to 3 Corsham Science Park Park Lane Corsham SN13 9FU on 2025-02-03
dot icon28/01/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon29/11/2024
Termination of appointment of London Haemato-Oncology Ltd as a member on 2024-10-08
dot icon25/11/2024
Termination of appointment of John Paul Glees as a member on 2024-06-10
dot icon25/11/2024
Termination of appointment of Barry Willoughby Eric Merrick Powell as a member on 2024-06-24
dot icon25/11/2024
Termination of appointment of Ian Edward Smith as a member on 2024-08-10
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon19/01/2024
Location of register of charges has been changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Trevor Powles Oncology Limited as a member on 2023-02-28
dot icon01/02/2023
Full accounts made up to 2021-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PARKSIDE SCANNING SERVICES LLP

PARKSIDE SCANNING SERVICES LLP is an(a) Active company incorporated on 24/01/2017 with the registered office located at 3 Corsham Science Park, Park Lane, Corsham SN13 9FU. There are currently 2 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 PARKSIDE SCANNING SERVICES LLP?

toggle

PARKSIDE SCANNING SERVICES LLP is currently Active. It was registered on 24/01/2017 .

Where is PARKSIDE SCANNING SERVICES LLP located?

toggle

PARKSIDE SCANNING SERVICES LLP is registered at 3 Corsham Science Park, Park Lane, Corsham SN13 9FU.

What is the latest filing for PARKSIDE SCANNING SERVICES LLP?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.