Company NameParkwell Management Consultants Limited
DirectorRobert John Cossey
Company StatusActive
Company Number02709834
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Previous NameTarnmead Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert John Cossey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Blyths Wharf Narrow Street
Limehouse
London
E14 8BF
Secretary NameLucinda Mary Johnson
NationalityBritish
StatusCurrent
Appointed31 March 2010(17 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address60 Cannon Street
London
EC4N 6NP
Secretary NameJames Michael Martin
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1995)
RoleChartered Accountant
Correspondence Address16 Waddling Lane
Wheathampstead
St. Albans
AL4 8FD
Secretary NameAndrew James Fisher
NationalityBritish
StatusResigned
Appointed11 August 1995(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Halwick Close
Hemel Hempstead
Hertfordshire
HP1 1XG
Director NameAndrew James Fisher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(4 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Halwick Close
Hemel Hempstead
Hertfordshire
HP1 1XG
Director NameMr Thomas Oliver Calder
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 August 2008)
RoleConsultant
Correspondence Address5 Danesfield Close
Walton On Thames
Surrey
KT12 3BP
Director NameMr Mark Raymond Peter Henry Delano Wheatley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Laurence Pountney Hill
London
EC4R 0BE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteparkwell.co.uk
Email address[email protected]
Telephone020 76484848
Telephone regionLondon

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.1k at £1Robert John Cossey
87.28%
Ordinary
140 at £1Lucinda Mary Johnson
11.20%
Ordinary
19 at £1Mark Wheatley
1.52%
Ordinary

Financials

Year2014
Net Worth£2,058,844
Cash£721,178
Current Liabilities£2,369,838

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Charges

14 October 2011Delivered on: 20 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 November 2006Delivered on: 27 November 2006
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 36 37 and 38 botolph lane london, buildings, goodwill floating charge all moveable plant and equipment,. See the mortgage charge document for full details.
Outstanding
6 December 2004Delivered on: 21 December 2004
Persons entitled: Principality Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 china court asher way wapping london.
Outstanding
12 May 2004Delivered on: 13 May 2004
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: £187,500 due or to become due from the company to the chargee.
Particulars: 2 stockholm house stockholm way london.
Outstanding
7 May 2003Delivered on: 8 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 laurence pountney hill EC4R 0BE t/n 402886. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 February 2002Delivered on: 8 February 2002
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and assets of the company whatsoever and wheresoever both present and future.
Outstanding
6 February 2002Delivered on: 8 February 2002
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 laurence pountney hill, london, EC4R obe, t/no 402886 together with all buildings and fixtures from time to time. By way of fixed equitable charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 2000Delivered on: 19 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 laurence pountney hill london EC4R 0BE.
Outstanding
6 December 1999Delivered on: 14 December 1999
Satisfied on: 13 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 January 2020Satisfaction of charge 5 in full (4 pages)
9 January 2020Satisfaction of charge 8 in full (4 pages)
9 January 2020Satisfaction of charge 7 in full (4 pages)
9 January 2020Satisfaction of charge 2 in full (4 pages)
9 January 2020Satisfaction of charge 4 in full (4 pages)
9 January 2020Satisfaction of charge 6 in full (4 pages)
9 January 2020Satisfaction of charge 3 in full (4 pages)
6 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
6 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
1 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
22 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,250
(4 pages)
22 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,250
(4 pages)
18 April 2016Accounts for a small company made up to 30 April 2015 (7 pages)
18 April 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,250
(4 pages)
3 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,250
(4 pages)
16 April 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 April 2015Accounts for a small company made up to 30 April 2014 (7 pages)
23 October 2014Resolutions
  • RES13 ‐ Re sale of property 26/08/2004
(2 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,250
(4 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,250
(4 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
6 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr Mark Raymond Peter Henry Wheatley as a director (2 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr Mark Raymond Peter Henry Wheatley as a director (2 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
7 May 2010Termination of appointment of Andrew Fisher as a secretary (2 pages)
7 May 2010Termination of appointment of Andrew Fisher as a secretary (2 pages)
7 May 2010Appointment of Lucinda Mary Johnson as a secretary (3 pages)
7 May 2010Termination of appointment of Andrew Fisher as a director (2 pages)
7 May 2010Termination of appointment of Andrew Fisher as a director (2 pages)
7 May 2010Appointment of Lucinda Mary Johnson as a secretary (3 pages)
2 May 2010Termination of appointment of Andrew Fisher as a director (1 page)
2 May 2010Termination of appointment of Andrew Fisher as a director (1 page)
2 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 May 2010Termination of appointment of Andrew Fisher as a secretary (1 page)
2 May 2010Termination of appointment of Andrew Fisher as a secretary (1 page)
16 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
7 May 2009Appointment terminated director thomas calder (1 page)
7 May 2009Appointment terminated director thomas calder (1 page)
7 May 2009Return made up to 27/04/09; full list of members (4 pages)
7 May 2009Return made up to 27/04/09; full list of members (4 pages)
25 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 May 2008Return made up to 27/04/08; full list of members (4 pages)
5 May 2008Return made up to 27/04/08; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
12 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
11 May 2007Return made up to 27/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 May 2007Return made up to 27/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
21 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
27 November 2006Particulars of mortgage/charge (4 pages)
27 November 2006Particulars of mortgage/charge (4 pages)
10 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
31 May 2005Return made up to 27/04/05; full list of members (8 pages)
31 May 2005Return made up to 27/04/05; full list of members (8 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
5 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
5 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 27/04/04; full list of members (8 pages)
17 May 2004Return made up to 27/04/04; full list of members (8 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
6 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
6 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
13 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
3 February 2003Full accounts made up to 30 April 2002 (9 pages)
3 February 2003Full accounts made up to 30 April 2002 (9 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Memorandum and Articles of Association (12 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Memorandum and Articles of Association (12 pages)
17 May 2001Return made up to 27/04/01; full list of members (8 pages)
17 May 2001Return made up to 27/04/01; full list of members (8 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2000Registered office changed on 05/03/00 from: 8 wilfred street westminster london SW1E 6PL (1 page)
5 March 2000Registered office changed on 05/03/00 from: 8 wilfred street westminster london SW1E 6PL (1 page)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
20 May 1999Return made up to 27/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1999Return made up to 27/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
8 June 1997Return made up to 27/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1997Return made up to 27/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
18 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 October 1996Registered office changed on 27/10/96 from: 3 catherine place westminster london SW1E 6DX (1 page)
27 October 1996Registered office changed on 27/10/96 from: 3 catherine place westminster london SW1E 6DX (1 page)
10 October 1996Ad 10/05/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
10 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 1996£ nc 1000/1250 12/04/96 (1 page)
10 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996Ad 10/05/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
10 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 1996£ nc 1000/1250 12/04/96 (1 page)
10 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
22 May 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
17 May 1995Return made up to 27/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1995Return made up to 27/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)