PARALLEL PARENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

14/11/2414 November 2024 Previous accounting period shortened from 2024-09-29 to 2024-04-30

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Cessation of Ellen Fitzpatrick as a person with significant control on 2022-09-20

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Notification of Care Today/Parallel Parents Ltd as a person with significant control on 2022-09-20

View Document

28/02/2428 February 2024 Cessation of Sean Anthony Fitzpatrick as a person with significant control on 2022-09-20

View Document

14/02/2414 February 2024 Secretary's details changed for Ellen Fitzpatrick on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Dr Sean Anthony Fitzpatrick on 2024-02-14

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

18/10/2218 October 2022 Amended full accounts made up to 2020-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 2ND FLOOR LANSDOWNE HOUSE 85 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE SK3 8LZ

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 2ND, FLOOR LANSDOWNE HOUSE, 85 BUXTON ROAD HEAVIL BUXTON ROAD STOCKPORT SK2 6LR ENGLAND

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 4000

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1624 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

05/11/155 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 PREVSHO FROM 30/04/2013 TO 30/09/2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN ANTHONY FITZPATRICK / 23/11/2009

View Document

07/01/097 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 21 TORKINGTON ROAD WILMSLOW CHESHIRE SK9 2AE

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: FOYE 6 ELSWICK AVENUE BRAMHALL STOCKPORT CHESHIRE SK7 2PN

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: C/O NABARRO & CO 31 CHURCH ROAD NORTHENDEN MANCHESTER M22 4NN

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company