This company is commonly known as Parenting 2000. The company was founded 29 years ago and was given the registration number 02997217. The firm's registered office is in MERSEYSIDE. You can find them at Mornington Road, Southport, Merseyside, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | PARENTING 2000 |
---|---|---|
Company Number | : | 02997217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mornington Road, Southport, Merseyside, PR9 0TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS | Secretary | 22 March 2021 | Active |
10 Lesley Road, Southport, PR8 6AZ | Director | 01 July 1996 | Active |
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS | Director | 22 March 2021 | Active |
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS | Director | 22 March 2021 | Active |
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS | Director | 22 November 2016 | Active |
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS | Director | 22 March 2021 | Active |
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS | Director | 22 March 2021 | Active |
Mornington Road, Southport, Merseyside, PR9 0TS | Secretary | 22 November 2016 | Active |
Mornington Road, Southport, Merseyside, PR9 0TS | Secretary | 01 April 2011 | Active |
4 Hawkshead Street, Southport, PR9 9HF | Secretary | 25 October 2005 | Active |
38 Croftson Avenue, Ormskirk, L39 1NJ | Secretary | 28 July 2004 | Active |
25 Byrom Street, Southport, PR9 7AD | Secretary | 15 January 1997 | Active |
1 Meathop Grange, Meathop, LA11 6RB | Secretary | 26 October 1998 | Active |
15 Langdale Avenue, Hesketh Bank, Preston, PR4 6TD | Secretary | 01 December 1994 | Active |
Flat 5 Windmill House, Threkfalls Close, Southport, PR9 9PT | Director | 27 July 1995 | Active |
262b Liverpool Road, Birkdale, PR8 4QA | Director | 28 July 2004 | Active |
10, Lesley Road, Southport, PR8 6AZ | Director | 01 July 1996 | Active |
3 Fulwood Avenue, Tarleton, Preston, PR4 6RP | Director | 27 July 1995 | Active |
12 Ruskin Close, Tarleton, Preston, PR4 6XY | Director | 15 January 1996 | Active |
Whiteoaks Gorse Lane, Tarleton, Preston, PR4 6LH | Director | 27 July 1995 | Active |
85 Church Lane, Charnock Richard, Chorley, PR7 5NA | Director | 15 January 1996 | Active |
Mornington Road, Southport, Merseyside, PR9 0TS | Director | 01 October 2009 | Active |
5 Victoria Drive, Orrell Park, L9 8BH | Director | 01 December 1994 | Active |
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS | Director | 26 July 2018 | Active |
Mornington Road, Southport, Merseyside, PR9 0TS | Director | 21 November 2016 | Active |
9 Oakfield Drive, Leyland, Preston, PR5 3XE | Director | 27 July 1995 | Active |
37 Tatton Road North, Stockport, SK4 4QX | Director | 27 July 1995 | Active |
15 Langdale Avenue, Hesketh Bank, Preston, PR4 6TD | Director | 01 December 1994 | Active |
11 Hall Lane, Longton, Preston, PR4 5ZD | Director | 28 July 2004 | Active |
11 Kensington Road, Southport, PR9 0RT | Director | 11 November 1999 | Active |
Wyngarth, Greenways, Tarleton, Preston, PR4 6RN | Director | 11 November 1999 | Active |
Wyngarth Greenways, Tarleton, Preston, PR4 6RN | Director | 27 July 1995 | Active |
Mornington Road, Southport, Merseyside, PR9 0TS | Director | 18 November 2010 | Active |
Mornington Road, Southport, Merseyside, PR9 0TS | Director | 09 November 2015 | Active |
The Lodge, Mornington Road, Southport, PR9 0TS | Corporate Director | 13 February 2009 | Active |
Mr Nigel Edmund Bellamy | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Mornington Road, Merseyside, PR9 0TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person secretary company with name date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.