UKBizDB.co.uk

PARENTING 2000

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Mornington Road, Southport, Merseyside, PR9 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS

Secretary22 March 2021Active
10 Lesley Road, Southport, PR8 6AZ

Director01 July 1996Active
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS

Director22 March 2021Active
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS

Director22 March 2021Active
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS

Director22 November 2016Active
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS

Director22 March 2021Active
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS

Director22 March 2021Active
Mornington Road, Southport, Merseyside, PR9 0TS

Secretary22 November 2016Active
Mornington Road, Southport, Merseyside, PR9 0TS

Secretary01 April 2011Active
4 Hawkshead Street, Southport, PR9 9HF

Secretary25 October 2005Active
38 Croftson Avenue, Ormskirk, L39 1NJ

Secretary28 July 2004Active
25 Byrom Street, Southport, PR9 7AD

Secretary15 January 1997Active
1 Meathop Grange, Meathop, LA11 6RB

Secretary26 October 1998Active
15 Langdale Avenue, Hesketh Bank, Preston, PR4 6TD

Secretary01 December 1994Active
Flat 5 Windmill House, Threkfalls Close, Southport, PR9 9PT

Director27 July 1995Active
262b Liverpool Road, Birkdale, PR8 4QA

Director28 July 2004Active
10, Lesley Road, Southport, PR8 6AZ

Director01 July 1996Active
3 Fulwood Avenue, Tarleton, Preston, PR4 6RP

Director27 July 1995Active
12 Ruskin Close, Tarleton, Preston, PR4 6XY

Director15 January 1996Active
Whiteoaks Gorse Lane, Tarleton, Preston, PR4 6LH

Director27 July 1995Active
85 Church Lane, Charnock Richard, Chorley, PR7 5NA

Director15 January 1996Active
Mornington Road, Southport, Merseyside, PR9 0TS

Director01 October 2009Active
5 Victoria Drive, Orrell Park, L9 8BH

Director01 December 1994Active
The Lodge, The Lodge, Mornington Road, Southport, England, PR9 0TS

Director26 July 2018Active
Mornington Road, Southport, Merseyside, PR9 0TS

Director21 November 2016Active
9 Oakfield Drive, Leyland, Preston, PR5 3XE

Director27 July 1995Active
37 Tatton Road North, Stockport, SK4 4QX

Director27 July 1995Active
15 Langdale Avenue, Hesketh Bank, Preston, PR4 6TD

Director01 December 1994Active
11 Hall Lane, Longton, Preston, PR4 5ZD

Director28 July 2004Active
11 Kensington Road, Southport, PR9 0RT

Director11 November 1999Active
Wyngarth, Greenways, Tarleton, Preston, PR4 6RN

Director11 November 1999Active
Wyngarth Greenways, Tarleton, Preston, PR4 6RN

Director27 July 1995Active
Mornington Road, Southport, Merseyside, PR9 0TS

Director18 November 2010Active
Mornington Road, Southport, Merseyside, PR9 0TS

Director09 November 2015Active
The Lodge, Mornington Road, Southport, PR9 0TS

Corporate Director13 February 2009Active

People with Significant Control

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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.