UKBizDB.co.uk

PROGRESS HOUSE DAY NURSERY LIMITED

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

This company is commonly known as Progress House Day Nursery Limited. The company was founded 27 years ago and was given the registration number 03230988. The firm's registered office is in LOUGHBOROUGH. You can find them at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PROGRESS HOUSE DAY NURSERY LIMITED
Company Number:03230988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director29 September 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
75 Henley Road, Leicester, LE3 9RD

Secretary19 August 1996Active
Fairlands 49 Main Street, Kirby Bellars, LE14 2EA

Secretary03 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1996Active
Westwood House, 78 Loughborough Road, Quorn, Loughborough, LE12 8DX

Director10 April 2019Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director28 February 2022Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director29 September 2022Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director29 September 2022Active
Fairlands 49 Main Street, Kirby Bellars, LE14 2EA

Director03 December 1996Active
Fairlands 49 Main Street, Kirby Bellars, LE14 2EA

Director29 May 1999Active
Orchard End Dalby Avenue, Bushby, Leicester, LE7 9RE

Director19 August 1996Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director28 February 2022Active
45a Main Street, Great Glen, LE8 9GH

Director03 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 July 1996Active

People with Significant Control

All About Children Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Julian Charles Peach
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Address

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

Download
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Change account reference date company current extended.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Change account reference date company previous extended.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Incorporation

Memorandum articles.

Download
2022-06-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.