This company is commonly known as The Parenting Project. The company was founded 17 years ago and was given the registration number 06032858. The firm's registered office is in KENILWORTH. You can find them at St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, . This company's SIC code is 88910 - Child day-care activities.
Name | : | THE PARENTING PROJECT |
---|---|---|
Company Number | : | 06032858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Croft Court, Croft Lane, Temple Grafton, Alcester, England, B49 6PW | Secretary | 14 October 2013 | Active |
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS | Director | 03 July 2017 | Active |
21, Ford Way, Rugeley, England, WS15 4BX | Director | 10 May 2022 | Active |
11, Packhorse Road, Stratford-Upon-Avon, United Kingdom, CV37 9AQ | Director | 28 November 2010 | Active |
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS | Director | 02 December 2010 | Active |
63, Daventry Road, Coventry, England, CV3 5DH | Director | 19 December 2006 | Active |
18, St. Marys Crescent, Leamington Spa, United Kingdom, CV31 1JL | Secretary | 19 December 2006 | Active |
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS | Director | 03 July 2017 | Active |
Unit 20, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ | Director | 02 December 2010 | Active |
Unit 20, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ | Director | 14 May 2007 | Active |
Unit 20, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ | Director | 14 June 2007 | Active |
71 Furze Hill Road, Shipston On Stour, CV36 4EU | Director | 19 December 2006 | Active |
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS | Director | 28 November 2022 | Active |
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS | Director | 03 July 2017 | Active |
30 Hodgson Road, Stratford-Upon-Avon, CV37 0DD | Director | 19 December 2006 | Active |
41, Cliffe Way, Warwick, CV34 5JF | Director | 19 December 2006 | Active |
8 Greenhill Farm, Bishops Itchington, Bishops Itchington, CV47 2SS | Director | 19 December 2006 | Active |
St John's Children Centre, Mortimer Road, Kenilworth, England, CV8 1FS | Director | 26 May 2021 | Active |
273, Alcester Road, Stratford-Upon-Avon, England, CV37 9JG | Director | 20 January 2013 | Active |
1a, Croft Court, Croft Lane, Temple Grafton, Alcester, England, B49 6PW | Director | 05 February 2013 | Active |
74 Banbury Road, Stratford Upon Avon, CV37 7HY | Director | 19 December 2006 | Active |
3, Arrow, Alcester, England, B49 5PJ | Director | 16 May 2016 | Active |
Ms Elaine Johnston | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type small. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.