UKBizDB.co.uk

THE PARENTING PROJECT

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1a, Croft Court, Croft Lane, Temple Grafton, Alcester, England, B49 6PW

Secretary14 October 2013Active
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS

Director03 July 2017Active
21, Ford Way, Rugeley, England, WS15 4BX

Director10 May 2022Active
11, Packhorse Road, Stratford-Upon-Avon, United Kingdom, CV37 9AQ

Director28 November 2010Active
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS

Director02 December 2010Active
63, Daventry Road, Coventry, England, CV3 5DH

Director19 December 2006Active
18, St. Marys Crescent, Leamington Spa, United Kingdom, CV31 1JL

Secretary19 December 2006Active
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS

Director03 July 2017Active
Unit 20, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director02 December 2010Active
Unit 20, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director14 May 2007Active
Unit 20, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director14 June 2007Active
71 Furze Hill Road, Shipston On Stour, CV36 4EU

Director19 December 2006Active
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS

Director28 November 2022Active
St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England, CV8 1FS

Director03 July 2017Active
30 Hodgson Road, Stratford-Upon-Avon, CV37 0DD

Director19 December 2006Active
41, Cliffe Way, Warwick, CV34 5JF

Director19 December 2006Active
8 Greenhill Farm, Bishops Itchington, Bishops Itchington, CV47 2SS

Director19 December 2006Active
St John's Children Centre, Mortimer Road, Kenilworth, England, CV8 1FS

Director26 May 2021Active
273, Alcester Road, Stratford-Upon-Avon, England, CV37 9JG

Director20 January 2013Active
1a, Croft Court, Croft Lane, Temple Grafton, Alcester, England, B49 6PW

Director05 February 2013Active
74 Banbury Road, Stratford Upon Avon, CV37 7HY

Director19 December 2006Active
3, Arrow, Alcester, England, B49 5PJ

Director16 May 2016Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-03-16Address

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

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type small.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.