PROGRESS HOUSE DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

01/08/251 August 2025 NewChange of details for All About Children Limited as a person with significant control on 2025-01-31

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/11/2421 November 2024

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

15/03/2415 March 2024 Director's details changed for Miss Michelle Kendall on 2022-10-01

View Document

13/03/2413 March 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

02/11/232 November 2023 Termination of appointment of Sinead Johnson as a director on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of Toni Kilby as a director on 2023-09-30

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

25/04/2325 April 2023 Appointment of Mr Richard Henry Smith as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17

View Document

18/04/2318 April 2023 Satisfaction of charge 032309880003 in full

View Document

26/01/2326 January 2023 Termination of appointment of Marcia Viccars as a director on 2022-09-29

View Document

30/11/2230 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Appointment of Miss Michelle Kendall as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Toni Kilby as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Sinead Johnson as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Russell Mark Ford as a director on 2022-09-29

View Document

01/03/221 March 2022 Appointment of Marcia Viccars as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Linda Ann Peach as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Linda Ann Peach as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Elaine Armstrong as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Julian Charles Peach as a director on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Julian Charles Peach as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Notification of All About Children Limited as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Russell Mark Ford as a director on 2022-02-28

View Document

15/12/2115 December 2021 Satisfaction of charge 1 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 2 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MISS ELAINE ARMSTRONG

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN PEACH / 29/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES PEACH / 29/07/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD, QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX

View Document

13/10/0413 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: ASHBY HOUSE 62 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AE

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 99 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AB

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: LIFFORD HALL ROSENTHAL FENTON LT HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB

View Document

29/09/9929 September 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: LIFFORD HALL ROSENTHALL FENTON HUMBERSTONE HOUSE LTD HUMBERSTONE GATE LEICESTER LE1 1WB

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: SIXTH FLOOR EPIC HOUSE CHARLES STREET LEICESTER LE1 3SH

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 NC INC ALREADY ADJUSTED 01/12/96

View Document

27/01/9727 January 1997 £ NC 1000/10000 01/12/96

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED MONEYENGAGE LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 03/12/96

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/07/9629 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company