Denton
Manchester
M34 2GP
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(26 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(26 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Jeffrey Charles Rosenthal |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 December 1996) |
Role | Accountant |
Correspondence Address | Orchard End Dalby Avenue Bushby Leicester Leicestershire LE7 9RE |
Secretary Name | Mrs Jennifer Anne Barnacle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 December 1996) |
Role | Manager |
Correspondence Address | 75 Henley Road Leicester LE3 9RD |
Director Name | John Patrick Wesley |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1999) |
Role | Property Developer |
Correspondence Address | 45a Main Street Great Glen Leicestershire LE8 9GH |
Director Name | Julian Charles Peach |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands 49 Main Street Kirby Bellars Leicestershire LE14 2EA |
Secretary Name | Linda Ann Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 February 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Fairlands 49 Main Street Kirby Bellars Leicestershire LE14 2EA |
Director Name | Linda Ann Peach |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 28 February 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Fairlands 49 Main Street Kirby Bellars Leicestershire LE14 2EA |
Director Name | Miss Elaine Armstrong |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX |
Director Name | Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Marcia Maureen Viccars |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Toni Kilby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Sinead Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | progresshousedaynursery.co.uk |
---|---|
Telephone | 01858 431700 |
Telephone region | Market Harborough |
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £1 | Julian Charles Peach 50.00% Ordinary |
---|---|
2.5k at £1 | Linda Ann Peach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,684 |
Cash | £149 |
Current Liabilities | £53,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 February 2007 | Delivered on: 22 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 1997 | Delivered on: 19 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 northampton road market harborough leicestershire t/n lt 252427. Outstanding |
2 November 2023 | Termination of appointment of Sinead Johnson as a director on 31 October 2023 (1 page) |
---|---|
6 October 2023 | Termination of appointment of Toni Kilby as a director on 30 September 2023 (1 page) |
29 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
25 April 2023 | Appointment of Mr Richard Henry Smith as a director on 17 April 2023 (2 pages) |
25 April 2023 | Appointment of Mrs Samantha Jane Rhodes as a director on 17 April 2023 (2 pages) |
18 April 2023 | Satisfaction of charge 032309880003 in full (1 page) |
26 January 2023 | Termination of appointment of Marcia Viccars as a director on 29 September 2022 (1 page) |
30 November 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
13 October 2022 | Resolutions
|
13 October 2022 | Memorandum and Articles of Association (24 pages) |
29 September 2022 | Termination of appointment of Russell Mark Ford as a director on 29 September 2022 (1 page) |
29 September 2022 | Appointment of Miss Toni Kilby as a director on 29 September 2022 (2 pages) |
29 September 2022 | Appointment of Miss Sinead Johnson as a director on 29 September 2022 (2 pages) |
29 September 2022 | Appointment of Miss Michelle Kendall as a director on 29 September 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
7 September 2022 | Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page) |
30 June 2022 | Registration of charge 032309880003, created on 29 June 2022 (16 pages) |
1 June 2022 | Resolutions
|
1 June 2022 | Memorandum and Articles of Association (14 pages) |
27 May 2022 | Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX to Aston House Cornwall Avenue London N3 1LF on 27 May 2022 (1 page) |
1 March 2022 | Termination of appointment of Linda Ann Peach as a secretary on 28 February 2022 (1 page) |
1 March 2022 | Appointment of Marcia Viccars as a director on 28 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Elaine Armstrong as a director on 28 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Linda Ann Peach as a director on 28 February 2022 (1 page) |
1 March 2022 | Cessation of Julian Charles Peach as a person with significant control on 28 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Julian Charles Peach as a director on 28 February 2022 (1 page) |
1 March 2022 | Appointment of Mr Russell Mark Ford as a director on 28 February 2022 (2 pages) |
1 March 2022 | Notification of All About Children Limited as a person with significant control on 28 February 2022 (2 pages) |
15 December 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2021 | Satisfaction of charge 2 in full (1 page) |
12 August 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
13 August 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
20 May 2019 | Appointment of Miss Elaine Armstrong as a director on 10 April 2019 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 August 2010 | Director's details changed for Julian Charles Peach on 29 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Linda Ann Peach on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Linda Ann Peach on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Julian Charles Peach on 29 July 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 February 2007 | Particulars of mortgage/charge (9 pages) |
22 February 2007 | Particulars of mortgage/charge (9 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: westwood house 78 loughborough road, quorn loughborough leicestershire LE12 8DX (1 page) |
5 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: westwood house 78 loughborough road, quorn loughborough leicestershire LE12 8DX (1 page) |
13 October 2004 | Return made up to 29/07/04; full list of members
|
13 October 2004 | Return made up to 29/07/04; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: ashby house 62 ashby road loughborough leicestershire LE11 3AE (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: ashby house 62 ashby road loughborough leicestershire LE11 3AE (1 page) |
13 September 2002 | Return made up to 29/07/02; full list of members (7 pages) |
13 September 2002 | Return made up to 29/07/02; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 29/07/00; full list of members
|
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Return made up to 29/07/00; full list of members
|
15 August 2000 | Location of register of members (1 page) |
31 July 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 99 ashby road loughborough leicestershire LE11 3AB (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 99 ashby road loughborough leicestershire LE11 3AB (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 September 1999 | Location of register of members (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: lifford hall rosenthal fenton lt humberstone house humberstone gate leicester LE1 1WB (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: lifford hall rosenthal fenton lt humberstone house humberstone gate leicester LE1 1WB (1 page) |
29 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
29 September 1999 | Location of register of members (1 page) |
29 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: lifford hall rosenthall fenton humberstone house LTD humberstone gate leicester LE1 1WB (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: lifford hall rosenthall fenton humberstone house LTD humberstone gate leicester LE1 1WB (1 page) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: sixth floor epic house charles street leicester LE1 3SH (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: sixth floor epic house charles street leicester LE1 3SH (1 page) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Return made up to 29/07/97; full list of members
|
3 September 1997 | Return made up to 29/07/97; full list of members
|
27 August 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
27 August 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | £ nc 1000/10000 01/12/96 (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | £ nc 1000/10000 01/12/96 (1 page) |
27 January 1997 | Ad 03/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
27 January 1997 | Ad 03/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 January 1997 | Company name changed moneyengage LIMITED\certificate issued on 22/01/97 (2 pages) |
21 January 1997 | Company name changed moneyengage LIMITED\certificate issued on 22/01/97 (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | New secretary appointed (2 pages) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
29 July 1996 | Incorporation (9 pages) |
29 July 1996 | Incorporation (9 pages) |