Company NameProgress House Day Nursery Limited
Company StatusActive
Company Number03230988
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Previous NameMoneyengage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Michelle Heather Kendall-McGuire
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMs Samantha Jane Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(26 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(26 years, 8 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameJeffrey Charles Rosenthal
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 December 1996)
RoleAccountant
Correspondence AddressOrchard End Dalby Avenue
Bushby
Leicester
Leicestershire
LE7 9RE
Secretary NameMrs Jennifer Anne Barnacle
NationalityBritish
StatusResigned
Appointed19 August 1996(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 December 1996)
RoleManager
Correspondence Address75 Henley Road
Leicester
LE3 9RD
Director NameJohn Patrick Wesley
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 1999)
RoleProperty Developer
Correspondence Address45a Main Street
Great Glen
Leicestershire
LE8 9GH
Director NameJulian Charles Peach
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(4 months, 1 week after company formation)
Appointment Duration25 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands 49 Main Street
Kirby Bellars
Leicestershire
LE14 2EA
Secretary NameLinda Ann Peach
NationalityBritish
StatusResigned
Appointed03 December 1996(4 months, 1 week after company formation)
Appointment Duration25 years, 3 months (resigned 28 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFairlands 49 Main Street
Kirby Bellars
Leicestershire
LE14 2EA
Director NameLinda Ann Peach
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1999(2 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 28 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFairlands 49 Main Street
Kirby Bellars
Leicestershire
LE14 2EA
Director NameMiss Elaine Armstrong
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House 78 Loughborough Road
Quorn
Loughborough
Leicestershire
LE12 8DX
Director NameRussell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Marcia Maureen Viccars
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Toni Kilby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Sinead Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprogresshousedaynursery.co.uk
Telephone01858 431700
Telephone regionMarket Harborough

Location

Registered AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5k at £1Julian Charles Peach
50.00%
Ordinary
2.5k at £1Linda Ann Peach
50.00%
Ordinary

Financials

Year2014
Net Worth£130,684
Cash£149
Current Liabilities£53,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

29 June 2022Delivered 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 2007Delivered 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 1997Delivered 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

Filing History

2 November 2023Termination of appointment of Sinead Johnson as a director on 31 October 2023 (1 page)
6 October 2023Termination of appointment of Toni Kilby as a director on 30 September 2023 (1 page)
29 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
25 April 2023Appointment of Mr Richard Henry Smith as a director on 17 April 2023 (2 pages)
25 April 2023Appointment of Mrs Samantha Jane Rhodes as a director on 17 April 2023 (2 pages)
18 April 2023Satisfaction of charge 032309880003 in full (1 page)
26 January 2023Termination of appointment of Marcia Viccars as a director on 29 September 2022 (1 page)
30 November 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
13 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2022Memorandum and Articles of Association (24 pages)
29 September 2022Termination of appointment of Russell Mark Ford as a director on 29 September 2022 (1 page)
29 September 2022Appointment of Miss Toni Kilby as a director on 29 September 2022 (2 pages)
29 September 2022Appointment of Miss Sinead Johnson as a director on 29 September 2022 (2 pages)
29 September 2022Appointment of Miss Michelle Kendall as a director on 29 September 2022 (2 pages)
7 September 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
7 September 2022Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page)
30 June 2022Registration of charge 032309880003, created on 29 June 2022 (16 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2022Memorandum and Articles of Association (14 pages)
27 May 2022Registered 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 2022Termination of appointment of Linda Ann Peach as a secretary on 28 February 2022 (1 page)
1 March 2022Appointment of Marcia Viccars as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Elaine Armstrong as a director on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Linda Ann Peach as a director on 28 February 2022 (1 page)
1 March 2022Cessation of Julian Charles Peach as a person with significant control on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Julian Charles Peach as a director on 28 February 2022 (1 page)
1 March 2022Appointment of Mr Russell Mark Ford as a director on 28 February 2022 (2 pages)
1 March 2022Notification of All About Children Limited as a person with significant control on 28 February 2022 (2 pages)
15 December 2021Satisfaction of charge 1 in full (1 page)
15 December 2021Satisfaction of charge 2 in full (1 page)
12 August 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
5 August 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
13 August 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
15 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
20 May 2019Appointment of Miss Elaine Armstrong as a director on 10 April 2019 (2 pages)
15 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
13 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
14 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
(5 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(5 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 August 2010Director's details changed for Julian Charles Peach on 29 July 2010 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Linda Ann Peach on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Linda Ann Peach on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Julian Charles Peach on 29 July 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 February 2007Particulars of mortgage/charge (9 pages)
22 February 2007Particulars of mortgage/charge (9 pages)
4 August 2006Return made up to 29/07/06; full list of members (2 pages)
4 August 2006Return made up to 29/07/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 August 2005Return made up to 29/07/05; full list of members (3 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Registered office changed on 05/08/05 from: westwood house 78 loughborough road, quorn loughborough leicestershire LE12 8DX (1 page)
5 August 2005Return made up to 29/07/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: westwood house 78 loughborough road, quorn loughborough leicestershire LE12 8DX (1 page)
13 October 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 August 2003Return made up to 29/07/03; full list of members (7 pages)
12 August 2003Return made up to 29/07/03; full list of members (7 pages)
11 November 2002Registered office changed on 11/11/02 from: ashby house 62 ashby road loughborough leicestershire LE11 3AE (1 page)
11 November 2002Registered office changed on 11/11/02 from: ashby house 62 ashby road loughborough leicestershire LE11 3AE (1 page)
13 September 2002Return made up to 29/07/02; full list of members (7 pages)
13 September 2002Return made up to 29/07/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 August 2001Return made up to 29/07/01; full list of members (6 pages)
6 August 2001Return made up to 29/07/01; full list of members (6 pages)
15 August 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2000Location of register of members (1 page)
15 August 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2000Location of register of members (1 page)
31 July 2000Accounts for a small company made up to 30 June 2000 (6 pages)
31 July 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 99 ashby road loughborough leicestershire LE11 3AB (1 page)
19 July 2000Registered office changed on 19/07/00 from: 99 ashby road loughborough leicestershire LE11 3AB (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: lifford hall rosenthal fenton lt humberstone house humberstone gate leicester LE1 1WB (1 page)
29 September 1999Registered office changed on 29/09/99 from: lifford hall rosenthal fenton lt humberstone house humberstone gate leicester LE1 1WB (1 page)
29 September 1999Return made up to 29/07/99; no change of members (4 pages)
29 September 1999Location of register of members (1 page)
29 September 1999Return made up to 29/07/99; no change of members (4 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: lifford hall rosenthall fenton humberstone house LTD humberstone gate leicester LE1 1WB (1 page)
15 April 1999Registered office changed on 15/04/99 from: lifford hall rosenthall fenton humberstone house LTD humberstone gate leicester LE1 1WB (1 page)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 August 1998Return made up to 29/07/98; full list of members (6 pages)
12 August 1998Return made up to 29/07/98; full list of members (6 pages)
3 August 1998Registered office changed on 03/08/98 from: sixth floor epic house charles street leicester LE1 3SH (1 page)
3 August 1998Registered office changed on 03/08/98 from: sixth floor epic house charles street leicester LE1 3SH (1 page)
30 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Return made up to 29/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1997Return made up to 29/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 August 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
27 August 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997£ nc 1000/10000 01/12/96 (1 page)
27 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 January 1997£ nc 1000/10000 01/12/96 (1 page)
27 January 1997Ad 03/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 January 1997Ad 03/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 January 1997Company name changed moneyengage LIMITED\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed moneyengage LIMITED\certificate issued on 22/01/97 (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997New secretary appointed (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996New director appointed (1 page)
29 July 1996Incorporation (9 pages)
29 July 1996Incorporation (9 pages)