Company NameSole Intentions Limited
Company StatusActive
Company Number03303583
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Michelle Heather Kendall-McGuire
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
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, 3 months after company formation)
Appointment Duration1 year
RoleAccountant
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, 3 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameGraham Peter Haslam
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 2002)
RoleHotelier
Correspondence AddressTiddlers
Main Road Stretton
Alfreton
Derbyshire
DE55 6ET
Director NameDamian Paul Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 1999)
RoleAccountant
Correspondence Address32 Chenet
The Nooking, Haxey
Doncaster
South Yorkshire
DN9 2JQ
Secretary NameDamian Paul Williams
NationalityBritish
StatusResigned
Appointed21 January 1997(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 1999)
RoleSccountant
Correspondence Address32 Chenet
The Nooking, Haxey
Doncaster
South Yorkshire
DN9 2JQ
Secretary NameMr Damian Paul Williams
NationalityBritish
StatusResigned
Appointed10 January 2000(2 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiddlers
Main Road Stretton
Alfreton
Derbyshire
DE55 6ET
Director NameMr Damian Paul Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTiddlers
Main Road Stretton
Alfreton
Derbyshire
DE55 6ET
Director NamePaul Anthony Williams
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 December 2007)
RoleRetired
Correspondence AddressTiddlers
Main Road Stretton
Alfreton
Derbyshire
DE55 6ET
Director NameMrs Elizabeth Louise Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(5 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 May 2019)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressTiddlers Main Road
Stretton
Alfreton
Derbyshire
DE55 6ET
Secretary NameMr Damian Paul Williams
StatusResigned
Appointed11 July 2012(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Clair Drury
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Sarah Jane Ford
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Marcia Maureen Viccars
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2021(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 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(25 years, 8 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(25 years, 8 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesoleintentions.co.uk
Telephone01763 245736
Telephone regionRoyston

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

100 at £1E.l. Williams
100.00%
Ordinary

Financials

Year2014
Turnover£358,564
Gross Profit£338,844
Net Worth£1,143
Cash£62,539
Current Liabilities£31,484

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 Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

5 March 2020Delivered on: 6 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 April 2012Delivered on: 27 April 2012
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tiddlers day nursery, main road, stretton, alfreton, derbyshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
7 February 2008Delivered on: 22 February 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 1997Delivered on: 15 March 1997
Satisfied on: 24 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at turbutt arms stretton clay cross derbyshire with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1997Delivered on: 13 March 1997
Satisfied on: 25 June 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
6 March 2020Registration of charge 033035830005, created on 5 March 2020 (24 pages)
14 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
2 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
18 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 June 2019Appointment of Miss Clair Drury as a director on 31 May 2019 (2 pages)
5 June 2019Notification of Merchant Square Day Nursery Limited as a person with significant control on 31 May 2019 (2 pages)
5 June 2019Cessation of Elizabeth Louise Williams as a person with significant control on 31 May 2019 (1 page)
5 June 2019Termination of appointment of Elizabeth Louise Williams as a director on 31 May 2019 (1 page)
5 June 2019Cessation of Damian Paul Williams as a person with significant control on 31 May 2019 (1 page)
5 June 2019Appointment of Miss Sarah Jane Ford as a director on 31 May 2019 (2 pages)
5 June 2019Termination of appointment of Damian Paul Williams as a secretary on 31 May 2019 (1 page)
5 June 2019Registered office address changed from Tiddlers Day Nursery Main Road Stretton Alfreton Derbyshire DE55 6ET to Aston House Cornwall Avenue London N3 1LF on 5 June 2019 (1 page)
1 April 2019Current accounting period extended from 13 March 2019 to 31 May 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 13 March 2018 (6 pages)
11 September 2018Satisfaction of charge 4 in full (2 pages)
11 September 2018Satisfaction of charge 3 in full (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 13 March 2017 (6 pages)
25 November 2017Micro company accounts made up to 13 March 2017 (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
19 October 2016Micro company accounts made up to 13 March 2016 (4 pages)
19 October 2016Micro company accounts made up to 13 March 2016 (4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
28 November 2015Total exemption full accounts made up to 13 March 2015 (7 pages)
28 November 2015Total exemption full accounts made up to 13 March 2015 (7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
18 December 2014Total exemption full accounts made up to 13 March 2014 (7 pages)
18 December 2014Total exemption full accounts made up to 13 March 2014 (7 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
27 November 2013Total exemption full accounts made up to 13 March 2013 (8 pages)
27 November 2013Total exemption full accounts made up to 13 March 2013 (8 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 13 March 2012 (8 pages)
11 September 2012Total exemption small company accounts made up to 13 March 2012 (8 pages)
11 July 2012Appointment of Mr Damian Paul Williams as a secretary (1 page)
11 July 2012Appointment of Mr Damian Paul Williams as a secretary (1 page)
27 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
22 August 2011Termination of appointment of Damian Williams as a secretary (1 page)
22 August 2011Termination of appointment of Damian Williams as a secretary (1 page)
13 June 2011Total exemption full accounts made up to 13 March 2011 (8 pages)
13 June 2011Total exemption full accounts made up to 13 March 2011 (8 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 13 March 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 13 March 2010 (8 pages)
16 March 2010Termination of appointment of Damian Williams as a director (1 page)
16 March 2010Termination of appointment of Damian Williams as a director (1 page)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Elizabeth Louise Williams on 16 January 2010 (2 pages)
20 January 2010Director's details changed for Elizabeth Louise Williams on 16 January 2010 (2 pages)
20 January 2010Director's details changed for Damian Paul Williams on 16 January 2010 (2 pages)
20 January 2010Director's details changed for Damian Paul Williams on 16 January 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 13 March 2009 (15 pages)
7 December 2009Total exemption full accounts made up to 13 March 2009 (15 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 13 March 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 13 March 2008 (8 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 13 March 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 13 March 2007 (8 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
18 December 2006Total exemption full accounts made up to 13 March 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 13 March 2006 (8 pages)
8 March 2006Return made up to 16/01/06; full list of members (3 pages)
8 March 2006Return made up to 16/01/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 13 March 2005 (8 pages)
11 October 2005Total exemption full accounts made up to 13 March 2005 (8 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 13 March 2004 (8 pages)
31 October 2004Total exemption full accounts made up to 13 March 2004 (8 pages)
2 February 2004Return made up to 16/01/04; full list of members (8 pages)
2 February 2004Return made up to 16/01/04; full list of members (8 pages)
19 December 2003Total exemption full accounts made up to 13 March 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 13 March 2003 (8 pages)
21 January 2003Return made up to 16/01/03; full list of members (8 pages)
21 January 2003Return made up to 16/01/03; full list of members (8 pages)
6 October 2002Total exemption full accounts made up to 13 March 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 13 March 2002 (11 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Total exemption full accounts made up to 13 March 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 13 March 2001 (8 pages)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2001Full accounts made up to 13 March 2000 (8 pages)
3 January 2001Full accounts made up to 13 March 2000 (8 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 16/01/00; full list of members (8 pages)
21 January 2000Return made up to 16/01/00; full list of members (8 pages)
8 December 1999Full accounts made up to 13 March 1999 (7 pages)
8 December 1999Full accounts made up to 13 March 1999 (7 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 32 chenet the nooking haxey doncaster DN9 2JQ (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 32 chenet the nooking haxey doncaster DN9 2JQ (1 page)
5 January 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
(4 pages)
5 January 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
(4 pages)
12 November 1998Accounts for a small company made up to 13 March 1998 (7 pages)
12 November 1998Accounts for a small company made up to 13 March 1998 (7 pages)
30 June 1998Accounting reference date extended from 31/01/98 to 13/03/98 (1 page)
30 June 1998Accounting reference date extended from 31/01/98 to 13/03/98 (1 page)
4 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Incorporation (14 pages)
16 January 1997Incorporation (14 pages)