Company NamePrimley Park Children's Nurseries Limited
DirectorsRichard Henry Smith and Samantha Jane Rhodes
Company StatusActive
Company Number03770128
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Secretary NameMr Richard Henry Smith
StatusCurrent
Appointed13 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Director NameMs Samantha Jane Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Director NameMr Malcolm Francis Hutchinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wigton Park Close
Alwoodley
Leeds
LS17 8UH
Director NameMrs Sandra Hutchinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Secretary NameMr Malcolm Francis Hutchinson
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wigton Park Close
Alwoodley
Leeds
LS17 8UH
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Jacqueline Ann Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Elizabeth Mary Ellen Carroll
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Secretary NameMr Richard Henry Smith
StatusResigned
Appointed05 November 2021(22 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 2021)
RoleCompany Director
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2667221
Telephone regionLeeds

Location

Registered AddressRidgway House Progress Way
Denton
Manchester
Lancashire
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

Financials

Year2013
Net Worth£102,033
Cash£844,601
Current Liabilities£878,228

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 Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

16 October 2019Delivered on: 21 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 12 September 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding

Filing History

26 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
20 October 2022Appointment of Mrs Samantha Jane Rhodes as a director on 17 October 2022 (2 pages)
14 October 2022Termination of appointment of Jacqueline Ann Johnson as a director on 11 October 2022 (1 page)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Termination of appointment of David William Johnson as a director on 30 September 2022 (1 page)
15 July 2022Appointment of Mr Richard Henry Smith as a secretary on 13 July 2022 (2 pages)
14 July 2022Appointment of Mr Richard Henry Smith as a director on 13 July 2022 (2 pages)
20 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Richard Henry Smith as a secretary on 17 December 2021 (1 page)
12 November 2021Appointment of Mr Richard Henry Smith as a secretary on 5 November 2021 (2 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
23 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
26 August 2021Satisfaction of charge 037701280002 in full (1 page)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
31 March 2021Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 25 March 2021 (2 pages)
25 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
25 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
4 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 May 2020Register(s) moved to registered office address Ridgway House Progress Way Denton Manchester Lancashire M34 2GP (1 page)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
10 February 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
24 October 2019Satisfaction of charge 037701280001 in full (4 pages)
21 October 2019Registration of charge 037701280002, created on 16 October 2019 (76 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 May 2019Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 (2 pages)
21 May 2019Director's details changed for Mr David William Johnson on 17 April 2019 (2 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 September 2018Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Re-company business 07/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 September 2018Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
13 September 2018Termination of appointment of Sandra Hutchinson as a director on 11 September 2018 (1 page)
12 September 2018Registration of charge 037701280001, created on 7 September 2018 (20 pages)
10 September 2018Registered office address changed from 48 Nursery Lane Leeds West Yorkshire LS17 7HW to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 10 September 2018 (1 page)
10 September 2018Termination of appointment of Malcolm Francis Hutchinson as a director on 7 September 2018 (1 page)
10 September 2018Termination of appointment of Malcolm Francis Hutchinson as a secretary on 7 September 2018 (1 page)
23 August 2018Appointment of Mrs Jacqueline Ann Johnson as a director on 23 August 2018 (2 pages)
23 August 2018Appointment of Mr David William Johnson as a director on 23 August 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
18 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
18 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
18 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
12 April 2013Amended accounts made up to 30 June 2012 (5 pages)
12 April 2013Amended accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 13/05/08; full list of members (3 pages)
30 July 2008Return made up to 13/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 13/05/07; full list of members (3 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 13/05/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 13/05/06; full list of members (2 pages)
21 June 2006Return made up to 13/05/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 May 2004Return made up to 13/05/04; full list of members (7 pages)
24 May 2004Return made up to 13/05/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
19 June 2000Return made up to 13/05/00; full list of members (5 pages)
19 June 2000Return made up to 13/05/00; full list of members (5 pages)
27 April 2000Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2000Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Memorandum and Articles of Association (10 pages)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999£ nc 1000/100000 24/06/99 (1 page)
30 June 1999Registered office changed on 30/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Director resigned (1 page)
30 June 1999Memorandum and Articles of Association (10 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Registered office changed on 30/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 1999£ nc 1000/100000 24/06/99 (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999New director appointed (2 pages)
13 May 1999Incorporation (16 pages)
13 May 1999Incorporation (16 pages)