Company NameHeaton Park View Nursery Limited
DirectorsEdward Gerald Smethurst and Emma Louise Collins
Company StatusActive
Company Number08602955
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NameThree Arrows (Heaton Park) Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywoods Farm Birtle Road
Bury
BL9 6UU
Director NameMrs Emma Louise Collins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMs Lorraine Susan Lawrenson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressTop Oth Hill Farm Meadow Head Lane
Norden
Rochdale
OL11 5UL
Director NameMargaret Beswick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 August 2020)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Oth Hill Farm Meadowhead Lane
Norden
Rochdale
OL11 5UL

Contact

Websitewww.palladiumassociatesplc.com
Telephone0161 6673683
Telephone regionManchester

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward Smethurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,995
Cash£10,563
Current Liabilities£113,701

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

8 April 2022Delivered on: 25 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 22 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
25 April 2022Registration of charge 086029550002, created on 8 April 2022 (86 pages)
28 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 October 2021Director's details changed for Mrs Emma Louise Collins on 19 October 2021 (2 pages)
8 September 2021Previous accounting period extended from 31 July 2021 to 31 August 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 February 2021Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page)
14 September 2020Termination of appointment of Margaret Beswick as a director on 21 August 2020 (1 page)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 May 2020Appointment of Mrs Emma Louise Collins as a director on 15 May 2020 (2 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 August 2019Registration of charge 086029550001, created on 15 August 2019 (60 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Lorraine Susan Lawrenson as a director on 2 February 2018 (1 page)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
23 June 2015Appointment of Margaret Beswick as a director on 16 June 2015 (3 pages)
23 June 2015Appointment of Ms Lorraine Susan Lawrenson as a director on 16 June 2015 (3 pages)
23 June 2015Appointment of Ms Lorraine Susan Lawrenson as a director on 16 June 2015 (3 pages)
23 June 2015Appointment of Margaret Beswick as a director on 16 June 2015 (3 pages)
20 June 2015Company name changed three arrows (heaton park) LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
20 June 2015Company name changed three arrows (heaton park) LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Change of name notice (2 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(36 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(36 pages)