Company Information for PRIMLEY PARK CHILDREN'S NURSERIES LIMITED
RIDGWAY HOUSE PROGRESS WAY, DENTON, MANCHESTER, LANCASHIRE, M34 2GP,
|
Company Registration Number
03770128
Private Limited Company
Active |
Company Name | |
---|---|
PRIMLEY PARK CHILDREN'S NURSERIES LIMITED | |
Legal Registered Office | |
RIDGWAY HOUSE PROGRESS WAY DENTON MANCHESTER LANCASHIRE M34 2GP Other companies in LS17 | |
Company Number | 03770128 | |
---|---|---|
Company ID Number | 03770128 | |
Date formed | 1999-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 18:47:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM FRANCIS HUTCHINSON |
||
MALCOLM FRANCIS HUTCHINSON |
||
SANDRA HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGELLAN HOLDINGS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
STONELEIGH COURT (LEEDS) RTM COMPANY LIMITED | Director | 2017-10-13 | CURRENT | 2009-06-22 | Active | |
MAGELLAN HOLDINGS LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
MAGELLAN HOLDINGS LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY ELLEN CARROLL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MRS SAMANTHA JANE RHODES | |
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN JOHNSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN JOHNSON | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHNSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHNSON | |
AP03 | Appointment of Mr Richard Henry Smith as company secretary on 2022-07-13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HENRY SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
Termination of appointment of Richard Henry Smith on 2021-12-17 | ||
Termination of appointment of Richard Henry Smith on 2021-12-17 | ||
TM02 | Termination of appointment of Richard Henry Smith on 2021-12-17 | |
AP03 | Appointment of Mr Richard Henry Smith as company secretary on 2021-11-05 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037701280002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MARY ELLEN CARROLL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Ridgway House Progress Way Denton Manchester Lancashire M34 2GP | |
AA01 | Previous accounting period extended from 31/08/19 TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037701280001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037701280002 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David William Johnson on 2019-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES13 |
| |
AA01 | Previous accounting period extended from 30/06/18 TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HUTCHINSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037701280001 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM 48 Nursery Lane Leeds West Yorkshire LS17 7HW | |
TM02 | Termination of appointment of Malcolm Francis Hutchinson on 2018-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRANCIS HUTCHINSON | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
AD02 | Register inspection address changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
ELRES | S386 DISP APP AUDS 09/05/02 | |
ELRES | S366A DISP HOLDING AGM 09/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
88(2)R | AD 24/06/99--------- £ SI 1@1=1 £ IC 1/2 | |
ORES04 | NC INC ALREADY ADJUSTED 24/06/99 | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/100000 24/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
ORES04 | NC INC ALREADY ADJUSTED 24/06/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2012-07-01 | £ 878,228 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 906,573 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMLEY PARK CHILDREN'S NURSERIES LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 844,601 |
Cash Bank In Hand | 2011-07-01 | £ 739,914 |
Current Assets | 2012-07-01 | £ 969,778 |
Current Assets | 2011-07-01 | £ 980,544 |
Debtors | 2012-07-01 | £ 125,177 |
Debtors | 2011-07-01 | £ 240,630 |
Fixed Assets | 2012-07-01 | £ 10,483 |
Fixed Assets | 2011-07-01 | £ 20,538 |
Shareholder Funds | 2012-07-01 | £ 102,033 |
Shareholder Funds | 2011-07-01 | £ 94,509 |
Tangible Fixed Assets | 2012-07-01 | £ 10,483 |
Tangible Fixed Assets | 2011-07-01 | £ 13,704 |
Debtors and other cash assets
PRIMLEY PARK CHILDREN'S NURSERIES LIMITED owns 1 domain names.
primleypark.co.uk
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as PRIMLEY PARK CHILDREN'S NURSERIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |