About

Registered Number: 03230988
Date of Incorporation: 29/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX

 

Founded in 1996, Progress House Day Nursery Ltd have registered office in Leicestershire, it's status is listed as "Active". There are 5 directors listed as Armstrong, Elaine, Peach, Julian Charles, Peach, Linda Ann, Rosenthal, Jeffrey Charles, Wesley, John Patrick for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Elaine 10 April 2019 - 1
PEACH, Julian Charles 03 December 1996 - 1
PEACH, Linda Ann 29 May 1999 - 1
ROSENTHAL, Jeffrey Charles 19 August 1996 03 December 1996 1
WESLEY, John Patrick 03 December 1996 29 May 1999 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 20 May 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 28 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 05 August 2005
353 - Register of members 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 11 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 06 August 2001
363s - Annual Return 15 August 2000
353 - Register of members 15 August 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 25 April 2000
363a - Annual Return 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
353 - Register of members 29 September 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
287 - Change in situation or address of Registered Office 15 April 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 12 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
225 - Change of Accounting Reference Date 27 August 1997
395 - Particulars of a mortgage or charge 19 March 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
123 - Notice of increase in nominal capital 27 January 1997
CERTNM - Change of name certificate 21 January 1997
RESOLUTIONS - N/A 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2007 Outstanding

N/A

Legal charge 11 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.