Background WavePink WaveYellow Wave

PARENTING 2000 (02997217)

PARENTING 2000 (02997217) is an active UK company. incorporated on 1 December 1994. with registered office in Southport. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. PARENTING 2000 has been registered for 31 years. Current directors include ANDREW, Emma Jane, BELLAMY, Nigel Edmund, COX, Bernadette and 3 others.

Company Number
02997217
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 1994
Age
31 years
Address
The Lodge The Lodge, Southport, PR9 0TS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREW, Emma Jane, BELLAMY, Nigel Edmund, COX, Bernadette, HOLDEN, Susan, SWINSON, Jeremy Mark, Dr, WALLIS, Julie
SIC Codes
85590, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARENTING 2000

PARENTING 2000 is an active company incorporated on 1 December 1994 with the registered office located in Southport. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. PARENTING 2000 was registered 31 years ago.(SIC: 85590, 96040)

Status

active

Active since 31 years ago

Company No

02997217

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 1 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

MOTHERS AGAINST MURDER AND AGGRESSION (NORTH WEST)
From: 1 December 1994To: 27 March 1997
Contact
Address

The Lodge The Lodge Mornington Road Southport, PR9 0TS,

Previous Addresses

Mornington Road Southport Merseyside PR9 0TS
From: 1 December 1994To: 26 March 2021
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Nov 09
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 24
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LLOYD, Janine

Active
The Lodge, SouthportPR9 0TS
Secretary
Appointed 22 Mar 2021

ANDREW, Emma Jane

Active
The Lodge, SouthportPR9 0TS
Born February 1974
Director
Appointed 01 Oct 2025

BELLAMY, Nigel Edmund

Active
10 Lesley Road, SouthportPR8 6AZ
Born May 1952
Director
Appointed 01 Jul 1996

COX, Bernadette

Active
The Lodge, SouthportPR9 0TS
Born August 1954
Director
Appointed 22 Mar 2021

HOLDEN, Susan

Active
The Lodge, SouthportPR9 0TS
Born January 1960
Director
Appointed 22 Nov 2016

SWINSON, Jeremy Mark, Dr

Active
The Lodge, SouthportPR9 0TS
Born February 1950
Director
Appointed 22 Mar 2021

WALLIS, Julie

Active
The Lodge, SouthportPR9 0TS
Born May 1973
Director
Appointed 22 Mar 2021

ASLANIAN, Colette

Resigned
Mornington Road, MerseysidePR9 0TS
Secretary
Appointed 22 Nov 2016
Resigned 28 Nov 2017

ATHERTON, Julie

Resigned
Mornington Road, MerseysidePR9 0TS
Secretary
Appointed 01 Apr 2011
Resigned 07 Jun 2014

BURMAN, Anne Nathalie Dominique

Resigned
4 Hawkshead Street, SouthportPR9 9HF
Secretary
Appointed 25 Oct 2005
Resigned 31 Mar 2011

EVANS, Simon Geraint

Resigned
38 Croftson Avenue, OrmskirkL39 1NJ
Secretary
Appointed 28 Jul 2004
Resigned 25 Oct 2005

MCDONNELL, Mark Edward Brendan

Resigned
25 Byrom Street, SouthportPR9 7AD
Secretary
Appointed 15 Jan 1997
Resigned 31 Dec 1997

RIMMER, Susan

Resigned
1 Meathop Grange, MeathopLA11 6RB
Secretary
Appointed 26 Oct 1998
Resigned 30 Jun 2004

SCHOFIELD, Celestina Denise

Resigned
15 Langdale Avenue, PrestonPR4 6TD
Secretary
Appointed 01 Dec 1994
Resigned 01 Jan 1996

BLEACKLEY, Helena Mary

Resigned
Flat 5 Windmill House, SouthportPR9 9PT
Born October 1928
Director
Appointed 27 Jul 1995
Resigned 06 Feb 2006

BOOTH, Paul Andrew

Resigned
The Lodge, SouthportPR9 0TS
Born June 1969
Director
Appointed 22 Mar 2021
Resigned 02 Nov 2025

CROWTHER, Julie

Resigned
262b Liverpool Road, BirkdalePR8 4QA
Born February 1966
Director
Appointed 28 Jul 2004
Resigned 25 Oct 2005

EATON, Louise Katherine

Resigned
Lesley Road, SouthportPR8 6AZ
Born January 1969
Director
Appointed 01 Jul 1996
Resigned 28 Jun 2012

FARRELL, Catherine

Resigned
3 Fulwood Avenue, PrestonPR4 6RP
Born April 1946
Director
Appointed 27 Jul 1995
Resigned 01 Nov 1999

HEATON, Frances

Resigned
12 Ruskin Close, PrestonPR4 6XY
Born October 1945
Director
Appointed 15 Jan 1996
Resigned 04 Sept 1999

HUARTSON, Dorothy

Resigned
Whiteoaks Gorse Lane, PrestonPR4 6LH
Born December 1937
Director
Appointed 27 Jul 1995
Resigned 06 Feb 2006

HUNT, Jean

Resigned
85 Church Lane, ChorleyPR7 5NA
Born April 1957
Director
Appointed 15 Jan 1996
Resigned 19 Oct 1999

KNIGHT, Peter, Rev

Resigned
Mornington Road, MerseysidePR9 0TS
Born October 1965
Director
Appointed 01 Oct 2009
Resigned 21 Nov 2016

MCCORMACK, Karen Marie

Resigned
5 Victoria Drive, Orrell ParkL9 8BH
Born December 1963
Director
Appointed 01 Dec 1994
Resigned 12 Sept 1995

MCDERMOTT, Steven

Resigned
The Lodge, SouthportPR9 0TS
Born May 1954
Director
Appointed 26 Jul 2018
Resigned 07 Mar 2024

MELIA, Irene Anne

Resigned
Mornington Road, MerseysidePR9 0TS
Born October 1959
Director
Appointed 21 Nov 2016
Resigned 28 Sept 2018

PENMAN, Margaret Heather, Reverend

Resigned
9 Oakfield Drive, PrestonPR5 3XE
Born June 1950
Director
Appointed 27 Jul 1995
Resigned 15 Jan 1996

RUSH, Ian

Resigned
37 Tatton Road North, StockportSK4 4QX
Born November 1951
Director
Appointed 27 Jul 1995
Resigned 27 Nov 1995

SCHOFIELD, Celestina Denise

Resigned
15 Langdale Avenue, PrestonPR4 6TD
Born May 1955
Director
Appointed 01 Dec 1994
Resigned 01 Jan 1996

STRINGER, Roger Graham

Resigned
11 Hall Lane, PrestonPR4 5ZD
Born March 1937
Director
Appointed 28 Jul 2004
Resigned 06 Jun 2008

TAYLOR, Ethnea Mary

Resigned
11 Kensington Road, SouthportPR9 0RT
Born September 1948
Director
Appointed 11 Nov 1999
Resigned 21 Nov 2016

THOMAS, Richard Trelawney

Resigned
Wyngarth, PrestonPR4 6RN
Born January 1937
Director
Appointed 11 Nov 1999
Resigned 03 May 2012

THOMAS, Sylvia

Resigned
Wyngarth Greenways, PrestonPR4 6RN
Born March 1944
Director
Appointed 27 Jul 1995
Resigned 25 Oct 2005

WALL, Mary Rosamund

Resigned
Mornington Road, MerseysidePR9 0TS
Born December 1954
Director
Appointed 18 Nov 2010
Resigned 28 Sept 2018

WALL, Roger John

Resigned
Mornington Road, MerseysidePR9 0TS
Born January 1946
Director
Appointed 09 Nov 2015
Resigned 28 Nov 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Edmund Bellamy

Ceased
Mornington Road, MerseysidePR9 0TS
Born May 1952

Nature of Control

Significant influence or control as trust
Notified 21 Nov 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Corporate Director Company With Name
23 November 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
225Change of Accounting Reference Date
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
19 October 1999
287Change of Registered Office
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1997
363b363b
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
11 January 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
1 December 1994
NEWINCIncorporation