Background WavePink WaveYellow Wave

PROGRESS HOUSE DAY NURSERY LIMITED (03230988)

PROGRESS HOUSE DAY NURSERY LIMITED (03230988) is an active UK company. incorporated on 29 July 1996. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. PROGRESS HOUSE DAY NURSERY LIMITED has been registered for 29 years.

Company Number
03230988
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS HOUSE DAY NURSERY LIMITED

PROGRESS HOUSE DAY NURSERY LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. PROGRESS HOUSE DAY NURSERY LIMITED was registered 29 years ago.(SIC: 85100)

Status

active

Active since 29 years ago

Company No

03230988

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MONEYENGAGE LIMITED
From: 29 July 1996To: 22 January 1997
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 27 May 2022To: 13 March 2024
Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX
From: 29 July 1996To: 27 May 2022
Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
May 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Loan Secured
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
353353
Legacy
5 August 2005
287Change of Registered Office
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
287Change of Registered Office
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
353353
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
19 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Legacy
29 September 1999
287Change of Registered Office
Legacy
29 September 1999
353353
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
27 January 1997
88(2)R88(2)R
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
287Change of Registered Office
Incorporation Company
29 July 1996
NEWINCIncorporation