Background WavePink WaveYellow Wave

SOLE INTENTIONS LIMITED (03303583)

SOLE INTENTIONS LIMITED (03303583) is an active UK company. incorporated on 16 January 1997. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. SOLE INTENTIONS LIMITED has been registered for 29 years. Current directors include ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry.

Company Number
03303583
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLE INTENTIONS LIMITED

SOLE INTENTIONS LIMITED is an active company incorporated on 16 January 1997 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. SOLE INTENTIONS LIMITED was registered 29 years ago.(SIC: 85100)

Status

active

Active since 29 years ago

Company No

03303583

LTD Company

Age

29 Years

Incorporated 16 January 1997

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 19 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 5 June 2019To: 13 March 2024
Tiddlers Day Nursery Main Road Stretton Alfreton Derbyshire DE55 6ET
From: 16 January 1997To: 5 June 2019
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Mar 10
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Mar 20
Director Joined
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
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
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Apr 2023

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 17 Apr 2023

WILLIAMS, Damian Paul

Resigned
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 11 Jul 2012
Resigned 31 May 2019

WILLIAMS, Damian Paul

Resigned
Tiddlers, AlfretonDE55 6ET
Secretary
Appointed 10 Jan 2000
Resigned 24 Jun 2011

WILLIAMS, Damian Paul

Resigned
32 Chenet, DoncasterDN9 2JQ
Secretary
Appointed 21 Jan 1997
Resigned 11 Aug 1999

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Jan 1997
Resigned 21 Jan 1997

DRURY, Clair

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1973
Director
Appointed 31 May 2019
Resigned 29 Sept 2022

FORD, Sarah Jane

Resigned
Cornwall Avenue, LondonN3 1LF
Born September 1993
Director
Appointed 31 May 2019
Resigned 29 Sept 2022

HASLAM, Graham Peter

Resigned
Tiddlers, AlfretonDE55 6ET
Born June 1945
Director
Appointed 21 Jan 1997
Resigned 22 Jun 2002

JOHNSON, Sinead Mary

Resigned
Cornwall Avenue, LondonN3 1LF
Born April 1971
Director
Appointed 29 Sept 2022
Resigned 31 Oct 2023

KENDALL-MCGUIRE, Michelle Heather

Resigned
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 29 Sept 2022
Resigned 23 Dec 2025

KILBY, Toni

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1971
Director
Appointed 29 Sept 2022
Resigned 30 Sept 2023

VICCARS, Marcia Maureen

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1967
Director
Appointed 25 Aug 2021
Resigned 24 Oct 2022

WILLIAMS, Damian Paul

Resigned
Tiddlers, AlfretonDE55 6ET
Born June 1963
Director
Appointed 01 Sept 2000
Resigned 12 Mar 2010

WILLIAMS, Damian Paul

Resigned
32 Chenet, DoncasterDN9 2JQ
Born June 1963
Director
Appointed 21 Jan 1997
Resigned 11 Aug 1999

WILLIAMS, Elizabeth Louise

Resigned
Tiddlers Main Road, AlfretonDE55 6ET
Born December 1956
Director
Appointed 22 Jun 2002
Resigned 31 May 2019

WILLIAMS, Paul Anthony

Resigned
Tiddlers, AlfretonDE55 6ET
Born June 1939
Director
Appointed 01 Sept 2000
Resigned 16 Dec 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Jan 1997
Resigned 21 Jan 1997

Persons with significant control

3

1 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mrs Elizabeth Louise Williams

Ceased
Cornwall Avenue, LondonN3 1LF
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Damian Paul Williams

Ceased
Main Road, AlfretonDE55 6ET
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Resolution
18 June 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Legacy
27 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288cChange of Particulars
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
287Change of Registered Office
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
30 June 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
15 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
287Change of Registered Office
Incorporation Company
16 January 1997
NEWINCIncorporation