Company number 04014026
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address PROGRESS HOUSE, 127 MILLFIELDS ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Change of share class name or designation; Resolutions
RES12 ‐
Resolution of varying share rights or name
; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROGRESS CHILDREN'S SERVICES LIMITED are www.progresschildrensservices.co.uk, and www.progress-children-s-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Progress Children S Services Limited is a Private Limited Company.
The company registration number is 04014026. Progress Children S Services Limited has been working since 08 June 2000.
The present status of the company is Active. The registered address of Progress Children S Services Limited is Progress House 127 Millfields Road Wolverhampton West Midlands Wv4 6jg. . DHANOA, Rajinder Singh is a Secretary of the company. DHANOA, Balwinder Kaur is a Director of the company. DHANOA, Rajinder Singh is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CHALL, Shindar Kaur has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000
Nominee Director
CREDITREFORM LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000
PROGRESS CHILDREN'S SERVICES LIMITED Events
08 Dec 2016
Change of share class name or designation
06 Dec 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
15 Jun 2000
New secretary appointed
15 Jun 2000
Registered office changed on 15/06/00 from: windsor house temple row birmingham west midlands B2 5JX
14 Jun 2000
Director resigned
14 Jun 2000
Secretary resigned
08 Jun 2000
Incorporation
1 August 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2001
Debenture
Delivered: 29 September 2001
Status: Satisfied
on 1 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal charge
Delivered: 1 June 2001
Status: Satisfied
on 11 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a 17 portland road aldridge walsall. And…