Progress Children's Services Limited WOLVERHAMPTON


Progress Children's Services started in year 2000 as Private Limited Company with registration number 04014026. The Progress Children's Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Wolverhampton at Progress House. Postal code: WV4 6JG.

At the moment there are 2 directors in the the firm, namely Rajinder D. and Balwinder D.. In addition one secretary - Rajinder D. - is with the company. As of 15 July 2025, there was 1 ex director - Shindar C.. There were no ex secretaries.

Progress Children's Services Limited Address / Contact

Office Address Progress House
Office Address2 127 Millfields Road
Town Wolverhampton
Post code WV4 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04014026
Date of Incorporation Thu, 8th Jun 2000
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Rajinder D.

Position: Director

Appointed: 03 October 2000

Balwinder D.

Position: Director

Appointed: 08 June 2000

Rajinder D.

Position: Secretary

Appointed: 08 June 2000

Shindar C.

Position: Director

Appointed: 03 October 2000

Resigned: 24 May 2006

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 08 June 2000

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 08 June 2000

Resigned: 08 June 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Children Newco Ltd from Wolverhampton, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dhanoa Holdco 1 Limited that entered Wolverhampton, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Progress Holdings Cs Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Children Newco Ltd

Progress House 127 Millfields Road, Wolverhampton, West Midlands, WV4 6JG, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 16025249
Notified on 15 November 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhanoa Holdco 1 Limited

Progress House 127 Millfields Road, Wolverhampton, West Midlands, WV4 6JG, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15998235
Notified on 30 October 2024
Ceased on 15 November 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Progress Holdings Cs Limited

Progress House 127 Millfields Road, Wolverhampton, WV4 6JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11121456
Notified on 20 August 2019
Ceased on 30 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajinder D.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Balwinder D.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand352 585383 438362 661962 020243 458956 782648 748
Current Assets2 458 0062 706 3703 323 5183 888 4982 677 4283 169 8063 737 022
Debtors2 105 4212 322 9322 960 8572 926 4782 433 9702 213 0243 088 274
Net Assets Liabilities2 573 9042 775 1283 407 8073 684 0533 052 3283 339 5313 952 583
Other Debtors1 301 79022 898329 999522 3178 9967 4287 427
Property Plant Equipment384 974373 403291 198234 481767 535971 6961 061 017
Other
Accumulated Depreciation Impairment Property Plant Equipment1 127 6131 232 7711 340 7381 430 8411 643 6841 865 1282 149 172
Additions Other Than Through Business Combinations Property Plant Equipment 133 65125 76341 857762 042425 605385 479
Amounts Owed By Related Parties 668 259856 445702 30357 3831 739 2872 065 893
Average Number Employees During Period9495106122102119137
Corporation Tax Recoverable  96 805    
Creditors255 117289 578176 002413 808359 271756 391774 034
Deferred Tax Liabilities13 95915 067 25 11833 36445 580 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -37 075 -5 001-10 240 -8 938
Disposals Property Plant Equipment -40 064 -8 471-16 145 -12 114
Future Minimum Lease Payments Under Non-cancellable Operating Leases125 500125 500125 500125 500125 50020 78165 996
Increase From Depreciation Charge For Year Property Plant Equipment 142 232107 96795 104223 083221 444292 982
Net Current Assets Liabilities2 202 8892 416 7923 147 5163 474 6902 318 1572 413 4152 962 988
Number Shares Issued Fully Paid10 00010 00010 00010 00010 00010 00010 000
Other Creditors35 98751 03758 27458 44976 14570 72672 306
Other Payables Accrued Expenses6 27413 08218 27232 35330 257116 261135 985
Par Value Share 111111
Prepayments   28 72921 07318 81636 465
Property Plant Equipment Gross Cost1 512 5861 606 1731 631 9361 665 3222 411 2192 836 8243 210 189
Taxation Social Security Payable46 55848 47651 55164 65568 21072 57383 214
Total Assets Less Current Liabilities2 587 8632 790 1953 438 7143 709 1713 085 6923 385 1114 024 005
Trade Creditors Trade Payables69 335111 59847 905141 897148 803233 718180 212
Trade Debtors Trade Receivables348 596281 074442 621322 428420 051447 493978 489

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2024
filed on: 16th, December 2024
Free Download (12 pages)

Company search

Advertisements