Company NameThe Pillars Of Parenting Limited
DirectorColin Maginn
Company StatusActive
Company Number06109026
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Colin Maginn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedars Cottage
Belford Road
Sunderland
Tyne & Wear
SR2 7TJ
Secretary NameMr Colin Maginn
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressCedars Cottage
Belford Road
Sunderland
Tyne & Wear
SR2 7TJ
Director NameDr Robert John Sean Cameron
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleChild Psychologist
Country of ResidenceEngland
Correspondence AddressThe Business And Innovation Centre Sunderland Ente
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Andrew Paul Constable
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressToothill Cottage Toot Lane
Alton
Stoke-On-Trent
Staffordshire
ST10 4BP
Secretary NameHelen Gordon
NationalityBritish
StatusResigned
Appointed16 February 2011(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2019)
RoleCompany Director
Correspondence Address27 Wynyard Road
Billingham
TS22 5LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepillarsofparenting.co.uk
Telephone0191 5166634
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Business And Innovation Centre Sunderland Enterprise Park
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

42 at £1Colin Maginn
42.00%
Ordinary
42 at £1Dr Robert John Sean Cameron
42.00%
Ordinary
16 at £1Andrew Paul Constable
16.00%
Ordinary

Financials

Year2014
Net Worth£43,924
Cash£12,003
Current Liabilities£14,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

14 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Termination of appointment of Helen Gordon as a secretary on 21 June 2019 (1 page)
28 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Cancellation of shares. Statement of capital on 6 March 2016
  • GBP 84
(4 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Cancellation of shares. Statement of capital on 6 March 2016
  • GBP 84
(4 pages)
1 June 2016Purchase of own shares. (3 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
27 October 2011Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
21 March 2011Appointment of Helen Gordon as a secretary (3 pages)
21 March 2011Termination of appointment of Andrew Constable as a director (2 pages)
21 March 2011Termination of appointment of Andrew Constable as a director (2 pages)
21 March 2011Appointment of Helen Gordon as a secretary (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Doctor Robert John Sean Cameron on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Andrew Paul Constable on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Paul Constable on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Colin Maginn on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Doctor Robert John Sean Cameron on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Colin Maginn on 16 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 March 2009Return made up to 15/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
4 March 2009Return made up to 15/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 September 2008Capitals not rolled up (2 pages)
25 September 2008Capitals not rolled up (2 pages)
19 September 2008Return made up to 15/02/08; full list of members (4 pages)
19 September 2008Return made up to 15/02/08; full list of members (4 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (17 pages)
15 February 2007Incorporation (17 pages)