Company NameProfessional Development Group Limited
Company StatusActive
Company Number11295320
CategoryPrivate Limited Company
Incorporation Date6 April 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmslow House
Wilmslow
Cheshire
SK9 5AG
Director NameMr Luca Ian Da Re
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmslow House
Wilmslow
Cheshire
SK9 5AG
Director NameGlaisyers Trust Corporation Limited (Corporation)
StatusCurrent
Appointed14 August 2023(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
Correspondence Address1 St. James's Square
Manchester
M2 6DN
Director NameMiss Paula Jane Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Paula Smith Legal Llp The Heath Technical Park
Room A204
Runcorn
Cheshire
WA7 4QX
Director NameMr Derek Lilley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(1 week, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmslow House
Wilmslow
Cheshire
SK9 5AG
Director NameMr Timothy Martin Crutchley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2023)
RoleMarketeer/Md Government Events
Country of ResidenceUnited Kingdom
Correspondence AddressWilmslow House
Wilmslow
Cheshire
SK9 5AG

Location

Registered AddressWilmslow House
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

15 September 2020Delivered on: 15 September 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
23 August 2023Appointment of Mr Luca Ian Da Re as a director on 14 August 2023 (2 pages)
23 August 2023Appointment of Glaisyers Trust Corporation Limited as a director on 14 August 2023 (2 pages)
23 August 2023Termination of appointment of Derek Lilley as a director on 14 August 2023 (1 page)
23 August 2023Termination of appointment of Timothy Martin Crutchley as a director on 14 August 2023 (1 page)
23 August 2023Appointment of Jacqueline Beasley as a director on 14 August 2023 (2 pages)
15 August 2023Registration of charge 112953200002, created on 14 August 2023 (29 pages)
25 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
6 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
23 September 2021Satisfaction of charge 112953200001 in full (1 page)
8 June 2021Second filing for the appointment of Mr Tim Crutchley as a director (3 pages)
7 June 2021Change of details for Event Media Group Limited as a person with significant control on 4 June 2021 (2 pages)
7 June 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
4 June 2021Director's details changed for Mr Tim Crutchley on 4 June 2021 (2 pages)
4 June 2021Cessation of Derek Lilley as a person with significant control on 18 April 2018 (1 page)
4 May 2021Registered office address changed from Unit 3, Building 2 the Colony Altrincham Road Wilmslow SK9 4LY England to Wilmslow House Wilmslow Cheshire SK9 5AG on 4 May 2021 (1 page)
15 September 2020Registration of charge 112953200001, created on 15 September 2020 (18 pages)
8 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 August 2020Appointment of Mr Tim Crutchley as a director on 31 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/21
(3 pages)
14 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2020Change of share class name or designation (2 pages)
2 July 2020Change of details for Mr Derek Lilley as a person with significant control on 18 June 2020 (2 pages)
2 July 2020Notification of Event Media Group Limited as a person with significant control on 18 June 2020 (2 pages)
17 April 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
15 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
9 April 2020Change of share class name or designation (2 pages)
9 April 2020Change of share class name or designation (2 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 13,333
(3 pages)
12 September 2019Sub-division of shares on 27 August 2019 (4 pages)
12 September 2019Resolutions
  • RES13 ‐ Sub division 27/08/2019
(1 page)
28 May 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
19 March 2019Registered office address changed from 90 Longacre Long Acre London WC2E 9RA England to Unit 3, Building 2 the Colony Altrincham Road Wilmslow SK9 4LY on 19 March 2019 (1 page)
19 April 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 100
(3 pages)
18 April 2018Notification of Derek Lilley as a person with significant control on 18 April 2018 (2 pages)
18 April 2018Registered office address changed from C/O Paula Smith Legal Llp the Heath Technical Park Room a204 Runcorn Cheshire WA7 4QX United Kingdom to 90 Longacre Long Acre London WC2E 9RA on 18 April 2018 (1 page)
18 April 2018Termination of appointment of Paula Jane Smith as a director on 18 April 2018 (1 page)
18 April 2018Cessation of Paula Jane Smith as a person with significant control on 18 April 2018 (1 page)
18 April 2018Appointment of Mr Derek Lilley as a director on 18 April 2018 (2 pages)
6 April 2018Incorporation
Statement of capital on 2018-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)