UKBizDB.co.uk

HAPPITIME PLAYGROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Happitime Playgroup Ltd. The company was founded 14 years ago and was given the registration number 07179786. The firm's registered office is in LONDON. You can find them at Unit 3 Block E 142, Lea Bridge Road, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HAPPITIME PLAYGROUP LTD
Company Number:07179786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Mill Court, 4 Essex Wharf, London, England, E5 9RZ

Secretary28 November 2023Active
1, Chelmer Road, London, England, E9 6AY

Director11 December 2017Active
37, Mill Court, 4 Essex Wharf, London, England, E5 9RZ

Director28 November 2023Active
17, Hillstowe Street, London, England, E5 9QY

Director05 December 2022Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Secretary05 March 2010Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Secretary13 October 2014Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Secretary06 October 2015Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Secretary04 September 2015Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Secretary07 November 2011Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Secretary04 February 2013Active
Happitime Playgroup, Unit 3, 142 Lea Bridge Road, London, England, E5 9RB

Secretary24 October 2016Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director30 October 2010Active
146, Rushmore Road, London, England, E5 0HB

Director21 June 2022Active
146, Rushmore Road, London, England, E5 0HB

Director26 August 2021Active
248, Chatsworth Road, London, England, E5 9RA

Director18 March 2022Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director03 November 2016Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director13 October 2014Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director05 January 2018Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director17 November 2021Active
50 Blurton Road, Blurton Road, London, England, E5 0NJ

Director20 December 2019Active
50 Blurton Road, Blurton Road, London, England, E5 0NJ

Director05 April 2018Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director01 January 2017Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director13 October 2014Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director24 March 2014Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director22 March 2010Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director04 September 2015Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director07 November 2011Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director04 February 2013Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director07 November 2011Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director17 January 2014Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director07 November 2011Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director13 October 2014Active
Millfields Childrens Centre, Elmcroft Street, Hackney, London, E5 0SQ

Director22 March 2010Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director04 February 2013Active
Unit 3 Block E 142, Lea Bridge Road, London, E5 9RB

Director23 January 2014Active

People with Significant Control

Mr Steven Kevin Boardman
Notified on:15 March 2022
Status:Active
Date of birth:September 1969
Nationality:English
Country of residence:England
Address:1, Chelmer Road, London, England, E9 6AY
Nature of control:
  • Significant influence or control
Mrs Hailey Sherif Clavier
Notified on:18 March 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:50, Blurton Road, London, England, E5 0NJ
Nature of control:
  • Significant influence or control as trust
Ms Tilishia Green
Notified on:06 October 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Unit 3, Block E, 142, Lea Bridge Road, London, England, E5 9RB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.