UKBizDB.co.uk

PARKHALL PLAYGROUP C.I.C.

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

This company is commonly known as Parkhall Playgroup C.i.c.. The company was founded 7 years ago and was given the registration number 10813905. The firm's registered office is in SOMERSHAM. You can find them at Parkhall Playgroup, Parkhall Road, Somersham, Cambridgeshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PARKHALL PLAYGROUP C.I.C.
Company Number:10813905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2017
End of financial year:30 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Parkhall Playgroup, Parkhall Road, Somersham, Cambridgeshire, PE28 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, The Paddock, Somersham, Huntingdon, England, PE28 3JU

Director30 January 2019Active
126, High Street, Somersham, Huntingdon, England, PE28 3EN

Director30 January 2019Active
2 Trinity Hall Cottage, Church Street, Oldhurst, Huntingdon, England, PE28 3AG

Director12 June 2017Active
27, Ditchfield, Somersham, England, PE28 3HU

Director12 June 2017Active
5, Lakeway, Somersham, Huntingdon, England, PE28 3JN

Director30 January 2020Active
1, The Green, Somersham, England, PE28 3HA

Director12 June 2017Active
116, High Street, Somersham, Huntingdon, England, PE28 3EN

Director30 January 2019Active

People with Significant Control

Mrs Angela Victoria Kelly
Notified on:27 January 2020
Status:Active
Date of birth:January 1971
Nationality:British
Address:Parkhall Playgroup, Parkhall Road, Somersham, PE28 3EU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kylee Jade Todd
Notified on:21 November 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Parkhall Playgroup, Parkhall Road, Huntingdon, England, PE28 3EU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Philippa Jane Peck
Notified on:21 November 2018
Status:Active
Date of birth:April 1987
Nationality:British
Address:Parkhall Playgroup, Parkhall Road, Somersham, PE28 3EU
Nature of control:
  • Voting rights 25 to 50 percent
Claire Kimpton
Notified on:12 June 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:1, The Green, Somersham, England, PE28 3HA
Nature of control:
  • Voting rights 25 to 50 percent
Emily Campbell
Notified on:12 June 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:2 Trinity Hall Cottage, Church St, Huntingdon, England, PE28 3AG
Nature of control:
  • Voting rights 25 to 50 percent
Sasha Dighton
Notified on:12 June 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:27, Ditchfield, Somersham, England, PE28 3HU
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-18Dissolution

Dissolution application strike off company.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.