UKBizDB.co.uk

PLAY INCLUSION PROJECT (PIP)

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

This company is commonly known as Play Inclusion Project (pip). The company was founded 20 years ago and was given the registration number 05115873. The firm's registered office is in FLEETWOOD. You can find them at Play Inclusion Project, 13-15 Preston Street, Fleetwood, Lancashire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:PLAY INCLUSION PROJECT (PIP)
Company Number:05115873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Play Inclusion Project, 13-15 Preston Street, Fleetwood, Lancashire, England, FY7 6JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Longfield Avenue, Poulton-Le-Fylde, England, FY6 7DA

Director29 April 2004Active
Rawcliffe & Co, Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP

Director01 November 2017Active
139, Red Bank Road, Bispham, Blackpool, England, FY2 9HZ

Director18 March 2024Active
235 Clifton Drive South, Lytham St Annes, FY8 1HU

Secretary29 April 2004Active
231 Bloomfeild Road, Blackpool, FY1 6QG

Secretary27 November 2006Active
166, Curzon Road, St. Annes, FY8 4TE

Secretary23 July 2008Active
235 Clifton Drive South, Lytham St Annes, FY8 1HU

Director29 April 2004Active
Coplyn, Church Lane Hambleton, Poulton Le Fylde, FY6 9BZ

Director29 April 2004Active
49 Garstang Road East, Poulton Le Fylde, FY6 8HJ

Director15 May 2004Active
153a, Blackpool Old Road, Poulton Le Fylde, FY6 7RS

Director12 September 2011Active
272 Anchors Holme Lane, Thornton Cleveleys, FY5 3BT

Director29 April 2004Active
1 Tarngate Cottage, Off Tarn Road, Thornton Cleveleys, FY5 5AU

Director29 April 2004Active

People with Significant Control

Mrs Gaynor Hope
Notified on:20 March 2024
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:139, Red Bank Road, Blackpool, England, FY2 9HZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Mary Oxby
Notified on:01 June 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:13-15, Office 1 & 2, Fleetwood, United Kingdom, FY7 6JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Pamela Margaret Ogden
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:Play Inclusion Project, 13-15 Preston Street, Fleetwood, England, FY7 6JA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Carol Ann Gradwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:139, Red Bank Road, Blackpool, England, FY2 9HZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Address

Change registered office address company with date old address new address.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-09Officers

Termination secretary company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.