UKBizDB.co.uk

PLAYWAYS LIMITED

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

This company is commonly known as Playways Limited. The company was founded 26 years ago and was given the registration number 03470570. The firm's registered office is in LONDON. You can find them at 189-193 Earls Court Road, , London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:PLAYWAYS LIMITED
Company Number:03470570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:189-193 Earls Court Road, London, England, SW5 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
256, Martin Way, Morden, England, SM4 4AW

Director20 June 2018Active
C/O S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, GU22 8NA

Secretary27 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 November 1997Active
189-193, Earls Court Road, London, England, SW5 9AN

Director15 June 2018Active
C/O S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, GU22 8NA

Director27 December 1997Active
C/O S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, GU22 8NA

Director30 January 1998Active
C/O S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, GU22 8NA

Director27 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director24 November 1997Active

People with Significant Control

Early Years Portfolio Limited
Notified on:15 June 2018
Status:Active
Country of residence:England
Address:189-193, Earls Court Road, London, England, SW5 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Derek Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:C/O S F Brocklehurst & Co, Pyrford, GU22 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lindsay Dawn Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:C/O S F Brocklehurst & Co, Pyrford, GU22 8NA
Nature of control:
  • Ownership of shares 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 (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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Address

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

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.