UKBizDB.co.uk

RIDGEWAY PLAYGROUP LIMITED

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

This company is commonly known as Ridgeway Playgroup Limited. The company was founded 17 years ago and was given the registration number 05887047. The firm's registered office is in STROUD. You can find them at 10 Beechwood Drive, Chalford, Stroud, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:RIDGEWAY PLAYGROUP LIMITED
Company Number:05887047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:10 Beechwood Drive, Chalford, Stroud, England, GL6 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Homestead, Eastcombe, Stroud, England, GL6 7DY

Director10 March 2023Active
New Homestead, Eastcombe, Stroud, England, GL6 7DY

Director22 November 2019Active
Homestead, Eastcombe, Stroud, England, GL6 7DY

Director10 December 2020Active
Trillis Cottage, The Trillies, Far Oakridge, Stroud, United Kingdom, GL6 7PE

Secretary01 November 2010Active
38 Lark Rise, Chalford, Stroud, GL6 8FF

Secretary05 October 2009Active
11 Farmcote Close, Eastcombe, Stroud, GL6 7EG

Secretary26 July 2006Active
10, Beechwood Drive, Chalford, Stroud, England, GL6 8JP

Secretary22 November 2019Active
10, Beechwood Drive, Chalford, Stroud, England, GL6 8JP

Secretary25 February 2019Active
Bussage Village Hall, The Ridgeway, Bussage, Stroud, England, GL6 8BB

Secretary25 November 2013Active
26, Chasewood Corner, Chalford, Stroud, England, GL6 8JS

Secretary14 November 2011Active
Trillis Cottage, The Trillies, Far Oakridge, Stroud, United Kingdom, GL6 7PE

Secretary01 August 2011Active
Bussage Village Hall, The Ridgeway Bussage, Stroud, England, GL6 8BB

Secretary01 January 2015Active
26, Chasewood Corner, Chalford, Stroud, England, GL6 8JS

Director01 November 2010Active
Trillis Cottage, The Trillies, Far Oakridge, Stroud, United Kingdom, GL6 7PE

Director01 November 2010Active
Bussage Village Hall, The Ridgeway, Bussage, Stroud, England, GL6 8BB

Director10 November 2014Active
30, Lark Rise, Chalford, Stroud, England, GL6 8FF

Director08 November 2016Active
26, Chasewood Corner, Chalford, Stroud, England, GL6 8JS

Director14 November 2011Active
38, Lark Rise, Chalford, Stroud, GL6 8FF

Director26 July 2006Active
38 Lark Rise, Chalford, Stroud, GL6 8FF

Director26 July 2006Active
5, Bluebell Rise, Chalford, Stroud, England, GL6 8NP

Director08 December 2015Active
11 Farmcote Close, Eastcombe, Stroud, GL6 7EG

Director26 July 2006Active
10, Beechwood Drive, Chalford, Stroud, England, GL6 8JP

Director19 November 2018Active
Trillis Cottage, The Trillies, Far Oakridge, Stroud, United Kingdom, GL6 7PE

Director23 August 2009Active
St Michaels Garth, Bussage, Stroud, England, GL6 8BB

Director12 November 2012Active
27, Bluebell Rise, Chalford, Stroud, England, GL6 8NP

Director01 March 2021Active
26, Chasewood Corner, Chalford, Stroud, England, GL6 8JS

Director01 November 2010Active
26, Chasewood Corner, Chalford, Stroud, England, GL6 8JS

Director25 November 2013Active
26, Chasewood Corner, Chalford, Stroud, England, GL6 8JS

Director14 November 2011Active
Trillis Cottage, The Trillies, Far Oakridge, Stroud, United Kingdom, GL6 7PE

Director01 November 2010Active
Bussage Village Hall, The Ridgeway, Bussage, Stroud, England, GL6 8BB

Director10 November 2014Active
Bussage Village Hall, The Ridgeway Bussage, Stroud, England, GL6 8BB

Director10 November 2014Active
Oakleigh, The Ridge, Bussage, Stroud, England, GL6 8HD

Director08 November 2016Active
Trillis Cottage, The Trillies, Far Oakridge, Stroud, United Kingdom, GL6 7PE

Director01 November 2010Active
Bussage Village Hall, The Ridgeway, Bussage, Stroud, England, GL6 8BB

Director25 November 2013Active
St Michaels Garth, Bussage, Stroud, England, GL6 8BB

Director08 December 2015Active

People with Significant Control

Ms Theresa Louise Wallace
Notified on:10 December 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:New Homestead, Eastcombe, Stroud, England, GL6 7DY
Nature of control:
  • Significant influence or control as trust
Ms Lucy Susannah Howard
Notified on:22 November 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:10, Beechwood Drive, Stroud, England, GL6 8JP
Nature of control:
  • Significant influence or control
Ms Fiona Margaret Wenger
Notified on:19 December 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:10, Beechwood Drive, Stroud, England, GL6 8JP
Nature of control:
  • Significant influence or control as trust
Miss Claire Louise Bryant
Notified on:05 July 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:30, Lark Rise, Stroud, England, GL6 8FF
Nature of control:
  • Significant influence or control
Mrs Judith White
Notified on:30 June 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:6, The Hawthorns, Stroud, United Kingdom, GL6 8DQ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Address

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

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-07Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Address

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

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.