Denton
Manchester
M34 2GP
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(33 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(33 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Frank William Monnington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(12 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 10 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Hilmay Drive Boxmoor Hemel Hempstead Hertfordshire HP1 1TZ |
Director Name | Tamara Sharon Clark |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(12 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 May 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | La Mesa Lauries Close Bourne End Hemel Hempstead Hertfordshire HP1 2RS |
Secretary Name | Mr Alan Eric Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 2 Warwick Way Croxley Green Rickmansworth Hertfordshire WD3 3SA |
Secretary Name | Paula Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White Hart Road Hemel Hempstead Hertfordshire HP2 4JE |
Director Name | Paula Johnson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 White Hart Road Hemel Hempstead Hertfordshire HP2 4JE |
Director Name | Mr Jason Stuart McIntosh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Manor Road Tring Hertfordshire HP23 5DA |
Director Name | Mrs Natalia Malgorzata McIntosh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Manor Road Tring Hertfordshire HP23 5DA |
Director Name | Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(32 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Marcia Maureen Viccars |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(32 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Toni Kilby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Sinead Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | playpluskindergarten.co.uk |
---|
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
45 at £1 | T.s. Clark 75.00% Ordinary |
---|---|
15 at £1 | R.g. Clark 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,608 |
Cash | £87,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
21 June 2022 | Delivered on: 22 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
14 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
14 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
14 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
14 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 November 2023 | Termination of appointment of Sinead Johnson as a director on 31 October 2023 (1 page) |
6 October 2023 | Termination of appointment of Toni Kilby as a director on 30 September 2023 (1 page) |
25 April 2023 | Appointment of Mr Richard Henry Smith as a director on 17 April 2023 (2 pages) |
25 April 2023 | Appointment of Mrs Samantha Jane Rhodes as a director on 17 April 2023 (2 pages) |
18 April 2023 | Satisfaction of charge 024619230001 in full (1 page) |
22 March 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
7 December 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
23 November 2022 | Termination of appointment of Marcia Viccars as a director on 24 October 2022 (1 page) |
13 October 2022 | Resolutions
|
13 October 2022 | Memorandum and Articles of Association (24 pages) |
29 September 2022 | Appointment of Miss Toni Kilby as a director on 29 September 2022 (2 pages) |
29 September 2022 | Appointment of Miss Michelle Kendall as a director on 29 September 2022 (2 pages) |
29 September 2022 | Appointment of Miss Sinead Johnson as a director on 29 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Russell Mark Ford as a director on 29 September 2022 (1 page) |
22 June 2022 | Registration of charge 024619230001, created on 21 June 2022 (16 pages) |
1 June 2022 | Memorandum and Articles of Association (14 pages) |
1 June 2022 | Resolutions
|
27 May 2022 | Registered office address changed from 16 Manor Road Tring Hertfordshire HP23 5DA England to Aston House Cornwall Avenue London N3 1LF on 27 May 2022 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
9 February 2022 | Notification of All About Children Limited as a person with significant control on 1 February 2022 (2 pages) |
9 February 2022 | Appointment of Marcia Viccars as a director on 1 February 2022 (2 pages) |
9 February 2022 | Cessation of Natalia Malgorzata Mcintosh as a person with significant control on 1 February 2022 (1 page) |
9 February 2022 | Cessation of Jason Stuart Mcintosh as a person with significant control on 1 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Natalia Malgorzata Mcintosh as a director on 1 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Paula Johnson as a secretary on 1 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Jason Stuart Mcintosh as a director on 1 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Russell Mark Ford as a director on 1 February 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 December 2019 | Amended total exemption full accounts made up to 31 August 2019 (9 pages) |
15 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
28 June 2016 | Appointment of Mrs Natalia Malgorzata Mcintosh as a director on 1 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from La Mesa, Lauries Close Bourne End Hemel Hempstead Hertfordshire HP1 2RS to 16 Manor Road Tring Hertfordshire HP23 5DA on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Natalia Malgorzata Mcintosh as a director on 1 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Tamara Sharon Clark as a director on 31 May 2016 (1 page) |
28 June 2016 | Appointment of Mr Jason Stuart Mcintosh as a director on 1 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Jason Stuart Mcintosh as a director on 1 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Tamara Sharon Clark as a director on 31 May 2016 (1 page) |
28 June 2016 | Registered office address changed from La Mesa, Lauries Close Bourne End Hemel Hempstead Hertfordshire HP1 2RS to 16 Manor Road Tring Hertfordshire HP23 5DA on 28 June 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Termination of appointment of Paula Johnson as a director (1 page) |
1 August 2011 | Termination of appointment of Paula Johnson as a director (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 March 2010 | Termination of appointment of Frank Monnington as a director (1 page) |
17 March 2010 | Termination of appointment of Frank Monnington as a director (1 page) |
28 January 2010 | Director's details changed for Tamara Sharon Clark on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Frank William Monnington on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Paula Johnson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Frank William Monnington on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Paula Johnson on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Tamara Sharon Clark on 28 January 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members
|
17 February 2007 | Return made up to 21/01/07; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 March 2006 | Return made up to 21/01/06; full list of members (8 pages) |
22 March 2006 | Return made up to 21/01/06; full list of members (8 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
26 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 February 2002 | £ sr 20@1 15/10/01 (1 page) |
27 February 2002 | £ sr 20@1 15/10/01 (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 August 1997 (6 pages) |
26 May 1998 | Full accounts made up to 31 August 1997 (6 pages) |
23 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 January 1997 | Return made up to 21/01/97; no change of members
|
21 January 1997 | Return made up to 21/01/97; no change of members
|
25 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |