Company NamePlayplus Kindergarten Limited
Company StatusActive
Company Number02461923
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Michelle Heather Kendall-McGuire
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMs Samantha Jane Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(33 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(33 years, 3 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameFrank William Monnington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(12 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Hilmay Drive
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1TZ
Director NameTamara Sharon Clark
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(12 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLa Mesa Lauries Close
Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RS
Secretary NameMr Alan Eric Howard
NationalityBritish
StatusResigned
Appointed21 January 1991(12 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address2 Warwick Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SA
Secretary NamePaula Johnson
NationalityBritish
StatusResigned
Appointed06 December 1999(9 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Hart Road
Hemel Hempstead
Hertfordshire
HP2 4JE
Director NamePaula Johnson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(15 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 White Hart Road
Hemel Hempstead
Hertfordshire
HP2 4JE
Director NameMr Jason Stuart McIntosh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Manor Road
Tring
Hertfordshire
HP23 5DA
Director NameMrs Natalia Malgorzata McIntosh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Manor Road
Tring
Hertfordshire
HP23 5DA
Director NameRussell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(32 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Marcia Maureen Viccars
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(32 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Toni Kilby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Sinead Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websiteplaypluskindergarten.co.uk

Location

Registered AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

45 at £1T.s. Clark
75.00%
Ordinary
15 at £1R.g. Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£112,608
Cash£87,087

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

21 June 2022Delivered on: 22 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
14 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
14 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
14 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
14 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 November 2023Termination of appointment of Sinead Johnson as a director on 31 October 2023 (1 page)
6 October 2023Termination of appointment of Toni Kilby as a director on 30 September 2023 (1 page)
25 April 2023Appointment of Mr Richard Henry Smith as a director on 17 April 2023 (2 pages)
25 April 2023Appointment of Mrs Samantha Jane Rhodes as a director on 17 April 2023 (2 pages)
18 April 2023Satisfaction of charge 024619230001 in full (1 page)
22 March 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
7 December 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
23 November 2022Termination of appointment of Marcia Viccars as a director on 24 October 2022 (1 page)
13 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2022Memorandum and Articles of Association (24 pages)
29 September 2022Appointment of Miss Toni Kilby as a director on 29 September 2022 (2 pages)
29 September 2022Appointment of Miss Michelle Kendall as a director on 29 September 2022 (2 pages)
29 September 2022Appointment of Miss Sinead Johnson as a director on 29 September 2022 (2 pages)
29 September 2022Termination of appointment of Russell Mark Ford as a director on 29 September 2022 (1 page)
22 June 2022Registration of charge 024619230001, created on 21 June 2022 (16 pages)
1 June 2022Memorandum and Articles of Association (14 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2022Registered 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 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
9 February 2022Notification of All About Children Limited as a person with significant control on 1 February 2022 (2 pages)
9 February 2022Appointment of Marcia Viccars as a director on 1 February 2022 (2 pages)
9 February 2022Cessation of Natalia Malgorzata Mcintosh as a person with significant control on 1 February 2022 (1 page)
9 February 2022Cessation of Jason Stuart Mcintosh as a person with significant control on 1 February 2022 (1 page)
9 February 2022Termination of appointment of Natalia Malgorzata Mcintosh as a director on 1 February 2022 (1 page)
9 February 2022Termination of appointment of Paula Johnson as a secretary on 1 February 2022 (1 page)
9 February 2022Termination of appointment of Jason Stuart Mcintosh as a director on 1 February 2022 (1 page)
9 February 2022Appointment of Mr Russell Mark Ford as a director on 1 February 2022 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 December 2019Amended total exemption full accounts made up to 31 August 2019 (9 pages)
15 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
28 June 2016Appointment of Mrs Natalia Malgorzata Mcintosh as a director on 1 June 2016 (2 pages)
28 June 2016Registered 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 2016Appointment of Mrs Natalia Malgorzata Mcintosh as a director on 1 June 2016 (2 pages)
28 June 2016Termination of appointment of Tamara Sharon Clark as a director on 31 May 2016 (1 page)
28 June 2016Appointment of Mr Jason Stuart Mcintosh as a director on 1 June 2016 (2 pages)
28 June 2016Appointment of Mr Jason Stuart Mcintosh as a director on 1 June 2016 (2 pages)
28 June 2016Termination of appointment of Tamara Sharon Clark as a director on 31 May 2016 (1 page)
28 June 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 60
(4 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 60
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 60
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 60
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 60
(4 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 60
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 August 2011Termination of appointment of Paula Johnson as a director (1 page)
1 August 2011Termination of appointment of Paula Johnson as a director (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 March 2010Termination of appointment of Frank Monnington as a director (1 page)
17 March 2010Termination of appointment of Frank Monnington as a director (1 page)
28 January 2010Director's details changed for Tamara Sharon Clark on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Frank William Monnington on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Paula Johnson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Frank William Monnington on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Paula Johnson on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Tamara Sharon Clark on 28 January 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 March 2006Return made up to 21/01/06; full list of members (8 pages)
22 March 2006Return made up to 21/01/06; full list of members (8 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 January 2005Return made up to 21/01/05; full list of members (8 pages)
28 January 2005Return made up to 21/01/05; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (8 pages)
28 January 2004Return made up to 21/01/04; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 January 2003Return made up to 21/01/03; full list of members (8 pages)
26 January 2003Return made up to 21/01/03; full list of members (8 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 June 2002Total 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 February 2002Return made up to 21/01/02; full list of members (7 pages)
12 February 2002Return made up to 21/01/02; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 January 2001Return made up to 21/01/01; full list of members (7 pages)
18 January 2001Return made up to 21/01/01; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 February 2000Return made up to 21/01/00; full list of members (7 pages)
9 February 2000Return made up to 21/01/00; full list of members (7 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 January 1999Return made up to 21/01/99; full list of members (6 pages)
26 January 1999Return made up to 21/01/99; full list of members (6 pages)
26 May 1998Full accounts made up to 31 August 1997 (6 pages)
26 May 1998Full accounts made up to 31 August 1997 (6 pages)
23 January 1998Return made up to 21/01/98; no change of members (4 pages)
23 January 1998Return made up to 21/01/98; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 January 1996Return made up to 21/01/96; full list of members (6 pages)
16 January 1996Return made up to 21/01/96; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)