Company NamePlaymates Nurseries Limited
Company StatusActive
Company Number04626550
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Christine Devlin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressLevel 6 2 Kingdom Street
C/O Storal Learning Ltd.
London
W2 6BD
Director NameGillian Dillon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressLevel 6 2 Kingdom Street
C/O Storal Learning Ltd.
London
W2 6BD
Secretary NameMrs Christine Devlin
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressLevel 6 2 Kingdom Street
C/O Storal Learning Ltd.
London
W2 6BD

Contact

Telephone01928 732324
Telephone regionRuncorn

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christine Devlin
50.00%
Ordinary A
50 at £1Gillian Dillon
50.00%
Ordinary A

Financials

Year2014
Net Worth£99,416
Cash£76,610
Current Liabilities£30,650

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

25 August 2021Delivered on: 2 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as wilmere lane registered at the land registry under title number CH691497.
Outstanding
20 March 2018Delivered on: 23 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 March 2018Delivered on: 20 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 136 hough green road, widnes, WA8 4PG.
Outstanding
16 March 2018Delivered on: 20 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 64 wilmere lane , widnes, chesire, WA8 5UR.
Outstanding

Filing History

14 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
9 November 2023Registration of charge 046265500005, created on 2 November 2023 (39 pages)
28 October 2023Satisfaction of charge 046265500004 in full (1 page)
27 October 2023Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 13 October 2023 (2 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2022Memorandum and Articles of Association (7 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages)
20 January 2022Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 20 January 2022 (1 page)
16 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
2 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
2 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
2 September 2021Registration of charge 046265500004, created on 25 August 2021 (76 pages)
31 August 2021Satisfaction of charge 046265500001 in full (1 page)
31 August 2021Satisfaction of charge 046265500002 in full (1 page)
22 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
22 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
27 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 April 2019Registered office address changed from Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
5 October 2018Notification of Storal Learning Limited as a person with significant control on 19 March 2018 (2 pages)
5 September 2018Cessation of Gillian Dillon as a person with significant control on 5 September 2018 (1 page)
5 September 2018Cessation of Christine Devlin as a person with significant control on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Christine Devlin as a secretary on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Gillian Dillon as a director on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Christine Devlin as a director on 5 September 2018 (1 page)
12 June 2018Registered office address changed from C/O Storal Learning 2 Kingdom Street London United Kingdom to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page)
23 March 2018Registration of charge 046265500003, created on 20 March 2018 (22 pages)
21 March 2018Appointment of Mr Varun Chanrai as a director on 19 March 2018 (2 pages)
21 March 2018Registered office address changed from Sunshine House Chester Road Frodsham Cheshire WA6 6XR to C/O Storal Learning 2 Kingdom Street London on 21 March 2018 (1 page)
20 March 2018Appointment of Mr Ashwin Grover as a director on 19 March 2018 (2 pages)
20 March 2018Registration of charge 046265500002, created on 16 March 2018 (6 pages)
20 March 2018Registration of charge 046265500001, created on 16 March 2018 (6 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 February 2017Director's details changed for Gillian Dillon on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Gillian Dillon on 17 February 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Director's details changed for Gillian Dillon on 8 January 2014 (2 pages)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Christine Devlin on 8 January 2014 (2 pages)
3 February 2014Director's details changed for Christine Devlin on 8 January 2014 (2 pages)
3 February 2014Secretary's details changed for Christine Devlin on 8 January 2014 (1 page)
3 February 2014Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 3 February 2014 (1 page)
3 February 2014Secretary's details changed for Christine Devlin on 8 January 2014 (1 page)
3 February 2014Secretary's details changed for Christine Devlin on 8 January 2014 (1 page)
3 February 2014Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 3 February 2014 (1 page)
3 February 2014Director's details changed for Christine Devlin on 8 January 2014 (2 pages)
3 February 2014Director's details changed for Gillian Dillon on 8 January 2014 (2 pages)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 3 February 2014 (1 page)
3 February 2014Director's details changed for Gillian Dillon on 8 January 2014 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Gillian Dillon on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Gillian Dillon on 27 April 2010 (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 February 2010Change of share class name or designation (2 pages)
4 February 2010Change of share class name or designation (2 pages)
10 November 2009Director's details changed for Gillian Dillon on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christine Devlin on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Christine Devlin on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Christine Devlin on 10 November 2009 (1 page)
10 November 2009Director's details changed for Christine Devlin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Gillian Dillon on 10 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 14/12/08; full list of members (4 pages)
6 February 2009Return made up to 14/12/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 14/12/07; full list of members (4 pages)
10 April 2008Return made up to 14/12/07; full list of members (4 pages)
15 February 2008Registered office changed on 15/02/08 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
15 February 2008Registered office changed on 15/02/08 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
16 January 2008Registered office changed on 16/01/08 from: banks house paradise street rhyl denbighshire LL18 3LW (1 page)
16 January 2008Registered office changed on 16/01/08 from: banks house paradise street rhyl denbighshire LL18 3LW (1 page)
8 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 14/12/06; full list of members (7 pages)
2 January 2007Return made up to 14/12/06; full list of members (7 pages)
12 December 2005Return made up to 14/12/05; full list of members (7 pages)
12 December 2005Return made up to 14/12/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 31/12/03; full list of members (7 pages)
9 March 2004Return made up to 31/12/03; full list of members (7 pages)
13 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 December 2002Incorporation (16 pages)
31 December 2002Incorporation (16 pages)