PLAYHOUSE PLAYGROUP

Address:
The Romany Scouts Hut, 22a Lyford Road, London, SW18

PLAYHOUSE PLAYGROUP is a business entity registered at Companies House, UK, with entity identifier is 05250087. The registration start date is October 5, 2004. The current status is Active.

Company Overview

Company Number 05250087
Company Name PLAYHOUSE PLAYGROUP
Registered Address The Romany Scouts Hut
22a Lyford Road
London
SW18
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-10-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-02
Returns Last Update 2015-10-05
Confirmation Statement Due Date 2021-10-19
Confirmation Statement Last Update 2020-10-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education

Office Location

Address THE ROMANY SCOUTS HUT
22A LYFORD ROAD
Post Town LONDON
Post Code SW18

Companies with the same post code

Entity Name Office Address
NETGET HOLDING LIMITED 369 Garrett Lane, Earlsfield, London, SW18
MANNI.P.CONSTRUCTION LTD 51 Armoury Way, London, SW18, United Kingdom

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WRIGHT, Kerry Secretary (Active) The Romany Scouts Hut, 22a Lyford Road, London, SW18 /
1 October 2012
/
LLOYD-ROBERTS, Victoria Director (Active) The Romany Scouts Hut, 22a Lyford Road, London, SW18 December 1976 /
1 October 2012
British /
England
Mother
PENNICEARD, Charlotte Director (Active) 8 Loxley Road, London, SW18 3LJ July 1974 /
30 October 2007
British /
Britain
Catering
VOROBYOVA, Elena Director (Active) The Romany Scouts Hut, 22a Lyford Road, London, SW18 October 1968 /
1 October 2012
British /
Britain
Housewife
WRIGHT, Kerry Director (Active) The Romany Scouts Hut, 22a Lyford Road, London, SW18 May 1976 /
1 October 2012
British /
Britain
Mother
FLANAGAN, Emma Secretary (Resigned) 13 Baskerville Road, Earlsfield, London, SW18 3RJ /
5 October 2004
British /
Psychotherapist
HARTLEY, Sarah Secretary (Resigned) 3 Titchwell Road, Wandsworth, London, SW18 3LW /
18 October 2007
/
RATCLIFFE, Catherine Hilary Secretary (Resigned) 16 Althorp Road, Wandsworth, London, Uk, SW17 7ED /
11 August 2008
/
ALLCOCK, Melanie Clare Director (Resigned) 24 Herondale Avenue, London, SW18 3JL July 1970 /
5 June 2007
British /
United Kingdom
Housewife
DITCH, Hannah Ann Director (Resigned) 19a, Ellerton Road, London, SW18 3NG January 1974 /
16 July 2007
British /
United Kingdom
Catering Manager
FLANAGAN, Emma Director (Resigned) 13 Baskerville Road, Earlsfield, London, SW18 3RJ October 1962 /
5 October 2004
British /
England
Psychotherapist
GOMER, Lisa Director (Resigned) 124 Earlsfield Road, London, England, SW18 3DS March 1961 /
16 June 2014
British /
Britain
Nursery Teacher
KERSJES, Fiona Director (Resigned) The Romany Scouts Hut, 22a Lyford Road, London, Sw18 October 1978 /
19 October 2011
Nz /
United Kingdom
Housewife
OLMI, Alison Director (Resigned) 27 Strickland Row, London, SW18 3JD June 1973 /
5 October 2004
British /
England
Housewife
RATCLIFFE, Catherine Hilary Director (Resigned) 16 Althorp Road, London, SW17 7ED June 1963 /
19 November 2009
British /
United Kingdom
Housewife
SAUNDERS, Caroline Mary Director (Resigned) 18 Baskerville Road, London, SW18 3RW August 1961 /
5 October 2004
British /
Housewife

Competitor

Search similar business entities

Post Town LONDON
Post Code SW18
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on PLAYHOUSE PLAYGROUP by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches