Background WavePink WaveYellow Wave

PLAYPLUS KINDERGARTEN LIMITED (02461923)

PLAYPLUS KINDERGARTEN LIMITED (02461923) is an active UK company. incorporated on 22 January 1990. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. PLAYPLUS KINDERGARTEN LIMITED has been registered for 36 years. Current directors include ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry.

Company Number
02461923
Status
active
Type
ltd
Incorporated
22 January 1990
Age
36 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYPLUS KINDERGARTEN LIMITED

PLAYPLUS KINDERGARTEN LIMITED is an active company incorporated on 22 January 1990 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. PLAYPLUS KINDERGARTEN LIMITED was registered 36 years ago.(SIC: 85100)

Status

active

Active since 36 years ago

Company No

02461923

LTD Company

Age

36 Years

Incorporated 22 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 27 May 2022To: 13 March 2024
16 Manor Road Tring Hertfordshire HP23 5DA England
From: 28 June 2016To: 27 May 2022
La Mesa, Lauries Close Bourne End Hemel Hempstead Hertfordshire HP1 2RS
From: 22 January 1990To: 28 June 2016
Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Mar 10
Director Left
Jul 11
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Apr 2023

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 17 Apr 2023

HOWARD, Alan Eric

Resigned
2 Warwick Way, RickmansworthWD3 3SA
Secretary
Appointed N/A
Resigned 06 Dec 1999

JOHNSON, Paula

Resigned
3 White Hart Road, Hemel HempsteadHP2 4JE
Secretary
Appointed 06 Dec 1999
Resigned 01 Feb 2022

CLARK, Tamara Sharon

Resigned
La Mesa Lauries Close, Hemel HempsteadHP1 2RS
Born July 1945
Director
Appointed N/A
Resigned 31 May 2016

FORD, Russell Mark

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1963
Director
Appointed 01 Feb 2022
Resigned 29 Sept 2022

JOHNSON, Paula

Resigned
3 White Hart Road, Hemel HempsteadHP2 4JE
Born September 1968
Director
Appointed 25 May 2005
Resigned 25 Jul 2011

JOHNSON, Sinead Mary

Resigned
Cornwall Avenue, LondonN3 1LF
Born April 1971
Director
Appointed 29 Sept 2022
Resigned 31 Oct 2023

KENDALL-MCGUIRE, Michelle Heather

Resigned
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 29 Sept 2022
Resigned 23 Dec 2025

KILBY, Toni

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1971
Director
Appointed 29 Sept 2022
Resigned 30 Sept 2023

MCINTOSH, Jason Stuart

Resigned
Manor Road, TringHP23 5DA
Born June 1969
Director
Appointed 01 Jun 2016
Resigned 01 Feb 2022

MCINTOSH, Natalia Malgorzata

Resigned
Manor Road, TringHP23 5DA
Born May 1970
Director
Appointed 01 Jun 2016
Resigned 01 Feb 2022

MONNINGTON, Frank William

Resigned
17 Hilmay Drive, Hemel HempsteadHP1 1TZ
Born December 1949
Director
Appointed N/A
Resigned 10 Mar 2010

VICCARS, Marcia Maureen

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1967
Director
Appointed 01 Feb 2022
Resigned 24 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2022

Mrs Natalia Malgorzata Mcintosh

Ceased
Manor Road, TringHP23 5DA
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Feb 2022

Mr Jason Stuart Mcintosh

Ceased
Manor Road, TringHP23 5DA
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 December 2019
AAMDAAMD
Accounts With Accounts Type Dormant
15 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
27 February 2002
169169
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
225(1)225(1)
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
23 March 1990
88(2)R88(2)R
Legacy
23 March 1990
288288
Legacy
23 March 1990
224224
Legacy
26 January 1990
288288
Incorporation Company
22 January 1990
NEWINCIncorporation