Background WavePink WaveYellow Wave

PLAY INCLUSION PROJECT (PIP) (05115873)

PLAY INCLUSION PROJECT (PIP) (05115873) is an active UK company. incorporated on 29 April 2004. with registered office in Blackpool. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. PLAY INCLUSION PROJECT (PIP) has been registered for 21 years. Current directors include HARRISON, Ian Christopher, HOPE, Gaynor, TANTRAM, Joseph.

Company Number
05115873
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 2004
Age
21 years
Address
139 Red Bank Road, Blackpool, FY2 9HZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HARRISON, Ian Christopher, HOPE, Gaynor, TANTRAM, Joseph
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY INCLUSION PROJECT (PIP)

PLAY INCLUSION PROJECT (PIP) is an active company incorporated on 29 April 2004 with the registered office located in Blackpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. PLAY INCLUSION PROJECT (PIP) was registered 21 years ago.(SIC: 88910)

Status

active

Active since 21 years ago

Company No

05115873

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 29 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

139 Red Bank Road Bispham Blackpool, FY2 9HZ,

Previous Addresses

Play Inclusion Project 13-15 Preston Street Fleetwood Lancashire FY7 6JA England
From: 1 May 2018To: 26 March 2024
13-15 Office 1 & 2 13-15 Preston Street Fleetwood Lancashire FY7 6JD United Kingdom
From: 6 December 2016To: 1 May 2018
13-15 13-15 Preston Street Fleetwood Lancashire FY7 6JD United Kingdom
From: 6 December 2016To: 6 December 2016
153a Blackpool Old Road Poulton Le Fylde Lancashire FY6 7RS
From: 29 April 2004To: 6 December 2016
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 11
Director Left
Dec 13
Owner Exit
Sept 17
Director Joined
Dec 17
New Owner
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HARRISON, Ian Christopher

Active
Unit 1 Barons Court, BlackpoolFY4 5GP
Born February 1979
Director
Appointed 01 Nov 2017

HOPE, Gaynor

Active
Red Bank Road, BlackpoolFY2 9HZ
Born December 1963
Director
Appointed 18 Mar 2024

TANTRAM, Joseph

Active
Graceways, BlackpoolFY4 5GP
Born June 1979
Director
Appointed 20 Oct 2025

BICKERSTAFFE, Elizabeth Ann

Resigned
235 Clifton Drive South, Lytham St AnnesFY8 1HU
Secretary
Appointed 29 Apr 2004
Resigned 02 Nov 2006

ELLIS, Glenys

Resigned
231 Bloomfeild Road, BlackpoolFY1 6QG
Secretary
Appointed 27 Nov 2006
Resigned 19 May 2008

HITCHENS, Kirsteen

Resigned
Curzon Road, St. AnnesFY8 4TE
Secretary
Appointed 23 Jul 2008
Resigned 30 Jan 2017

BICKERSTAFFE, Elizabeth Ann

Resigned
235 Clifton Drive South, Lytham St AnnesFY8 1HU
Born November 1960
Director
Appointed 29 Apr 2004
Resigned 02 Nov 2006

CONNELLY, Lily

Resigned
Coplyn, Poulton Le FyldeFY6 9BZ
Born January 1957
Director
Appointed 29 Apr 2004
Resigned 23 Mar 2005

GRADWELL, Carol Ann

Resigned
Longfield Avenue, Poulton-Le-FyldeFY6 7DA
Born April 1957
Director
Appointed 29 Apr 2004
Resigned 10 Sept 2025

OGDEN, Pamela Margaret

Resigned
49 Garstang Road East, Poulton Le FyldeFY6 8HJ
Born November 1937
Director
Appointed 15 May 2004
Resigned 15 Mar 2024

OXBY, Mary

Resigned
Blackpool Old Road, Poulton Le FyldeFY6 7RS
Born December 1941
Director
Appointed 12 Sept 2011
Resigned 16 Dec 2013

SANDERSON, Jean Margaret

Resigned
272 Anchors Holme Lane, Thornton CleveleysFY5 3BT
Born April 1938
Director
Appointed 29 Apr 2004
Resigned 31 Jan 2007

WESTON, Patricia Sandra

Resigned
1 Tarngate Cottage, Thornton CleveleysFY5 5AU
Born May 1945
Director
Appointed 29 Apr 2004
Resigned 02 Nov 2006

Persons with significant control

6

3 Active
3 Ceased

Mr Joseph Tantram

Active
Graceways, BlackpoolFY4 5GP
Born October 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Oct 2025

Mr Ian Christopher Harrison

Active
Graceways, BlackpoolFY4 5GP
Born February 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Sept 2025

Mrs Gaynor Hope

Active
Red Bank Road, BlackpoolFY2 9HZ
Born December 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Mar 2024

Mrs Mary Oxby

Ceased
Office 1 & 2, FleetwoodFY7 6JD
Born December 1941

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 01 Sept 2017

Mrs Carol Ann Gradwell

Ceased
Red Bank Road, BlackpoolFY2 9HZ
Born April 1957

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Sept 2025

Mrs Pamela Margaret Ogden

Ceased
13-15 Preston Street, FleetwoodFY7 6JA
Born November 1937

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Legacy
7 December 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
353353
Legacy
21 May 2007
353353
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Incorporation Company
29 April 2004
NEWINCIncorporation