Background WavePink WaveYellow Wave

SOMERVILLE YOUTH & PLAY PROVISION LIMITED (05970025)

SOMERVILLE YOUTH & PLAY PROVISION LIMITED (05970025) is an active UK company. incorporated on 17 October 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SOMERVILLE YOUTH & PLAY PROVISION LIMITED has been registered for 19 years. Current directors include CALLENDER, Chris, CAREY, Shane, COLLANDER-BROWN, Kirsty Rebecca and 5 others.

Company Number
05970025
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2006
Age
19 years
Address
260 Queens Road, London, SE14 5JN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CALLENDER, Chris, CAREY, Shane, COLLANDER-BROWN, Kirsty Rebecca, FRY, Phoenix, HUDSON, Shereener Donna, LOW, Sioban, ONONYE, Laura, SHIMIDZU, Jacqui
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERVILLE YOUTH & PLAY PROVISION LIMITED

SOMERVILLE YOUTH & PLAY PROVISION LIMITED is an active company incorporated on 17 October 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SOMERVILLE YOUTH & PLAY PROVISION LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05970025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SOMERVILLE ADVENTURE PLAYGROUND LIMITED
From: 17 October 2006To: 16 May 2013
Contact
Address

260 Queens Road London, SE14 5JN,

Previous Addresses

170 New Cross Road Newcross London SE14 5AA
From: 17 October 2006To: 23 March 2016
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 12
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

CALLENDER, Chris

Active
Queens Road, LondonSE14 5JN
Born August 1967
Director
Appointed 14 Apr 2025

CAREY, Shane

Active
Queens Road, LondonSE14 5JN
Born January 1972
Director
Appointed 03 Aug 2025

COLLANDER-BROWN, Kirsty Rebecca

Active
Queens Road, LondonSE14 5JN
Born April 1974
Director
Appointed 04 Aug 2025

FRY, Phoenix

Active
Queens Road, LondonSE14 5JN
Born May 1973
Director
Appointed 03 Aug 2025

HUDSON, Shereener Donna

Active
Queens Road, LondonSE14 5JN
Born October 1970
Director
Appointed 14 Apr 2025

LOW, Sioban

Active
Queens Road, LondonSE14 5JN
Born March 1964
Director
Appointed 08 Dec 2025

ONONYE, Laura

Active
Queens Road, LondonSE14 5JN
Born February 1984
Director
Appointed 19 May 2025

SHIMIDZU, Jacqui

Active
Queens Road, LondonSE14 5JN
Born July 1965
Director
Appointed 22 May 2013

CUMMINGS, Bradley

Resigned
Queens Road, LondonSE14 5JN
Secretary
Appointed 22 Mar 2016
Resigned 15 Apr 2025

EDWARDS, Louise

Resigned
6 Juniper House, New Cross LondonSE14 5BY
Secretary
Appointed 17 Oct 2006
Resigned 01 Apr 2008

AMARADIVAKARA, Sue

Resigned
Waller Road, LondonSE14 5LE
Born January 1975
Director
Appointed 28 Jul 2014
Resigned 19 Sept 2023

BLACKFORD, Lisa

Resigned
Pascoe Road, LondonSE13 5JE
Born March 1970
Director
Appointed 28 Jul 2014
Resigned 02 Oct 2023

CUMMINGS, June

Resigned
Queens Road, LondonSE14 5JN
Born October 1960
Director
Appointed 01 Oct 2009
Resigned 04 Feb 2025

DAWSON, Yasmine

Resigned
170 New Cross Road, LondonSE14 5AA
Born February 1980
Director
Appointed 28 Oct 2009
Resigned 19 Oct 2012

ELLISON, Debbie Sharon

Resigned
1 Lanchester Way, LondonSE14 5HQ
Born July 1963
Director
Appointed 17 Oct 2006
Resigned 01 Sept 2008

FARAGHER, Kathleen

Resigned
Vesta Road, LondonSE4 2NJ
Born January 1968
Director
Appointed 28 Jul 2014
Resigned 04 Feb 2025

HEWSON, Nicola

Resigned
Drakefell Road, LondonSE14 5SL
Born February 1973
Director
Appointed 03 Jun 2013
Resigned 12 Oct 2022

KHIER, Danielle

Resigned
Queens Road, LondonSE14 5JN
Born October 1981
Director
Appointed 26 Oct 2022
Resigned 04 Feb 2025

MARTIN, Juliana

Resigned
Drakefell Road, LondonSE4 2DT
Born August 1982
Director
Appointed 28 Jul 2014
Resigned 19 Sept 2023

MORRIS, Angela

Resigned
Queens Road, LondonSE14 5JN
Born September 1967
Director
Appointed 28 Jul 2014
Resigned 04 Feb 2025

NEWMAN, Carly

Resigned
Queens Road, LondonSE14 5JN
Born December 1985
Director
Appointed 28 Oct 2009
Resigned 19 Sept 2023

SHAW, Elaine Yvonne

Resigned
Queens Road, LondonSE14 5JN
Born June 1965
Director
Appointed 14 Apr 2025
Resigned 03 Aug 2025

SPEED, Christine Ann

Resigned
48 Ommaney Road, LondonSE14 5NT
Born October 1950
Director
Appointed 17 Oct 2006
Resigned 03 Jun 2013

SPENCER, Ruth Elaine

Resigned
Kimberley Avenue, LondonSE15 3XD
Born October 1962
Director
Appointed 10 Aug 2014
Resigned 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Statement Of Companys Objects
30 April 2015
CC04CC04
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Termination Director Company With Name
25 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 November 2008
AAMDAAMD
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
19 October 2007
363aAnnual Return
Incorporation Company
17 October 2006
NEWINCIncorporation