Background WavePink WaveYellow Wave

THE COMMUNITY PLAYCENTRE @ WALBERTON (07640357)

THE COMMUNITY PLAYCENTRE @ WALBERTON (07640357) is an active UK company. incorporated on 19 May 2011. with registered office in Arundel. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE COMMUNITY PLAYCENTRE @ WALBERTON has been registered for 14 years. Current directors include HEWSON, Toby Giles, HUTCHISON, Jemma Christina, MEISSEL, Jacqueline and 3 others.

Company Number
07640357
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2011
Age
14 years
Address
Community Playcentre At Walberton The Street, Arundel, BN18 0PJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HEWSON, Toby Giles, HUTCHISON, Jemma Christina, MEISSEL, Jacqueline, PURDIE, Catherine Jayne, ROGERS, Dianne Helen, ROGERS, Robert Michael
SIC Codes
85100, 85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY PLAYCENTRE @ WALBERTON

THE COMMUNITY PLAYCENTRE @ WALBERTON is an active company incorporated on 19 May 2011 with the registered office located in Arundel. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE COMMUNITY PLAYCENTRE @ WALBERTON was registered 14 years ago.(SIC: 85100, 85590, 94990)

Status

active

Active since 14 years ago

Company No

07640357

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

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Community Playcentre At Walberton The Street Walberton Arundel, BN18 0PJ,

Previous Addresses

Hollytree Cottage the Street Walberton Arundel West Sussex BN18 0PH
From: 19 May 2011To: 17 August 2015
Timeline

46 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Left
May 15
Loan Secured
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HEWSON, Toby Giles

Active
The Street, ArundelBN18 0PJ
Born January 1981
Director
Appointed 19 Apr 2022

HUTCHISON, Jemma Christina

Active
The Street, ArundelBN18 0PJ
Born August 1985
Director
Appointed 29 Jan 2020

MEISSEL, Jacqueline

Active
The Street, ArundelBN18 0PJ
Born April 1979
Director
Appointed 01 Jan 2024

PURDIE, Catherine Jayne

Active
The Street, ArundelBN18 0PJ
Born March 1973
Director
Appointed 14 Nov 2016

ROGERS, Dianne Helen

Active
The Street, ArundelBN18 0PJ
Born August 1956
Director
Appointed 01 Feb 2019

ROGERS, Robert Michael

Active
The Street, ArundelBN18 0PJ
Born October 1955
Director
Appointed 01 Feb 2019

FRASER, Jeremy

Resigned
The Street, ArundelBN18 0PH
Secretary
Appointed 19 May 2011
Resigned 06 Nov 2012

BAXTER, Helen Louise

Resigned
The Street, ArundelBN18 0PH
Born July 1967
Director
Appointed 19 May 2011
Resigned 07 Sept 2012

BENTLEY, Karen Lesley

Resigned
The Street, ArundelBN18 0PH
Born December 1968
Director
Appointed 27 Sept 2012
Resigned 02 Mar 2013

BONIFACE, Caroline Louisa

Resigned
The Street, ArundelBN18 0PJ
Born March 1976
Director
Appointed 27 Jun 2016
Resigned 12 Jun 2017

BURNSTONE, Dalila

Resigned
The Street, ArundelBN18 0PJ
Born February 1980
Director
Appointed 12 Jun 2017
Resigned 11 Jan 2023

DALGARNO, Elizabeth

Resigned
The Street, ArundelBN18 0PH
Born September 1980
Director
Appointed 22 Jun 2012
Resigned 31 Jan 2014

EVANS, Helen Elizabeth

Resigned
The Street, ArundelBN18 0PJ
Born October 1977
Director
Appointed 12 Feb 2015
Resigned 31 Oct 2018

EWER, Wendy Mary

Resigned
The Street, ArundelBN18 0PJ
Born March 1949
Director
Appointed 13 Jun 2013
Resigned 15 Jun 2020

FOULDS, Gillian Amanda

Resigned
The Street, ArundelBN18 0PH
Born July 1959
Director
Appointed 19 May 2011
Resigned 07 Sept 2012

HAWKINS, Rosie

Resigned
Thompson Grove, LittlehamptonBN17 7FP
Born May 1992
Director
Appointed 01 Jan 2024
Resigned 09 Aug 2024

LAMBERT, Camillia Judith

Resigned
The Street, ArundelBN18 0PJ
Born November 1945
Director
Appointed 14 May 2013
Resigned 21 Jul 2015

LAPRAIK, Rebecca Frances

Resigned
The Street, ArundelBN18 0PJ
Born January 1980
Director
Appointed 17 Apr 2013
Resigned 14 Feb 2017

MATTHEWS, Clare Ruth, Dr

Resigned
The Street, ArundelBN18 0PH
Born October 1974
Director
Appointed 19 May 2011
Resigned 27 Sept 2012

MORGAN, Louise Melanie

Resigned
Furlong Close, ArundelBN18 0UU
Born October 1972
Director
Appointed 12 Jun 2014
Resigned 27 Jun 2016

PARKIN, Samuel John Edward James

Resigned
The Street, ArundelBN18 0PJ
Born February 1985
Director
Appointed 12 Jun 2017
Resigned 15 Jun 2020

READ, Lisa

Resigned
The Street, ArundelBN18 0PH
Born August 1979
Director
Appointed 12 Oct 2012
Resigned 31 Jan 2014

SARGEANT, Susan Mary

Resigned
The Street, ArundelBN18 0PH
Born July 1944
Director
Appointed 19 May 2011
Resigned 29 Jun 2012

SAUNDERS, Marketa

Resigned
The Street, ArundelBN18 0PJ
Born March 1980
Director
Appointed 13 Aug 2015
Resigned 12 Jun 2017

SIRAGHER, Andrew John

Resigned
The Street, ArundelBN18 0PJ
Born January 1953
Director
Appointed 27 Jun 2016
Resigned 22 Mar 2017

TREVES, William Martin

Resigned
The Street, ArundelBN18 0PJ
Born October 1960
Director
Appointed 03 Aug 2012
Resigned 19 May 2015

WAIGHTS, Sarah Jane

Resigned
The Street, ArundelBN18 0PH
Born September 1968
Director
Appointed 19 May 2011
Resigned 20 May 2015

WATTS, Georgina

Resigned
The Street, ArundelBN18 0PH
Born July 1976
Director
Appointed 19 May 2011
Resigned 30 Sept 2012

WILMOT, Ian Michael

Resigned
The Street, ArundelBN18 0PH
Born August 1968
Director
Appointed 19 May 2011
Resigned 31 May 2012
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Director Company
1 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 June 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Incorporation Company
19 May 2011
NEWINCIncorporation