Background WavePink WaveYellow Wave

PLAY ENGLAND (07880687)

PLAY ENGLAND (07880687) is an active UK company. incorporated on 13 December 2011. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PLAY ENGLAND has been registered for 14 years. Current directors include BUCK, Karen Patricia, COCKER, Richard Stewart, DODD, Helen and 4 others.

Company Number
07880687
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2011
Age
14 years
Address
Linden Accountants, Scrapstore House 21 Sevier Street, Bristol, BS2 9LB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCK, Karen Patricia, COCKER, Richard Stewart, DODD, Helen, EDEN, Catherine Clare, RAYMOND-HILL, Thomas, SHAH, Panash, WILMSHURST, Euan Guy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY ENGLAND

PLAY ENGLAND is an active company incorporated on 13 December 2011 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PLAY ENGLAND was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07880687

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

Age

14 Years

Incorporated 13 December 2011

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 4 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Linden Accountants, Scrapstore House 21 Sevier Street St Werburghs Bristol, BS2 9LB,

Previous Addresses

129 Lancaster Road Barnet Hertfordshire EN4 8AJ
From: 18 December 2014To: 6 December 2017
Homerton Grove Adventure Playground Wardle Street London E9 6BX England
From: 26 April 2014To: 18 December 2014
8 Wakley Street London EC1V 7QE
From: 13 December 2011To: 26 April 2014
Timeline

56 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 12
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Apr 20
Director Left
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SHAH, Panash

Active
21 Sevier Street, BristolBS2 9LB
Secretary
Appointed 18 Nov 2019

BUCK, Karen Patricia

Active
21 Sevier Street, BristolBS2 9LB
Born August 1958
Director
Appointed 19 Dec 2025

COCKER, Richard Stewart

Active
21 Sevier Street, BristolBS2 9LB
Born July 1975
Director
Appointed 26 Jan 2026

DODD, Helen

Active
College Avenue, ExeterEX2 4TH
Born January 1982
Director
Appointed 21 Nov 2022

EDEN, Catherine Clare

Active
21 Sevier Street, BristolBS2 9LB
Born October 1971
Director
Appointed 19 Dec 2025

RAYMOND-HILL, Thomas

Active
21 Sevier Street, BristolBS2 9LB
Born September 1985
Director
Appointed 19 Dec 2025

SHAH, Panash

Active
21 Sevier Street, BristolBS2 9LB
Born March 1980
Director
Appointed 04 Jun 2018

WILMSHURST, Euan Guy

Active
21 Sevier Street, BristolBS2 9LB
Born February 1973
Director
Appointed 19 Dec 2025

BUTLER, Nicola Anne

Resigned
Wardle Street, LondonE9 6BX
Born November 1968
Director
Appointed 13 Dec 2011
Resigned 18 Nov 2019

COCKER, Richard

Resigned
21 Sevier Street, BristolBS2 9LB
Born July 1975
Director
Appointed 10 Jan 2022
Resigned 21 Jan 2026

COLEMAN, Neil John

Resigned
Howletts Close, AylesburyHP19 7FW
Born October 1961
Director
Appointed 06 Jun 2013
Resigned 21 Nov 2016

COOPER, Beth Alanna

Resigned
21 Sevier Street, BristolBS2 9LB
Born May 1974
Director
Appointed 13 Jul 2017
Resigned 18 May 2020

FAGG, Simon

Resigned
21 Sevier Street, BristolBS2 9LB
Born November 1977
Director
Appointed 04 Jun 2018
Resigned 11 Nov 2024

FOLLETT, Douglas Michael

Resigned
Street End Lane, BristolBS40 7TW
Born October 1962
Director
Appointed 13 Dec 2011
Resigned 28 Nov 2014

GLADWIN, Mark Roland Piers

Resigned
Huntington Road, YorkYO31 8RL
Born August 1946
Director
Appointed 13 Dec 2011
Resigned 15 May 2018

GLEDHILL, Rosemary

Resigned
21 Sevier Street, BristolBS2 9LB
Born August 1961
Director
Appointed 04 Jun 2018
Resigned 06 Nov 2023

GODFREY, Lesley Alison

Resigned
21 Sevier Street, BristolBS2 9LB
Born April 1954
Director
Appointed 18 Jan 2013
Resigned 11 Jan 2021

GRANT, Anita Rose

Resigned
21 Sevier Street, BristolBS2 9LB
Born November 1971
Director
Appointed 14 Apr 2016
Resigned 19 Dec 2025

GROUT, Andrew Philip

Resigned
2 Burners Lane, Milton KeynesMK11 3HB
Born November 1954
Director
Appointed 13 Dec 2011
Resigned 11 Feb 2016

HILL, Jeffrey Steven

Resigned
Sevier Street, BristolBS2 9LB
Born October 1958
Director
Appointed 13 Dec 2011
Resigned 28 Nov 2014

JACKSON, Nicholas Peter

Resigned
Lancaster Road, BarnetEN4 8AJ
Born December 1961
Director
Appointed 06 Jun 2013
Resigned 28 Nov 2017

LONGHURST, Sean

Resigned
21 Sevier Street, BristolBS2 9LB
Born April 1989
Director
Appointed 10 Jan 2022
Resigned 24 Apr 2023

LORD, Louise

Resigned
21 Sevier Street, BristolBS2 9LB
Born July 1972
Director
Appointed 10 Jan 2022
Resigned 15 Jan 2024

MCMILLAN, Jane Katherine

Resigned
21 Sevier Street, BristolBS2 9LB
Born November 1965
Director
Appointed 17 Sept 2018
Resigned 16 Mar 2020

MORRELL, Archie

Resigned
21 Sevier Street, BristolBS2 9LB
Born December 1978
Director
Appointed 21 Nov 2022
Resigned 23 Jan 2026

NEVIS, Christine Ann

Resigned
8 Wakley Street, LondonEC1V 7QE
Born October 1953
Director
Appointed 15 Mar 2012
Resigned 27 Mar 2014

PETHERICK, Tanya Jane

Resigned
21 Sevier Street, BristolBS2 9LB
Born August 1968
Director
Appointed 04 Jun 2018
Resigned 18 May 2020

ROGERS, Keith

Resigned
21 Sevier Street, BristolBS2 9LB
Born January 1978
Director
Appointed 04 Jun 2018
Resigned 15 Nov 2021

STOBART, Margaret Anne

Resigned
Higher Furzeham Road, BrixhamTQ5 8QZ
Born December 1944
Director
Appointed 06 Jun 2013
Resigned 11 Feb 2016

SUTCLIFFE, Desmond Richard Robin

Resigned
Shore Road, SwanageBH19 1LD
Born July 1943
Director
Appointed 13 Dec 2011
Resigned 28 Nov 2014

TRUSCOTT, Elizabeth

Resigned
21 Sevier Street, BristolBS2 9LB
Born November 1984
Director
Appointed 14 Apr 2016
Resigned 15 Jan 2024

WALSH, Laura Josephine

Resigned
21 Sevier Street, BristolBS2 9LB
Born July 1976
Director
Appointed 04 Jun 2018
Resigned 15 Jan 2022

WILSON, Elizabeth

Resigned
21 Sevier Street, BristolBS2 9LB
Born September 1975
Director
Appointed 23 Sept 2019
Resigned 21 Nov 2022

WILSON, Kirstin Fortune

Resigned
Sevier Street, BristolBS2 9LB
Born November 1977
Director
Appointed 13 Jun 2016
Resigned 19 Dec 2025

WILSON, Kirsty

Resigned
21 Sevier Street, BristolBS2 9LB
Born November 1977
Director
Appointed 13 Jun 2016
Resigned 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 February 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Move Registers To Sail Company With New Address
5 January 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Change Sail Address Company
20 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Resolution
27 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2012
CC04CC04
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Incorporation Company
13 December 2011
NEWINCIncorporation