Background WavePink WaveYellow Wave

PLAY FOR PROGRESS (09157780)

PLAY FOR PROGRESS (09157780) is an active UK company. incorporated on 1 August 2014. with registered office in Camberley. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. PLAY FOR PROGRESS has been registered for 11 years. Current directors include ALAMEDDINE, Reina, Dr, BANDA, Bridget, BEART, Julia Dawn and 6 others.

Company Number
09157780
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2014
Age
11 years
Address
C/O Emmaus Chartered Accountants, Camberley, GU15 3HL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALAMEDDINE, Reina, Dr, BANDA, Bridget, BEART, Julia Dawn, BENEDICT, Anne Marie, CROOKS, Keisha, FREYER, Vernon, GRIFFIN, Alison, POPLI, Naomi, SIJERCIC, Harmin
SIC Codes
85590, 86900, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY FOR PROGRESS

PLAY FOR PROGRESS is an active company incorporated on 1 August 2014 with the registered office located in Camberley. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. PLAY FOR PROGRESS was registered 11 years ago.(SIC: 85590, 86900, 90010, 90020)

Status

active

Active since 11 years ago

Company No

09157780

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

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

C/O Emmaus Chartered Accountants 377-399 London Road Camberley, GU15 3HL,

Previous Addresses

Westmead House Play for Progress C/O Emmaus Chartered Accountants Westmead Farnborough Hampshire GU14 7LP England
From: 9 November 2022To: 12 July 2023
Westmead House Paly for Progress C/O Emmaus Chartered Accountants Westmead Farnborough Hampshire GU14 7LP England
From: 27 October 2022To: 9 November 2022
Suite 7 Onedin Point Ensign Street London City of London E1 8JT
From: 6 June 2015To: 27 October 2022
Suite 304 Netil House 1, Westgate Street Hackney London England Uk E8 3RL
From: 1 August 2014To: 6 June 2015
Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jun 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Oct 23
New Owner
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
0
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

ALAMEDDINE, Reina, Dr

Active
377-399 London Road, CamberleyGU15 3HL
Born January 1989
Director
Appointed 11 Sept 2023

BANDA, Bridget

Active
377-399 London Road, CamberleyGU15 3HL
Born September 1975
Director
Appointed 28 Jan 2025

BEART, Julia Dawn

Active
377-399 London Road, CamberleyGU15 3HL
Born March 1981
Director
Appointed 28 Jan 2025

BENEDICT, Anne Marie

Active
377-399 London Road, CamberleyGU15 3HL
Born May 1971
Director
Appointed 24 Mar 2025

CROOKS, Keisha

Active
377-399 London Road, CamberleyGU15 3HL
Born September 1986
Director
Appointed 30 Jul 2024

FREYER, Vernon

Active
377-399 London Road, CamberleyGU15 3HL
Born August 1985
Director
Appointed 11 Sept 2023

GRIFFIN, Alison

Active
377-399 London Road, CamberleyGU15 3HL
Born May 1983
Director
Appointed 11 Sept 2023

POPLI, Naomi

Active
377-399 London Road, CamberleyGU15 3HL
Born July 1989
Director
Appointed 05 Mar 2021

SIJERCIC, Harmin

Active
377-399 London Road, CamberleyGU15 3HL
Born March 1968
Director
Appointed 11 Sept 2023

AITKEN, Tamzin

Resigned
377-399 London Road, CamberleyGU15 3HL
Born July 1981
Director
Appointed 27 Apr 2020
Resigned 30 Jul 2024

BLACKSTOCK, Jason John, Dr

Resigned
Ensign Street, LondonE1 8JT
Born January 1979
Director
Appointed 01 Nov 2019
Resigned 29 Apr 2020

BURNS, Stuart Anthony

Resigned
Ensign Street, LondonE1 8JT
Born March 1988
Director
Appointed 25 Apr 2020
Resigned 28 Sept 2021

DIEZ-AGUIRRE, Javier

Resigned
Leigham Court Road, LondonSW16 2SD
Born September 1970
Director
Appointed 13 Sept 2018
Resigned 10 Apr 2019

FARMER, Colin

Resigned
Kingsway, LondonWC2B 6UN
Born November 1954
Director
Appointed 19 May 2017
Resigned 14 Jul 2022

FRAZIER, Alyson Leigh

Resigned
1 Westgate Street, LondonE8 3RL
Born May 1990
Director
Appointed 01 Aug 2014
Resigned 19 May 2017

FREYER, Vernon

Resigned
377-399 London Road, CamberleyGU15 3HL
Born August 1985
Director
Appointed 11 Sept 2023
Resigned 11 Sept 2023

HOGG, Sally Ann

Resigned
377-399 London Road, CamberleyGU15 3HL
Born May 1984
Director
Appointed 11 Sept 2023
Resigned 28 Jan 2025

LIBERALE, Divina

Resigned
Ropemaker Street, LondonEC2Y 9AW
Born June 1984
Director
Appointed 19 May 2017
Resigned 01 Jan 2019

MACDONALD, Anna Beaton, Dr

Resigned
1 Westgate Street, LondonE8 3RL
Born May 1982
Director
Appointed 01 Aug 2014
Resigned 19 May 2017

MATTOCKS, Sandra

Resigned
Durham Hill, BromleyBR1 5ND
Born July 1963
Director
Appointed 13 Sept 2018
Resigned 01 Nov 2019

MOFFETTBARKER, Hannah

Resigned
377-399 London Road, CamberleyGU15 3HL
Born April 1992
Director
Appointed 05 Mar 2021
Resigned 27 Sept 2023

PRICE, Andrew

Resigned
Swan Lane, BurfordOX18 4SH
Born December 1978
Director
Appointed 08 Jun 2015
Resigned 19 May 2017

SUNU, Ceri

Resigned
Play For Progress C/O Emmaus Chartered Accountants, FarnboroughGU14 7LP
Born July 1989
Director
Appointed 09 Apr 2021
Resigned 27 Feb 2023

WEEDEN, Anthony Paul

Resigned
Ensign Street, LondonE1 8JT
Born October 1974
Director
Appointed 19 May 2017
Resigned 12 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Ms Bridget Banda

Ceased
377-399 London Road, CamberleyGU15 3HL
Born September 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2024
Ceased 16 Jul 2024

Dr Anna Beaton Macdonald

Ceased
377-399 London Road, CamberleyGU15 3HL
Born May 1982

Nature of Control

Right to appoint and remove directors as trust
Notified 20 Apr 2016
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Memorandum Articles
21 March 2016
MAMA
Statement Of Companys Objects
9 March 2016
CC04CC04
Resolution
9 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Resolution
17 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2015
AD01Change of Registered Office Address
Incorporation Company
1 August 2014
NEWINCIncorporation