Background WavePink WaveYellow Wave

PLAY PALS CHILDCARE LIMITED (10349398)

PLAY PALS CHILDCARE LIMITED (10349398) is an active UK company. incorporated on 27 August 2016. with registered office in Wigan. The company operates in the Education sector, engaged in primary education. PLAY PALS CHILDCARE LIMITED has been registered for 9 years. Current directors include DOYLE, Marc James, ELLISON, Christopher Martin, HEWITT, Tonianne Samantha.

Company Number
10349398
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
682 Atherton Road, Wigan, WN2 4SQ
Industry Sector
Education
Business Activity
Primary education
Directors
DOYLE, Marc James, ELLISON, Christopher Martin, HEWITT, Tonianne Samantha
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY PALS CHILDCARE LIMITED

PLAY PALS CHILDCARE LIMITED is an active company incorporated on 27 August 2016 with the registered office located in Wigan. The company operates in the Education sector, specifically engaged in primary education. PLAY PALS CHILDCARE LIMITED was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10349398

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

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

682 Atherton Road Hindley Green Wigan, WN2 4SQ,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 17
Loan Secured
Aug 18
Director Left
Aug 22
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOYLE, Marc James

Active
682 Atherton Road, WiganWN2 4SQ
Born October 1971
Director
Appointed 26 May 2023

ELLISON, Christopher Martin

Active
682 Atherton Road, WiganWN2 4SQ
Born February 1994
Director
Appointed 14 May 2024

HEWITT, Tonianne Samantha

Active
Atherton Road, WiganWN2 4SQ
Born August 1988
Director
Appointed 10 Feb 2023

ADAMS, Jenny Samantha

Resigned
Atherton Road, WiganWN2 4SQ
Born September 1971
Director
Appointed 01 Oct 2017
Resigned 15 Sept 2023

BRUTON, Sharon Linda

Resigned
Atherton Road, WiganWN2 4SQ
Born August 1969
Director
Appointed 27 Aug 2016
Resigned 23 May 2023

ELLIOTT, Susan Anne

Resigned
Atherton Road, WiganWN2 4SQ
Born August 1959
Director
Appointed 15 Dec 2023
Resigned 05 Feb 2026

JONES, Janice

Resigned
Atherton Road, WiganWN2 4SQ
Born May 1964
Director
Appointed 27 Aug 2016
Resigned 31 Aug 2022

Persons with significant control

1

Quest (A Church Of England Schools Trust)

Active
Atherton Road, WiganWN2 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Incorporation Company
27 August 2016
NEWINCIncorporation