Interplay (integrated Play And Leisure) SWANSEA


Founded in 1996, Interplay (integrated Play And Leisure), classified under reg no. 03258423 is an active company. Currently registered at 7 Llangwm SA5 7JT, Swansea the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Christine M., Rebecca C. and Helen E.. In addition one secretary - Phillippa D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Interplay (integrated Play And Leisure) Address / Contact

Office Address 7 Llangwm
Office Address2 Penlan
Town Swansea
Post code SA5 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258423
Date of Incorporation Thu, 3rd Oct 1996
Industry Child day-care activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Christine M.

Position: Director

Appointed: 04 February 2020

Phillippa D.

Position: Secretary

Appointed: 17 April 2018

Rebecca C.

Position: Director

Appointed: 15 March 2017

Helen E.

Position: Director

Appointed: 12 December 2012

Simon D.

Position: Director

Appointed: 11 September 2013

Resigned: 15 March 2017

Stephanie H.

Position: Director

Appointed: 19 June 2012

Resigned: 01 June 2017

Gillian A.

Position: Director

Appointed: 01 July 2011

Resigned: 12 February 2016

Lynda M.

Position: Director

Appointed: 01 November 2010

Resigned: 15 March 2017

Patricia E.

Position: Director

Appointed: 31 July 2009

Resigned: 30 November 2011

Patricia E.

Position: Director

Appointed: 01 July 2009

Resigned: 13 December 2013

David L.

Position: Director

Appointed: 04 April 2007

Resigned: 01 June 2011

Ben G.

Position: Director

Appointed: 01 April 2007

Resigned: 23 February 2011

Wendy C.

Position: Director

Appointed: 29 November 2006

Resigned: 19 April 2009

Phillip B.

Position: Director

Appointed: 04 November 2005

Resigned: 30 November 2011

Jonathan B.

Position: Director

Appointed: 30 October 2002

Resigned: 07 July 2020

John T.

Position: Secretary

Appointed: 03 June 2002

Resigned: 17 April 2018

Andrew P.

Position: Director

Appointed: 20 February 2002

Resigned: 19 April 2009

Wendy G.

Position: Director

Appointed: 25 November 2001

Resigned: 30 April 2009

Marian F.

Position: Director

Appointed: 23 January 2001

Resigned: 03 November 2005

Karen B.

Position: Director

Appointed: 29 November 2000

Resigned: 22 February 2002

Robert C.

Position: Director

Appointed: 29 November 2000

Resigned: 19 April 2009

Simon J.

Position: Director

Appointed: 29 November 2000

Resigned: 15 March 2017

Lesley W.

Position: Director

Appointed: 17 January 2000

Resigned: 22 October 2001

Sarah P.

Position: Secretary

Appointed: 10 January 2000

Resigned: 04 January 2002

Claire H.

Position: Director

Appointed: 09 December 1999

Resigned: 22 October 2001

Michael A.

Position: Director

Appointed: 09 December 1999

Resigned: 22 September 2001

Lily B.

Position: Director

Appointed: 09 December 1999

Resigned: 30 October 2002

Phillip B.

Position: Secretary

Appointed: 06 October 1999

Resigned: 10 January 2000

Penny K.

Position: Director

Appointed: 07 July 1999

Resigned: 22 October 2001

Lily B.

Position: Director

Appointed: 27 May 1999

Resigned: 11 November 1999

Jacqueline J.

Position: Director

Appointed: 09 March 1999

Resigned: 30 October 2002

Tanya P.

Position: Director

Appointed: 17 September 1998

Resigned: 22 October 2001

Andrew D.

Position: Director

Appointed: 03 October 1996

Resigned: 09 March 1999

Michael A.

Position: Director

Appointed: 03 October 1996

Resigned: 11 November 1999

Jonathan B.

Position: Director

Appointed: 03 October 1996

Resigned: 08 November 1999

Susan E.

Position: Director

Appointed: 03 October 1996

Resigned: 17 September 1998

Delyth B.

Position: Secretary

Appointed: 03 October 1996

Resigned: 06 October 1999

Michael G.

Position: Director

Appointed: 03 October 1996

Resigned: 17 September 1998

Tracey M.

Position: Director

Appointed: 03 October 1996

Resigned: 22 October 2001

Christine M.

Position: Director

Appointed: 03 October 1996

Resigned: 19 April 2009

Maureen R.

Position: Director

Appointed: 03 October 1996

Resigned: 17 September 1998

John T.

Position: Director

Appointed: 03 October 1996

Resigned: 22 October 2001

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Christine M. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Rebecca C. This PSC and has 25-50% voting rights. The third one is Helen E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Christine M.

Notified on 2 February 2024
Nature of control: 25-50% voting rights

Rebecca C.

Notified on 2 February 2024
Nature of control: 25-50% voting rights

Helen E.

Notified on 2 February 2024
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 063106 702
Current Assets79 134125 405
Debtors13 07118 703
Net Assets Liabilities72 916121 458
Property Plant Equipment1102 794
Other
Accrued Liabilities Deferred Income1 9502 100
Accumulated Depreciation Impairment Property Plant Equipment5 7956 006
Average Number Employees During Period1416
Creditors6 3286 741
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50
Disposals Property Plant Equipment 50
Fixed Assets1102 794
Increase From Depreciation Charge For Year Property Plant Equipment 261
Net Current Assets Liabilities72 806118 664
Other Creditors1 5831 661
Property Plant Equipment Gross Cost5 9058 800
Taxation Social Security Payable2 7952 980
Total Additions Including From Business Combinations Property Plant Equipment 2 945
Total Assets Less Current Liabilities72 916121 458
Trade Debtors Trade Receivables13 07118 703

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, December 2022
Free Download (20 pages)

Company search

Advertisements