Fair Play (workforce) Limited CWMBRAN


Founded in 1994, Fair Play (workforce), classified under reg no. 02901456 is an active company. Currently registered at Unit 42 John Baker Close NP44 3AW, Cwmbran the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 9 directors in the the company, namely Matthew D., Georgina V. and Kathryn L. and others. In addition one secretary - Christopher W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fair Play (workforce) Limited Address / Contact

Office Address Unit 42 John Baker Close
Office Address2 Llantarnam Industrial Park
Town Cwmbran
Post code NP44 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901456
Date of Incorporation Wed, 23rd Feb 1994
Industry Activities of other membership organizations n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 02 October 2023

Matthew D.

Position: Director

Appointed: 02 September 2022

Georgina V.

Position: Director

Appointed: 02 September 2022

Kathryn L.

Position: Director

Appointed: 02 September 2022

Carolyn B.

Position: Director

Appointed: 29 November 2019

Sarah S.

Position: Director

Appointed: 29 November 2019

Sharon W.

Position: Director

Appointed: 22 June 2018

Joanne H.

Position: Director

Appointed: 22 June 2018

Christopher W.

Position: Director

Appointed: 18 March 2016

Anita S.

Position: Director

Appointed: 18 March 2016

Stewart O.

Position: Director

Appointed: 02 September 2022

Resigned: 26 January 2024

Carol A.

Position: Director

Appointed: 02 September 2022

Resigned: 16 May 2023

Elizabeth W.

Position: Secretary

Appointed: 26 March 2021

Resigned: 02 October 2023

Oliver J.

Position: Director

Appointed: 29 November 2019

Resigned: 13 January 2023

Lynne H.

Position: Director

Appointed: 29 November 2019

Resigned: 26 June 2023

Shashikala M.

Position: Director

Appointed: 22 June 2018

Resigned: 04 November 2022

Rachael C.

Position: Secretary

Appointed: 02 March 2018

Resigned: 26 March 2021

Alison T.

Position: Director

Appointed: 18 March 2016

Resigned: 26 November 2021

William C.

Position: Director

Appointed: 18 March 2016

Resigned: 09 November 2016

Rachael C.

Position: Director

Appointed: 18 March 2016

Resigned: 27 January 2024

Catherine T.

Position: Director

Appointed: 18 March 2016

Resigned: 16 February 2024

Susan S.

Position: Director

Appointed: 14 June 2012

Resigned: 21 June 2019

David P.

Position: Director

Appointed: 20 September 2011

Resigned: 27 November 2020

Anna F.

Position: Director

Appointed: 13 June 2011

Resigned: 01 April 2015

Terri F.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2010

Jeffrey A.

Position: Secretary

Appointed: 17 December 2009

Resigned: 02 March 2018

Sian W.

Position: Director

Appointed: 14 October 2009

Resigned: 24 November 2017

Shannon R.

Position: Director

Appointed: 24 September 2009

Resigned: 18 March 2016

Carol B.

Position: Director

Appointed: 24 September 2009

Resigned: 30 November 2018

Leighton J.

Position: Director

Appointed: 24 September 2009

Resigned: 23 March 2016

Voirrey M.

Position: Director

Appointed: 26 June 2009

Resigned: 18 March 2016

Lindsay W.

Position: Director

Appointed: 19 February 2009

Resigned: 21 September 2010

Karen N.

Position: Director

Appointed: 19 February 2009

Resigned: 18 May 2010

Deborah G.

Position: Director

Appointed: 19 March 2008

Resigned: 15 September 2015

Deborah G.

Position: Secretary

Appointed: 19 March 2008

Resigned: 17 November 2009

Sian W.

Position: Director

Appointed: 15 November 2007

Resigned: 24 September 2009

Peter P.

Position: Director

Appointed: 19 September 2007

Resigned: 14 March 2008

Sandra B.

Position: Director

Appointed: 19 September 2007

Resigned: 02 March 2018

Catherine C.

Position: Secretary

Appointed: 17 November 2006

Resigned: 19 March 2008

Jeffrey A.

Position: Director

Appointed: 04 May 2006

Resigned: 02 March 2018

Linda B.

Position: Director

Appointed: 04 May 2006

Resigned: 19 February 2009

Heledd H.

Position: Director

Appointed: 16 November 2005

Resigned: 17 May 2007

Meri H.

Position: Director

Appointed: 16 November 2005

Resigned: 30 April 2007

Alison W.

Position: Director

Appointed: 26 October 2005

Resigned: 17 May 2007

Judy L.

Position: Secretary

Appointed: 17 October 2005

Resigned: 16 November 2006

Roger D.

Position: Director

Appointed: 22 June 2005

Resigned: 04 May 2006

Cheryl G.

Position: Director

Appointed: 20 April 2005

Resigned: 17 September 2008

Catherine C.

Position: Director

Appointed: 13 October 2004

Resigned: 19 March 2008

Margaret H.

Position: Director

Appointed: 01 June 2003

Resigned: 26 October 2005

Teresa R.

Position: Director

Appointed: 04 September 2002

Resigned: 06 March 2008

Bernadette J.

Position: Director

Appointed: 23 February 2002

Resigned: 18 April 2005

Jacquelyn T.

Position: Director

Appointed: 01 April 2001

Resigned: 17 November 2009

Elan S.

Position: Director

Appointed: 15 November 2000

Resigned: 22 June 2005

Susan G.

Position: Director

Appointed: 15 November 2000

Resigned: 20 January 2015

Elizabeth P.

Position: Director

Appointed: 08 June 2000

Resigned: 25 June 2003

Ann O.

Position: Director

Appointed: 24 September 1999

Resigned: 31 January 2005

Hilary D.

Position: Secretary

Appointed: 15 June 1999

Resigned: 05 October 2005

Roy J.

Position: Director

Appointed: 17 October 1997

Resigned: 17 April 1999

Elizabeth W.

Position: Director

Appointed: 12 February 1997

Resigned: 16 June 1999

Charles H.

Position: Director

Appointed: 12 November 1996

Resigned: 30 September 1997

Hilary D.

Position: Director

Appointed: 12 November 1996

Resigned: 05 October 2005

Jeanette A.

Position: Director

Appointed: 18 October 1996

Resigned: 03 April 2001

Neil W.

Position: Director

Appointed: 17 September 1996

Resigned: 22 June 2005

Sheelagh K.

Position: Director

Appointed: 17 September 1996

Resigned: 28 May 2002

Evan L.

Position: Director

Appointed: 01 September 1996

Resigned: 24 September 1999

Christopher J.

Position: Director

Appointed: 13 December 1995

Resigned: 03 April 2001

Bleddyn R.

Position: Director

Appointed: 21 February 1995

Resigned: 18 July 1996

Caterine Y.

Position: Director

Appointed: 19 December 1994

Resigned: 18 October 1996

Patricia P.

Position: Director

Appointed: 19 December 1994

Resigned: 18 October 1996

Edwina H.

Position: Director

Appointed: 19 December 1994

Resigned: 10 May 1999

Gillian M.

Position: Director

Appointed: 05 October 1994

Resigned: 18 October 1996

Gwenda W.

Position: Director

Appointed: 28 July 1994

Resigned: 07 December 2010

Elspeth M.

Position: Director

Appointed: 28 July 1994

Resigned: 18 October 1996

Janet S.

Position: Director

Appointed: 01 June 1994

Resigned: 31 December 1994

Jacqueline T.

Position: Director

Appointed: 01 June 1994

Resigned: 18 October 1996

Edward P.

Position: Director

Appointed: 01 June 1994

Resigned: 18 July 1996

Janice W.

Position: Director

Appointed: 01 June 1994

Resigned: 18 October 1996

Jane J.

Position: Director

Appointed: 01 June 1994

Resigned: 18 October 1996

Allen W.

Position: Director

Appointed: 01 June 1994

Resigned: 30 September 1995

Jane H.

Position: Secretary

Appointed: 17 March 1994

Resigned: 10 May 1999

Ann S.

Position: Secretary

Appointed: 23 February 1994

Resigned: 17 March 1994

Duncan F.

Position: Director

Appointed: 23 February 1994

Resigned: 02 June 1994

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Sharon W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Lucy R. This PSC has significiant influence or control over the company,. Moving on, there is Elizabeth W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sharon W.

Notified on 2 October 2023
Nature of control: significiant influence or control

Lucy R.

Notified on 27 February 2023
Ceased on 2 October 2023
Nature of control: significiant influence or control

Elizabeth W.

Notified on 1 November 2022
Ceased on 27 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand1 150 234392 683
Current Assets1 349 213870 210
Debtors198 979477 527
Net Assets Liabilities675 888769 297
Other Debtors 172
Property Plant Equipment14 51066 177
Other
Charity Funds675 888769 297
Charity Registration Number England Wales 1 084 466
Cost Charitable Activity3 407 8573 549 447
Costs Raising Funds15 93915 835
Expenditure3 511 6033 688 046
Expenditure Material Fund 3 688 046
Income Endowments3 453 5783 781 455
Income From Charitable Activities3 453 5783 781 455
Income From Charitable Activity3 379 8433 618 312
Income Material Fund 3 781 455
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses58 02593 409
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000021
Accrued Liabilities38 20150 600
Accrued Liabilities Deferred Income602 74582 667
Accumulated Depreciation Impairment Property Plant Equipment87 062101 506
Average Number Employees During Period7375
Creditors687 835167 090
Depreciation Expense Property Plant Equipment9 74214 444
Increase From Depreciation Charge For Year Property Plant Equipment 14 444
Net Current Assets Liabilities661 378703 120
Other Creditors1 6341 072
Pension Other Post-employment Benefit Costs Other Pension Costs165 939154 313
Prepayments35 94650 365
Property Plant Equipment Gross Cost101 572167 683
Social Security Costs225 478217 653
Total Additions Including From Business Combinations Property Plant Equipment 66 111
Total Assets Less Current Liabilities675 888769 297
Trade Creditors Trade Payables30 51415 677
Trade Debtors Trade Receivables152 803193 231
Wages Salaries2 293 7722 373 930

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period ending changed to March 31, 2023 (was June 30, 2023).
filed on: 9th, November 2023
Free Download (1 page)

Company search