Hillingdon Play Association HAYES


Founded in 2008, Hillingdon Play Association, classified under reg no. 06496912 is an active company. Currently registered at Welbeck Community Resource Centre 14 Welbeck Court UB4 9EY, Hayes the company has been in the business for sixteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 4 directors, namely Alison B., Helen L. and Glynis R. and others. Of them, Glynis R., John M. have been with the company the longest, being appointed on 7 February 2008 and Alison B. has been with the company for the least time - from 28 November 2013. Currently 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.

Hillingdon Play Association Address / Contact

Office Address Welbeck Community Resource Centre 14 Welbeck Court
Office Address2 Welbeck Avenue
Town Hayes
Post code UB4 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06496912
Date of Incorporation Thu, 7th Feb 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alison B.

Position: Director

Appointed: 28 November 2013

Helen L.

Position: Director

Appointed: 19 June 2013

Glynis R.

Position: Director

Appointed: 07 February 2008

John M.

Position: Director

Appointed: 07 February 2008

Stephanie M.

Position: Director

Appointed: 24 October 2013

Resigned: 18 October 2014

Linda D.

Position: Secretary

Appointed: 24 October 2013

Resigned: 24 July 2019

Ute N.

Position: Director

Appointed: 01 September 2013

Resigned: 17 January 2017

Stephanie M.

Position: Secretary

Appointed: 17 November 2011

Resigned: 24 October 2013

Stephen M.

Position: Director

Appointed: 01 July 2010

Resigned: 30 September 2011

Elisabeth C.

Position: Director

Appointed: 01 October 2009

Resigned: 17 January 2017

Valerie M.

Position: Director

Appointed: 01 October 2009

Resigned: 26 October 2017

Paul R.

Position: Director

Appointed: 05 February 2009

Resigned: 22 October 2009

Elisabeth C.

Position: Director

Appointed: 21 May 2008

Resigned: 05 July 2012

Paul N.

Position: Director

Appointed: 30 April 2008

Resigned: 19 December 2008

Susan C.

Position: Director

Appointed: 21 April 2008

Resigned: 01 October 2012

David R.

Position: Director

Appointed: 21 April 2008

Resigned: 14 March 2012

Darren T.

Position: Director

Appointed: 07 February 2008

Resigned: 04 June 2008

Linda C.

Position: Director

Appointed: 07 February 2008

Resigned: 31 March 2011

Linda C.

Position: Secretary

Appointed: 07 February 2008

Resigned: 31 March 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats found, there is John M. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Helen L. This PSC has significiant influence or control over the company,. Then there is Glynis R., 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,.

John M.

Notified on 31 January 2017
Nature of control: significiant influence or control

Helen L.

Notified on 31 January 2017
Nature of control: significiant influence or control

Glynis R.

Notified on 31 January 2017
Nature of control: significiant influence or control

Valerie M.

Notified on 31 January 2017
Nature of control: significiant influence or control

Alison B.

Notified on 31 January 2017
Nature of control: significiant influence or control

Lynda D.

Notified on 31 January 2017
Ceased on 26 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 0546 402      
Balance Sheet
Current Assets7 7876 7275 8163 2276 0565 9794 7498 687
Net Assets Liabilities 6 4025 4912 9775 8065 7544 5248 447
Net Assets Liabilities Including Pension Asset Liability3 0546 402      
Reserves/Capital
Shareholder Funds3 0546 402      
Other
Average Number Employees During Period    111 
Creditors 325325250250225225240
Net Current Assets Liabilities3 0546 4025 4912 9775 8065 7544 5248 447
Total Assets Less Current Liabilities3 0546 4025 4912 9775 8065 7544 5248 447
Creditors Due Within One Year4 733325      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements