Smeeth Play Club ASHFORD


Smeeth Play Club started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07711882. The Smeeth Play Club company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ashford at 3 Raywood Office Complex Leacon Lane. Postal code: TN27 0ET.

The company has 4 directors, namely Linda D., Naomi R. and Jennifer P. and others. Of them, Tracy R. has been with the company the longest, being appointed on 30 June 2016 and Linda D. has been with the company for the least time - from 6 February 2023. As of 15 May 2024, there were 7 ex directors - Jennifer P., Charlotte B. and others listed below. There were no ex secretaries.

Smeeth Play Club Address / Contact

Office Address 3 Raywood Office Complex Leacon Lane
Office Address2 Charing
Town Ashford
Post code TN27 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07711882
Date of Incorporation Wed, 20th Jul 2011
Industry Primary education
End of financial Year 30th June
Company age 13 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Linda D.

Position: Director

Appointed: 06 February 2023

Naomi R.

Position: Director

Appointed: 21 May 2019

Jennifer P.

Position: Director

Appointed: 03 October 2018

Tracy R.

Position: Director

Appointed: 30 June 2016

Jennifer P.

Position: Director

Appointed: 03 May 2018

Resigned: 23 July 2018

Charlotte B.

Position: Director

Appointed: 27 September 2016

Resigned: 19 July 2022

Diane M.

Position: Director

Appointed: 10 February 2015

Resigned: 27 September 2016

Lisa F.

Position: Director

Appointed: 17 June 2014

Resigned: 03 May 2018

Diane M.

Position: Director

Appointed: 20 July 2011

Resigned: 21 November 2013

Paul D.

Position: Director

Appointed: 20 July 2011

Resigned: 17 June 2014

Carmel B.

Position: Director

Appointed: 20 July 2011

Resigned: 28 September 2016

People with significant control

The register of persons with significant control that own or control the company consists of 11 names. As BizStats identified, there is Jennifer P. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Naomi R. This PSC and has 25-50% voting rights. Then there is Tracy R., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Jennifer P.

Notified on 19 July 2022
Ceased on 6 February 2023
Nature of control: 25-50% voting rights

Naomi R.

Notified on 19 July 2022
Ceased on 6 February 2023
Nature of control: 25-50% voting rights

Tracy R.

Notified on 19 July 2022
Ceased on 6 February 2023
Nature of control: 25-50% voting rights

Tracy R.

Notified on 30 June 2016
Ceased on 21 May 2019
Nature of control: 25-50% shares

Jennifer P.

Notified on 3 October 2018
Ceased on 21 May 2019
Nature of control: 25-50% voting rights

Tracy R.

Notified on 26 May 2016
Ceased on 21 May 2019
Nature of control: 25-50% shares

Charlotte B.

Notified on 27 September 2016
Ceased on 21 May 2019
Nature of control: 25-50% shares

Jennifer P.

Notified on 3 May 2018
Ceased on 23 July 2018
Nature of control: 25-50% voting rights

Lisa F.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 25-50% shares

Diane M.

Notified on 6 April 2016
Ceased on 28 September 2016
Nature of control: 25-50% shares

Carmel M.

Notified on 6 April 2016
Ceased on 28 September 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements