PLAY FOR PROGRESS

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Appointment of Ms Anne Marie Benedict as a director on 2025-03-24

View Document

29/01/2529 January 2025 Appointment of Mrs Julia Dawn Beart as a director on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Naomi Webb on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Sally Ann Hogg as a director on 2025-01-28

View Document

28/01/2528 January 2025 Appointment of Ms Bridget Banda as a director on 2025-01-28

View Document

03/09/243 September 2024 Director's details changed for Ms Keisha Crooks on 2024-09-03

View Document

21/08/2421 August 2024 Appointment of Ms Keisha Crooks as a director on 2024-07-30

View Document

21/08/2421 August 2024 Termination of appointment of Tamzin Aitken as a director on 2024-07-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

18/07/2418 July 2024 Notification of a person with significant control statement

View Document

17/07/2417 July 2024 Appointment of Ms Alison Griffin as a director on 2023-09-11

View Document

17/07/2417 July 2024 Cessation of Bridget Banda as a person with significant control on 2024-07-16

View Document

17/07/2417 July 2024 Termination of appointment of Vernon Freyer as a director on 2023-09-11

View Document

17/07/2417 July 2024 Cessation of Anna Beaton Macdonald as a person with significant control on 2024-07-16

View Document

11/07/2411 July 2024 Appointment of Mr Harmin Sijercic as a director on 2023-09-11

View Document

11/07/2411 July 2024 Appointment of Mr Vernon Freyer as a director on 2023-09-11

View Document

11/07/2411 July 2024 Appointment of Mrs Sally Ann Hogg as a director on 2023-09-11

View Document

11/07/2411 July 2024 Appointment of Dr Reina Alameddine as a director on 2023-09-11

View Document

10/07/2410 July 2024 Appointment of Mr Vernon Freyer as a director on 2023-09-11

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/06/2410 June 2024 Notification of Bridget Banda as a person with significant control on 2024-01-01

View Document

01/11/231 November 2023 Termination of appointment of Hannah Moffettbarker as a director on 2023-09-27

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

18/08/2318 August 2023 Change of details for Dr Anna Beaton Macdonald as a person with significant control on 2022-10-15

View Document

12/07/2312 July 2023 Registered office address changed from Westmead House Play for Progress C/O Emmaus Chartered Accountants Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL on 2023-07-12

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Termination of appointment of Ceri Sunu as a director on 2023-02-27

View Document

09/11/229 November 2022 Registered office address changed from Westmead House Paly for Progress C/O Emmaus Chartered Accountants Westmead Farnborough Hampshire GU14 7LP England to Westmead House Play for Progress C/O Emmaus Chartered Accountants Westmead Farnborough Hampshire GU14 7LP on 2022-11-09

View Document

27/10/2227 October 2022 Registered office address changed from Suite 7 Onedin Point Ensign Street London City of London E1 8JT to Westmead House Paly for Progress C/O Emmaus Chartered Accountants Westmead Farnborough Hampshire GU14 7LP on 2022-10-27

View Document

06/01/226 January 2022 Termination of appointment of Stuart Anthony Burns as a director on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

21/07/2121 July 2021 Appointment of Miss Hannah Moffettbarker as a director on 2021-03-05

View Document

25/06/2125 June 2021 Termination of appointment of Anthony Paul Weeden as a director on 2021-06-12

View Document

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BLACKSTOCK

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR STUART ANTHONY BURNS

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MISS TAMZIN AITKEN

View Document

03/11/193 November 2019 DIRECTOR APPOINTED MR JASON JOHN BLACKSTOCK

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA MATTOCKS

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAVIER DIEZ-AGUIRRE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR DIVINA LIBERALE

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MISS SANDRA MATTOCKS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR JAVIER DIEZ-AGUIRRE

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ANTHONY PAUL WEEDEN

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MISS DIVINA LIBERALE

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR COLIN FARMER

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA MACDONALD

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALYSON FRAZIER

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 ARTICLES OF ASSOCIATION

View Document

09/03/169 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/169 March 2016 COMPANY BUSINESS 30/01/2016

View Document

10/09/1510 September 2015 29/08/15

View Document

17/06/1517 June 2015 ADOPT ARTICLES 08/06/2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED ANDREW PRICE

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM SUITE 304 NETIL HOUSE 1, WESTGATE STREET HACKNEY LONDON ENGLAND UK E8 3RL

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company