Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWYFORD PLAYGROUP
Company Information for

TWYFORD PLAYGROUP

THE GILBERT ROOMS TWYFORD PARISH HALL HAZELEY ROAD, TWYFORD, WINCHESTER, HAMPSHIRE, SO21 1QY,
Company Registration Number
07909123
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Twyford Playgroup
TWYFORD PLAYGROUP was founded on 2012-01-13 and has its registered office in Winchester. The organisation's status is listed as "Active". Twyford Playgroup is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TWYFORD PLAYGROUP
 
Legal Registered Office
THE GILBERT ROOMS TWYFORD PARISH HALL HAZELEY ROAD
TWYFORD
WINCHESTER
HAMPSHIRE
SO21 1QY
Other companies in SO21
 
Filing Information
Company Number 07909123
Company ID Number 07909123
Date formed 2012-01-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:47:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWYFORD PLAYGROUP

Current Directors
Officer Role Date Appointed
CATHERINE MARIA THOMAS
Company Secretary 2018-09-01
FRANCESCA CARR-ROBERTS
Director 2017-01-01
KELLY LOUISE CHESTERMAN
Director 2015-05-21
SARAH NADINE EVANS
Director 2017-10-22
PAMELA JANE LAWRENCE
Director 2014-12-04
REBECCA KATE MORGAN
Director 2017-10-22
RICHARD WILLIAM SELLARS
Director 2015-10-08
FREYA KIERSTY WINKLESS FIXLER
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY LOUISE CHESTERMAN
Company Secretary 2016-01-12 2018-09-07
CATHERINE MARY HUTCHINSON
Director 2015-10-08 2017-09-01
CLAUDIA ALESSANDRA PERNEAL BEARD
Director 2015-10-08 2017-07-31
SOPHIE ELIZABETH LETT
Director 2017-03-18 2017-07-22
JOANNE MCLEOD
Director 2017-04-01 2017-07-22
MELISSA ELIZABETH CLEGG
Director 2015-10-08 2016-06-16
IMOGEN ALAIS RAINA CARTER
Director 2015-10-08 2016-06-01
GILLIAN ANN BOURNER
Director 2015-10-08 2016-04-19
EDWARD WILLIAM FERRIS
Company Secretary 2013-09-24 2016-01-12
EDWARD WILLIAM FERRIS
Director 2013-09-24 2016-01-12
CELINE BARKER-STEGER
Director 2014-11-14 2015-10-08
SUSIE BUCHANAN JAMES
Director 2013-09-24 2015-10-08
THEODORA FAISON SOMPAYRAC JOHNSON
Director 2012-09-25 2015-10-08
GEORGIE PALMER
Director 2014-12-04 2015-10-08
CAROLINE PATRICIA MOLESWORTH
Director 2012-01-13 2015-03-25
CELINE BARKER-STEGER
Director 2014-03-27 2014-09-09
ALEXANDRE CLAYTON
Director 2012-09-25 2014-01-06
SIMONE RACHEL ASSER
Director 2012-09-25 2013-09-24
EDWARD WILLIAM FERRIS
Director 2013-09-24 2013-09-24
MARTIN WILLIAM MACPHERSON
Director 2012-09-25 2013-09-23
EVELYN LONNEN
Director 2012-09-25 2013-03-27
NICOLA JOANNA BOCCI
Director 2012-01-13 2012-09-25
HELEN ESTELLE BROWN
Director 2012-01-13 2012-09-25
NINA CAPACCIO
Director 2012-01-13 2012-09-25
SARAH NADINE EVANS
Director 2012-01-13 2012-09-25
ROBYN FRANCES GREIG
Director 2012-01-13 2012-09-25
MARIA JANE FRY PARKER
Director 2012-01-13 2012-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JANE LAWRENCE PARKHOUND CONSULTANCY LTD Director 2015-11-20 CURRENT 2014-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-10-10APPOINTMENT TERMINATED, DIRECTOR DONNA LUCIA FRANCESCA LAWRENCE
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE EVEREST
2023-10-10CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR HOLLIE MCLOUGHLIN
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA CARR-ROBERTS
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED HOLLIE MCLOUGHLIN
2021-10-17AP01DIRECTOR APPOINTED DONNA LUCIA FRANCESCA LAWRENCE
2021-10-16AP01DIRECTOR APPOINTED MRS FELICITY ANNE BOWEN
2021-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LOUISE NUTBEAM
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MRS LISA MARIE THOMAS
2020-10-18AP01DIRECTOR APPOINTED MRS REBEKEH TEMPLE
2020-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ROBB
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MRS TRACY LOUISE NUTBEAM
2019-10-06AP01DIRECTOR APPOINTED CORRINA SIMMONDS
2019-10-05AP01DIRECTOR APPOINTED MRS JOANNA ROBB
2019-10-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KATE MORGAN
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-05AP01DIRECTOR APPOINTED MRS GEMMA ELIZABETH GREGORY
2018-11-02AP01DIRECTOR APPOINTED MRS JOANNE MARIE EVEREST
2018-11-01AP01DIRECTOR APPOINTED MS DONNA LOUISE ADAMS
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NADINE EVANS
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE CHESTERMAN
2018-09-14AP03Appointment of Mrs Catherine Maria Thomas as company secretary on 2018-09-01
2018-09-08TM02Termination of appointment of Kelly Louise Chesterman on 2018-09-07
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-13CH01Director's details changed for Dr Rebecca Hartog on 2017-12-13
2017-11-03AP01DIRECTOR APPOINTED DR SARAH NADINE EVANS
2017-11-03AP01DIRECTOR APPOINTED DR REBECCA HARTOG
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY HUTCHINSON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MCLEOD
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WILLIAMS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LETT
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BEARD
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BEARD
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-05-04CH01Director's details changed for Mrs Freya Winkless Fixler on 2017-05-04
2017-04-27CH01Director's details changed for Mrs Freya Fixler on 2017-04-27
2017-04-08CH01Director's details changed for Mrs Joanne Macleod on 2017-04-01
2017-04-08AP01DIRECTOR APPOINTED MRS JOANNE MACLEOD
2017-03-30AP01DIRECTOR APPOINTED MRS SOPHIE LETT
2017-03-30AP01DIRECTOR APPOINTED MRS CLARE WILLIAMS
2017-01-16AP01DIRECTOR APPOINTED MRS FREYA FIXLER
2017-01-14AP01DIRECTOR APPOINTED MRS FRANCESCA CARR-ROBERTS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN CARTER
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CLEGG
2016-05-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOURNER
2016-01-18AP03SECRETARY APPOINTED MISS KELLY LOUISE CHESTERMAN
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD FERRIS
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FERRIS
2015-10-16AP01DIRECTOR APPOINTED MRS CATHERINE MARY HUTCHINSON
2015-10-16AR0102/10/15 NO MEMBER LIST
2015-10-16AP01DIRECTOR APPOINTED MRS CLAUDIA ALESSANDRA PERNEAL BEARD
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIE PALMER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA JOHNSON
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE JAMES
2015-10-15AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SELLARS
2015-10-15AP01DIRECTOR APPOINTED MRS GILLIAN ANN BOURNER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CELINE BARKER-STEGER
2015-10-15AP01DIRECTOR APPOINTED MISS IMOGEN ALAIS RAINA CARTER
2015-10-15AP01DIRECTOR APPOINTED MRS MELISSA ELIZABETH CLEGG
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PARKER
2015-06-23AP01DIRECTOR APPOINTED MS KELLY LOUISE CHESTERMAN
2015-04-02AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOLESWORTH
2015-01-13AR0113/01/15 NO MEMBER LIST
2014-12-24AP01DIRECTOR APPOINTED MS MARIA PARKER
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JADE PRITCHARD
2014-12-08AP01DIRECTOR APPOINTED MS GEORGIE PALMER
2014-12-08AP01DIRECTOR APPOINTED MRS PAMELA JANE LAWRENCE
2014-11-14AP01DIRECTOR APPOINTED MS CELINE BARKER-STEGER
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CELINE BARKER-STEGER
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIE SOLLOM
2014-04-07AP01DIRECTOR APPOINTED MRS GEORGIE SOLLOM
2014-04-07AP01DIRECTOR APPOINTED MRS CELINE BARKER-STEGER
2014-02-18AR0113/01/14 NO MEMBER LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CELINE STEGER
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE CLAYTON
2013-12-13AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-17AP01DIRECTOR APPOINTED MRS SUSIE BUCHANAN JAMES
2013-10-16AP01DIRECTOR APPOINTED MR EDWARD WILLIAM FERRIS
2013-10-16AP03SECRETARY APPOINTED MR EDWARD WILLIAM FERRIS
2013-10-16AP01DIRECTOR APPOINTED MS CELINE STEGER
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FERRIS
2013-10-16AP01DIRECTOR APPOINTED MR EDWARD WILLIAM FERRIS
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MACPHERSON
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE THORNBER
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ASSER
2013-05-14AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LIA WILSON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN LONNEN
2013-01-23AR0113/01/13 NO MEMBER LIST
2012-11-09AA01PREVSHO FROM 31/01/2013 TO 31/08/2012
2012-11-07AP01DIRECTOR APPOINTED MRS THEODORA FAISON SOMPAYRAC JOHNSON
2012-11-06AP01DIRECTOR APPOINTED MRS LIA WILSON
2012-11-06AP01DIRECTOR APPOINTED MRS KATHARINE THORNBER
2012-11-05AP01DIRECTOR APPOINTED MR MARTIN WILLIAM MACPHERSON
2012-11-05AP01DIRECTOR APPOINTED MS SIMONE RACHEL ASSER
2012-11-05AP01DIRECTOR APPOINTED MRS EVELYN LONNEN
2012-11-05AP01DIRECTOR APPOINTED MRS ALEXANDRE CLAYTON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NINA CAPACCIO
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRYDE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TREASURE-JONES
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PARKER
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN GREIG
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EVANS
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROWN
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BOCCI
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to TWYFORD PLAYGROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWYFORD PLAYGROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWYFORD PLAYGROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due Within One Year 2013-08-31 £ 1,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWYFORD PLAYGROUP

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 22,607
Current Assets 2013-08-31 £ 23,410
Tangible Fixed Assets 2013-08-31 £ 4,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWYFORD PLAYGROUP registering or being granted any patents
Domain Names
We do not have the domain name information for TWYFORD PLAYGROUP
Trademarks
We have not found any records of TWYFORD PLAYGROUP registering or being granted any trademarks
Income
Government Income

Government spend with TWYFORD PLAYGROUP

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10-06 GBP £15,411 Payments to Other Establishments
Hampshire County Council 2014-05-02 GBP £19,760 Payments to Other Establishments
Hampshire County Council 2012-02-07 GBP £15,392 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-11-24 GBP £1,120 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-09-29 GBP £12,664 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2011-05-24 GBP £21,552 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2011-05-20 GBP £1,000 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-01-31 GBP £16,879 Grant Aid / Donations
Hampshire County Council 2010-10-01 GBP £13,366 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-07-30 GBP £6,000
HAMPSHIRE COUNTY COUNCIL 2010-05-14 GBP £15,378 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-04-14 GBP £640 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TWYFORD PLAYGROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWYFORD PLAYGROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWYFORD PLAYGROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.