Playscheme Holdings Limited

General information

Name:

Playscheme Holdings Ltd

Office Address:

Lawrence House James Nicolson Link YO30 4WG York

Number: 06670710

Incorporation date: 2008-08-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Playscheme Holdings began its operations in the year 2008 as a Private Limited Company with reg. no. 06670710. This particular firm has been prospering for 16 years and the present status is active. The company's head office is registered in York at Lawrence House. Anyone can also find this business by its postal code : YO30 4WG. This company's registered with SIC code 64209 which stands for Activities of other holding companies n.e.c.. The business latest accounts describe the period up to Saturday 31st December 2022 and the most current annual confirmation statement was filed on Saturday 12th August 2023.

Currently, the directors appointed by this specific business include: Carol D. designated to this position in 2008, John D. designated to this position 16 years ago and Stephen D. designated to this position 16 years ago. To support the directors in their duties, this specific business has been utilizing the expertise of Carol D. as a secretary for the last 16 years.

Financial data based on annual reports

Company staff

Carol D.

Role: Secretary

Appointed: 12 August 2008

Latest update: 6 March 2024

Carol D.

Role: Director

Appointed: 12 August 2008

Latest update: 6 March 2024

John D.

Role: Director

Appointed: 12 August 2008

Latest update: 6 March 2024

Stephen D.

Role: Director

Appointed: 12 August 2008

Latest update: 6 March 2024

People with significant control

Executives who control this firm include: John D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 February 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Unit G8 Elvington Industrial Estate York Road Elvington York YO41 4AR. Change occurred on 2023-11-22. Company's previous address: Lawrence House James Nicolson Link York YO30 4WG. (AD01)
filed on: 22nd, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
15
Company Age

Similar companies nearby

Closest companies