WANDSWORTH WORK AND PLAY - LONDON


Company Profile Company Filings

Overview

WANDSWORTH WORK AND PLAY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
WANDSWORTH WORK AND PLAY was incorporated 36 years ago on 23/03/1988 and has the registered number: 02234306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WANDSWORTH WORK AND PLAY - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HAZELHURST ESTATE
LONDON
SW17 0DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBORAH ANN ABBOTT Aug 1970 British Director 2019-03-18 CURRENT
MAREK STANISLAW BANASIAK Apr 1961 British Director 2021-01-27 CURRENT
MS EMMA KATHERINE HENRIETTA WALLACE Sep 1989 British Director 2023-04-28 CURRENT
MRS GILLIAN UPTON Jan 1955 British Director 2016-09-20 CURRENT
PASCALE BRIDGET LEE PALMER Apr 1965 British Director 2022-09-22 CURRENT
MS FIONA RHIAN LLOYD Secretary 2017-02-23 UNTIL 2017-04-18 RESIGNED
MR PAUL MICHEAL NOTT Feb 1977 British Director 2010-01-23 UNTIL 2011-01-18 RESIGNED
MRS RUTH EVELYN ADA MOYLER Feb 1962 British Director 2017-02-28 UNTIL 2018-11-27 RESIGNED
MS CATHERINE MAMINSKA Sep 1983 French Director 2020-11-24 UNTIL 2021-10-07 RESIGNED
MRS CATHERINE ELIZABETH MAY Feb 1967 British Director 2015-09-28 UNTIL 2019-07-04 RESIGNED
MR PATRICK CRAWFORD MOON Jan 1958 British Director 2016-09-20 UNTIL 2022-11-10 RESIGNED
SUSAN MARY POSTON Aug 1937 British Director RESIGNED
MS BERIT AHMAD Secretary 2019-06-04 UNTIL 2020-11-24 RESIGNED
MYLES JONATHAN DAVID CORSON Jul 1972 British Secretary 2006-11-22 UNTIL 2011-08-14 RESIGNED
MS NIAMH GUERIN Secretary 2017-05-01 UNTIL 2019-06-04 RESIGNED
DAVID THOMAS HARBORD May 1947 Secretary 1995-04-05 UNTIL 2006-11-22 RESIGNED
MR ROBERT EDWARD JONES Feb 1979 British Secretary 2012-06-08 UNTIL 2013-12-12 RESIGNED
MS JANET RUTH WINTER Jan 1958 British Director RESIGNED
MR STEPHEN GRAHAM REID Secretary 2010-01-18 UNTIL 2012-06-08 RESIGNED
MS JILL FIONA FERGUSON Secretary RESIGNED
MISS EVGENIA SOROKINA Secretary 2013-03-18 UNTIL 2017-02-23 RESIGNED
MR RICHARD DAVID ARLINGTON GASKIN Aug 1986 English Director 2014-11-11 UNTIL 2016-04-11 RESIGNED
MRS LUCY MARGARET HADFIELD Mar 1953 British Director 2011-03-28 UNTIL 2018-02-01 RESIGNED
MRS SASCHA YOLANDA HEBBLETHWAITE Aug 1974 British Director 2014-02-25 UNTIL 2015-01-10 RESIGNED
ADAM HEUMAN Jan 1981 British Director 2004-11-24 UNTIL 2008-05-21 RESIGNED
MR JUSTIN PAUL DAVIN-SMITH Jul 1969 British Director 2015-11-28 UNTIL 2016-07-12 RESIGNED
JOANNE LYNCH Mar 1954 British Director 2004-11-24 UNTIL 2013-01-23 RESIGNED
MRS CAROLINE PATRICIA MARTINE COX Sep 1972 British Director 2020-11-24 UNTIL 2023-01-11 RESIGNED
MR ROBERT EDWARD JONES Feb 1979 British Director 2011-11-23 UNTIL 2013-11-12 RESIGNED
MYLES JONATHAN DAVID CORSON Jul 1972 British Director 2006-11-22 UNTIL 2011-08-14 RESIGNED
MRS ELIZABETH BULL Jun 1938 British Director RESIGNED
MRS MARY FREDA BRODRICK Aug 1947 British Director 2010-01-23 UNTIL 2013-12-12 RESIGNED
MRS MARIAM OMOWUNMI BAJULAIYE Sep 1983 Nigerian Director 2015-09-28 UNTIL 2016-09-09 RESIGNED
MRS BERIT SAGLI AHMAD Jul 1964 Norwegian Director 2018-03-01 UNTIL 2020-11-24 RESIGNED
MRS CLAIRE CLIFFORD Nov 1975 British Director 2021-05-15 UNTIL 2023-01-11 RESIGNED
MISS EMMA HARRIET LITTLEWOOD Feb 1962 British Director 2010-11-08 UNTIL 2012-10-11 RESIGNED
MISS NIAMH GUERIN Mar 1966 Irish Director 2016-09-20 UNTIL 2020-11-24 RESIGNED
MRS ANGHARAD MARY PALIN Sep 1978 English Director 2014-11-11 UNTIL 2016-03-08 RESIGNED
MS MARIANA STRIJP Oct 1969 British Director 2016-09-20 UNTIL 2017-02-25 RESIGNED
MISS EVGENIA SOROKINA Jul 1981 British Director 2013-06-10 UNTIL 2017-02-23 RESIGNED
MISS EVGENIA SOROKINA Jul 1981 British Director 2013-06-18 UNTIL 2015-01-25 RESIGNED
MS FIONA RHIAN LLOYD Nov 1966 British Director 2016-09-20 UNTIL 2017-04-18 RESIGNED
MR ROBERT GEOFFREY BERESFORD SIMMONS Nov 1962 British Director 2017-03-01 UNTIL 2019-10-09 RESIGNED
MR RAVI ISHWAR RUPAREL Jan 1973 British Director 2023-02-01 UNTIL 2024-04-02 RESIGNED
MR STEPHEN GRAHAM REID Dec 1979 British Director 2006-06-21 UNTIL 2012-06-08 RESIGNED
TERESA ANNE REEVE Nov 1940 British Director 2004-11-26 UNTIL 2005-11-23 RESIGNED
MRS SUSAN MARY POSTON Aug 1937 British Director 2013-12-12 UNTIL 2015-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lucy Margaret Hadfield 2016-09-20 - 2018-02-01 3/1953 London   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORWEGIAN SCHOOL IN LONDON LIMITED(THE) Active SMALL 85200 - Primary education
BORDER CROSSINGS COMPANY LIMITED MIDDLESEX Active MICRO ENTITY 90010 - Performing arts
FORTUNE COOKIE (UK) LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 62090 - Other information technology service activities
CONGRESS COMPANY SECRETARIAL SERVICES LTD MIDDLESEX Active MICRO ENTITY 99999 - Dormant Company
3 ST. JAMES' ROAD LIMITED KENT Active MICRO ENTITY 98000 - Residents property management
BOUNCE CONSULTING LIMITED Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
BURGOPAK LIMITED LONDON UNITED KINGDOM Active SMALL 17219 - Manufacture of other paper and paperboard containers
JOHN MCKEOWN CONSULTANCY LIMITED DORSET Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE BRIDGE HOUSE PROJECT LTD WIMBORNE Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE BRIDGE HOUSE PROJECT TRADING LTD WIMBORNE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ELIXIR CORPORATE LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FUEGO SOLUTIONS LIMITED WEST BRIDGFORD Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
CAROLINE COX LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
MESHH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
TRACKMATES LTD LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
SPIDDAL LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CIVIL MEDIATION COUNCIL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CC IN HR LTD GERRARDS CROSS ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
AGILE BOARDS LTD SOUTH CROYDON UNITED KINGDOM Dissolved... 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WANDSWORTH WORK AND PLAY 2021-12-15 31-03-2021 £44,577 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTT COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 56290 - Other food services