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

SPARROW PLAYGROUP

32 LAWNSWOOD DRIVE, MORECAMBE, LA3 3LU,
Company Registration Number
05202245
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Sparrow Playgroup
SPARROW PLAYGROUP was founded on 2004-08-10 and has its registered office in Morecambe. The organisation's status is listed as "Active - Proposal to Strike off". Sparrow Playgroup is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPARROW PLAYGROUP
 
Legal Registered Office
32 LAWNSWOOD DRIVE
MORECAMBE
LA3 3LU
Other companies in LA4
 
Charity Registration
Charity Number 1108707
Charity Address SPARROWS PLAYGROUP, 24 MORECAMBE ROAD, MORECAMBE, LA3 3AD
Charter TO PROVIDE EXCELLENT CARE, EDUCATION AND OPPORTUNITES TO CHILDREN BETWEEN THE AGES OF 2 AND 4 YEARS AND 11 MONTHS
Filing Information
Company Number 05202245
Company ID Number 05202245
Date formed 2004-08-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:39:44
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 SPARROW PLAYGROUP

Current Directors
Officer Role Date Appointed
LOUISE POTTER
Company Secretary 2015-07-23
DONNA BLEZARD
Director 2015-09-01
SARAH LOUISE HARDWICK
Director 2015-03-01
LOUISE ANNE HICKSON
Director 2017-01-10
NICOLA JAYNE HORROCKS
Director 2015-12-01
CHERYL LOUISE PACHOLCZAK
Director 2015-10-01
CHRISTINE JOAN STANDEVEN
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY-ROSE GILL
Director 2015-03-01 2017-10-23
DONNA BLEZARD
Company Secretary 2015-03-01 2015-07-23
MICHELLE JOANNE KIPLING
Company Secretary 2008-09-01 2015-03-01
JENNY LOUISE MCWILLIAMS
Director 2012-09-14 2015-03-01
SIAN LOUISE OLDHAM
Director 2010-09-27 2015-03-01
DEBRA SUZANNE BROOKS
Director 2012-09-18 2013-09-17
EMMA FITTON
Director 2012-09-14 2013-09-17
WENDY HIRST GREENHAM
Director 2011-09-18 2013-09-17
KAREN MARIE DIANE CROSSLEY
Director 2010-09-27 2012-09-18
REBECCA JANE HIGSON
Director 2010-09-27 2012-09-18
SASHA LOUISE MILLER
Director 2008-09-25 2011-09-19
KIMBERLEY BROWN
Director 2008-09-25 2010-09-27
JUSTINE GRIME
Director 2008-11-04 2009-09-17
TRACEY JAYNE HAYWARD
Director 2008-09-25 2009-09-17
PAULA HEATON
Director 2008-09-25 2009-09-17
JANET MARY HIRST
Director 2007-09-19 2008-10-09
KATHERINE LOUISE JACKSON
Director 2007-09-19 2008-09-25
JULIE WILDING
Company Secretary 2006-09-19 2008-08-31
ADELE LOUISE BLEWITT
Director 2006-09-19 2007-09-18
DUSTY LIGHT
Director 2006-09-19 2007-09-18
TRACEY KALDY
Director 2006-09-19 2007-04-01
MICHELLE JOANNE STYAN
Company Secretary 2004-08-10 2006-09-19
JANE KAREN DAVIES
Director 2004-08-10 2006-09-19
ALITA JANE JORDAN
Director 2005-09-15 2006-09-19
LINDA JANE MAHER
Director 2005-09-15 2006-09-19
KAREN TRACEY BROCK
Director 2004-08-10 2005-09-15
TRACY ANNE BURRELL
Director 2004-08-10 2005-09-15
RACHEL MITCHELL
Director 2004-08-10 2005-09-15

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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-03Application to strike the company off the register
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-07-25CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-03-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AP01DIRECTOR APPOINTED MRS KENISE SIOBHAN SCOTT
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-2931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM 145 Bare Lane Morecambe Lancashire LA4 6RR
2021-06-08AP03Appointment of Mrs Justine Sara Grime as company secretary on 2021-06-08
2021-06-08CH01Director's details changed for Mrs Justine Sara Grime on 2021-06-08
2021-06-08TM02Termination of appointment of Louise Potter on 2021-06-08
2021-03-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AP01DIRECTOR APPOINTED MRS JUSTINE SARA GRIME
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-03-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AP01DIRECTOR APPOINTED MRS CHARLOTTE LOUISE HARRISON
2019-12-17CH01Director's details changed for Miss Donna Blezard on 2019-12-17
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL LOUISE PACHOLCZAK
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-03-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE HICKSON
2018-12-13AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH NIXON
2018-12-05AP01DIRECTOR APPOINTED MRS JOANNA SHELLING
2018-12-04AP01DIRECTOR APPOINTED MRS KATHERINE LOUISE PARKER
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-04-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ROSE GILL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-04-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18AP01DIRECTOR APPOINTED MISS LOUISE ANNE HICKSON
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-03-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STANDEVEN
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE POTTER
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PININGTON
2016-02-08AP01DIRECTOR APPOINTED MISS DONNA BLEZARD
2016-01-27AP01DIRECTOR APPOINTED MRS CHRISTINE JOAN STANDEVEN
2016-01-27AP01DIRECTOR APPOINTED MRS NICOLA JAYNE HORROCKS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GWEN RILEY
2015-11-12AP01DIRECTOR APPOINTED MRS CHRISTINE JOAN STANDEVEN
2015-10-15AP01DIRECTOR APPOINTED MRS CHERYL LOUISE PACHOLCZAK
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-04AP03SECRETARY APPOINTED MRS LOUISE POTTER
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY DONNA BLEZARD
2015-04-24AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNY MCWILLIAMS
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WILLIAMS
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIAN OLDHAM
2015-03-30AP01DIRECTOR APPOINTED MRS SARAH LOUISE HARDWICK
2015-03-28AP01DIRECTOR APPOINTED MRS SAMANTHA PININGTON
2015-03-28AP01DIRECTOR APPOINTED MRS MARY-ROSE GILL
2015-03-21TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE KIPLING
2015-03-21AP03SECRETARY APPOINTED MISS DONNA BLEZARD
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY SMITH
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 34 STUART AVENUE MORECAMBE LANCASHIRE LA4 6EB
2014-09-03AR0110/08/14 NO MEMBER LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HIRST GREENHAM
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FITTON
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA BROOKS
2014-05-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE JOANNE KENNEDY / 10/05/2013
2013-09-03AR0110/08/13 NO MEMBER LIST
2013-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-03-19AP01DIRECTOR APPOINTED MRS EMMA FITTON
2013-03-19AP01DIRECTOR APPOINTED MRS JENNY LOUISE MCWILLIAMS
2012-10-12AP01DIRECTOR APPOINTED MRS DEBRA SUZANNE BROOKS
2012-10-12AP01DIRECTOR APPOINTED MRS WENDY HIRST GREENHAM
2012-10-12AP01DIRECTOR APPOINTED MRS TRACEY WILLIAMS
2012-10-12AP01DIRECTOR APPOINTED MRS LOUISE POTTER
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HIGSON
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CROSSLEY
2012-09-13AR0110/08/12 NO MEMBER LIST
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 34 STUART AVENUE MORECAMBE LANCASHIRE LA4 6EB UNITED KINGDOM
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 24 MORECAMBE ROAD MORECAMBE LANCASHIRE LA3 3AD
2012-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-03-22AP01DIRECTOR APPOINTED MRS GWEN RILEY
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JOANNE STYAN / 28/04/2009
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SASHA MILLER
2011-09-07AR0110/08/11 NO MEMBER LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LEONA PYE
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PININGTON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BROWN
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-20AP01DIRECTOR APPOINTED REBECCA JANE HIGSON
2011-01-20AP01DIRECTOR APPOINTED KAREN MARIE DIANE CROSSLEY
2011-01-12AP01DIRECTOR APPOINTED SIAN LOUISE OLDHAM
2010-09-06AR0110/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY BROWN / 10/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONA THERESA PYE / 10/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA PININGTON / 10/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY SMITH / 10/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA LOUISE MILLER / 10/08/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HEATON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HAYWARD
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE GRIME
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-08363aANNUAL RETURN MADE UP TO 10/08/09
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-06288aDIRECTOR APPOINTED MRS PAULA HEATON
2008-11-06288aDIRECTOR APPOINTED MRS JUSTINE GRIME
2008-11-06288aDIRECTOR APPOINTED MRS KIMBERLEY BROWN
2008-11-06288aDIRECTOR APPOINTED MRS HAYLEY SMITH
2008-11-06288aDIRECTOR APPOINTED MRS SAMANTHA PININGTON
2008-10-30288aDIRECTOR APPOINTED MRS TRACEY JAYNE HAYWARD
2008-10-30288aDIRECTOR APPOINTED MRS LEONA THERESA PYE
2008-10-30288aDIRECTOR APPOINTED MRS SASHA LOUISE MILLER
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY JULIE WILDING
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE JACKSON
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR SHARON WILDING
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PRICE
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR JANET HIRST
2008-09-10288aSECRETARY APPOINTED MICHELLE JOANNE STYAN
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 13 LOW LANE, TORRISHOLME MORECAMBE LANCASHIRE LA4 6PN
2008-08-28363aANNUAL RETURN MADE UP TO 10/08/08
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
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 SPARROW 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 SPARROW PLAYGROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARROW 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

Intangible Assets
Patents
We have not found any records of SPARROW PLAYGROUP registering or being granted any patents
Domain Names
We do not have the domain name information for SPARROW PLAYGROUP
Trademarks
We have not found any records of SPARROW PLAYGROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARROW PLAYGROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as SPARROW PLAYGROUP are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where SPARROW 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 SPARROW 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 SPARROW 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1