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

FAIRPLAY

FAIRPLAY, ALEXANDRA ROAD WEST, CHESTERFIELD, DERBYSHIRE, S40 1NP,
Company Registration Number
06826731
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fairplay
FAIRPLAY was founded on 2009-02-23 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Fairplay 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 SMALL
Key Data
Company Name
FAIRPLAY
 
Legal Registered Office
FAIRPLAY
ALEXANDRA ROAD WEST
CHESTERFIELD
DERBYSHIRE
S40 1NP
Other companies in S40
 
Telephone08700774466
 
Charity Registration
Charity Number 1128629
Charity Address FAIRPLAY, ALEXANDRA ROAD WEST, CHESTERFIELD, S40 1NP
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06826731
Company ID Number 06826731
Date formed 2009-02-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRPLAY
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 FAIRPLAY

Current Directors
Officer Role Date Appointed
ANGELA CROSSLEY-HOLLAND
Company Secretary 2009-02-23
PETER BARR
Director 2009-02-23
ANGELA CROSSLEY-HOLLAND
Director 2009-02-23
MARTIN GOACHER
Director 2017-10-13
ALISON LESLEY GREGORY
Director 2016-10-14
DAWN HAWKINS
Director 2016-10-14
AARON JORDAN PAUK
Director 2009-02-23
ANGELA SHEPHERD
Director 2009-02-23
JEAN LESLEY SHEPHERD
Director 2017-10-13
RACHAEL SOUTH
Director 2016-10-14
JENNIFER ELIZABETH ANN TRUSCOTT
Director 2009-02-23
EMMA WARD
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE GLOSSOP
Director 2009-02-23 2017-10-13
LINDA JONES
Director 2013-07-09 2017-07-23
KAREN LINSLEY-THOMAS
Director 2013-07-09 2017-07-18
JANICE MARY RHODES
Director 2009-02-23 2017-07-18
CLAIRE RAW
Director 2015-10-16 2016-07-08
ELAINE PAUK
Director 2009-02-23 2016-06-20
JULIE ANN WELLOR
Director 2010-05-19 2014-09-11
JILL THOMPSON
Director 2009-02-23 2013-07-09
WYNNE LORRAINE ASHALL
Director 2010-05-19 2013-01-01
KAREN FOTHERGILL
Director 2009-02-23 2013-01-01
ALISON ANTHONY
Director 2009-02-23 2010-05-19
LINDA MOORE
Director 2009-02-23 2010-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON LESLEY GREGORY ALISON GREGORY WEALTH MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
AARON JORDAN PAUK PLOVER HILL MANAGEMENT LIMITED Director 2015-09-01 CURRENT 2011-11-16 Active
AARON JORDAN PAUK NICHOLAS & WALTERS LIMITED Director 2014-04-01 CURRENT 2009-02-20 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
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-09APPOINTMENT TERMINATED, DIRECTOR PETER BARR
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14APPOINTMENT TERMINATED, DIRECTOR RACHAEL SOUTH
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL SOUTH
2022-07-25DIRECTOR APPOINTED MISS MELISSA MIRIAM MERCURI
2022-07-25AP01DIRECTOR APPOINTED MISS MELISSA MIRIAM MERCURI
2022-06-30AP01DIRECTOR APPOINTED MS SHARON DAVIS
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WARD
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MRS MARY BOND
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH ANN TRUSCOTT
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-08PSC07CESSATION OF JOANNE GLOSSOP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15AP01DIRECTOR APPOINTED MR MARTIN GOACHER
2017-11-15AP01DIRECTOR APPOINTED MRS JEAN LESLEY SHEPHERD
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GLOSSOP
2017-11-15AP01DIRECTOR APPOINTED MR MARTIN GOACHER
2017-11-15AP01DIRECTOR APPOINTED MRS JEAN LESLEY SHEPHERD
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GLOSSOP
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BARR
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LINSLEY-THOMAS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JANICE RHODES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JONES
2017-08-04PSC07CESSATION OF JANICE MARY RHODES AS A PERSON OF SIGNIFICANT CONTROL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MRS ALISON LESLEY GREGORY
2017-01-25AP01DIRECTOR APPOINTED MS DAWN HAWKINS
2017-01-25AP01DIRECTOR APPOINTED MRS RACHAEL SOUTH
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RAW
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PAUK
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04AR0123/02/16 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED CLAIRE RAW
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-11AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MS EMMA WARD
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN WELLOR
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17AR0123/02/14 NO MEMBER LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR PETER BARR / 14/03/2014
2014-03-14AP01DIRECTOR APPOINTED MS KAREN LINSLEY-THOMAS
2014-03-14AP01DIRECTOR APPOINTED MRS LINDA JONES
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SHEPHERD / 14/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH ANN TRUSCOTT / 14/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY RHODES / 14/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PAUK / 14/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUK / 14/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE GLOSSOP / 14/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CROSSLEY-HOLLAND / 14/03/2014
2014-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CROSSLEY-HOLLAND / 14/03/2014
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JILL THOMPSON
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 1
2013-03-14AR0123/02/13 NO MEMBER LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUK / 04/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WELLOR / 04/03/2013
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WYNNE ASHALL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FOTHERGILL
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WYNNE LORRAINE ASHALL / 26/05/2011
2012-03-16AR0123/02/12 NO MEMBER LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WELLOR / 26/05/2011
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WYNNE LORRAINE ASHALL / 26/05/2011
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09AR0123/02/11 NO MEMBER LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WYNNE LORRAINE ASHALL / 08/03/2011
2010-11-09AP01DIRECTOR APPOINTED MRS JULIE ANN WELLOR
2010-11-09AP01DIRECTOR APPOINTED MRS WYNNE LORRAINE ASHALL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MOORE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ANTHONY
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM SUITE 2 FIRST FLOOR 67-77 CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 2AL
2010-03-17AR0123/02/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH ANN TRUSCOTT / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL THOMPSON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SHEPHERD / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY RHODES / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PAUK / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON PAUK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MOORE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GLOSSOP / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN FOTHERGILL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CROSSLEY-HOLLAND / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR PETER BARR / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANTHONY / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CROSSLEY-HOLLAND / 17/03/2010
2009-03-20225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FAIRPLAY 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 FAIRPLAY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-06-01 Outstanding BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of FAIRPLAY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FAIRPLAY registering or being granted any trademarks
Income
Government Income

Government spend with FAIRPLAY

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £11,214
Derbyshire County Council 2017-3 GBP £4,717
Derbyshire County Council 2017-2 GBP £21,420
Derbyshire County Council 2017-1 GBP £15,255
Derbyshire County Council 2016-12 GBP £4,029
Derbyshire County Council 2016-11 GBP £15,836
Derbyshire County Council 2016-10 GBP £6,210
Derbyshire County Council 2016-9 GBP £20,007
Derbyshire County Council 2016-8 GBP £6,194
Derbyshire County Council 2016-7 GBP £501
Derbyshire County Council 2016-6 GBP £25,860
Derbyshire County Council 2016-5 GBP £27,877
Derbyshire County Council 2016-4 GBP £3,098
Derbyshire County Council 2016-3 GBP £3,211
Derbyshire County Council 2016-2 GBP £2,478
Derbyshire County Council 2016-1 GBP £20,078
Derbyshire County Council 2015-12 GBP £1,500
Derbyshire County Council 2015-11 GBP £38,065
Derbyshire County Council 2015-10 GBP £726
Derbyshire County Council 2015-9 GBP £2,470
Derbyshire County Council 2015-6 GBP £18,000
Derbyshire County Council 2015-5 GBP £12,158
Derbyshire County Council 2015-4 GBP £20,517
Chesterfield Borough Council 2015-2 GBP £809 GF General Holding A/c
Derbyshire County Council 2015-2 GBP £1,344
Derbyshire County Council 2015-1 GBP £-1,440
Derbyshire County Council 2014-12 GBP £133,565
Derbyshire County Council 2014-11 GBP £20,397
Derbyshire County Council 2014-10 GBP £9,852
Derbyshire County Council 2014-9 GBP £7,703
Derbyshire County Council 2014-7 GBP £3,851
Derbyshire County Council 2014-6 GBP £24,940
Derbyshire County Council 2014-5 GBP £1,018
Derbyshire County Council 2014-4 GBP £16,519
Derbyshire County Council 2014-3 GBP £53,787
Wolverhampton City Council 2014-3 GBP £4,850
Derbyshire County Council 2014-2 GBP £555
Wolverhampton City Council 2014-2 GBP £2,770
Wolverhampton City Council 2014-1 GBP £2,030
Derbyshire County Council 2014-1 GBP £6,465
Wolverhampton City Council 2013-12 GBP £2,680
Wolverhampton City Council 2013-11 GBP £2,520
Derbyshire County Council 2013-11 GBP £4,177
Wolverhampton City Council 2013-10 GBP £2,380
Wolverhampton City Council 2013-7 GBP £2,440
Derbyshire County Council 2013-7 GBP £41,343
Derbyshire County Council 2013-6 GBP £12,070
Wolverhampton City Council 2013-5 GBP £4,240
Derbyshire County Council 2013-5 GBP £3,943
Derbyshire County Council 2013-4 GBP £8,188
Wolverhampton City Council 2013-3 GBP £1,320
Derbyshire County Council 2013-2 GBP £27,294
Wolverhampton City Council 2013-2 GBP £1,400
Derbyshire County Council 2013-1 GBP £34,603
Wolverhampton City Council 2013-1 GBP £1,000
Derbyshire County Council 2012-12 GBP £2,000
Derbyshire County Council 2012-11 GBP £3,161
Derbyshire County Council 2012-10 GBP £7,667
Derbyshire County Council 2012-9 GBP £17,218
Derbyshire County Council 2012-8 GBP £866
Derbyshire County Council 2012-7 GBP £2,380
Derbyshire County Council 2012-6 GBP £3,708
Derbyshire County Council 2012-5 GBP £2,000
Derbyshire County Council 2012-4 GBP £25,787
Derbyshire County Council 2012-3 GBP £540
Derbyshire County Council 2012-1 GBP £5,087
Derbyshire County Council 2011-11 GBP £630
Derbyshire County Council 2011-10 GBP £19,491
Derbyshire County Council 2011-7 GBP £32,714
Derbyshire Dales District Council 2011-7 GBP £500 Revenue Grants
Derbyshire County Council 2011-6 GBP £615
Derbyshire County Council 2011-5 GBP £545
Derbyshire County Council 2011-4 GBP £29,460
Derbyshire County Council 2011-3 GBP £600
Derbyshire County Council 2011-2 GBP £3,735
Derbyshire County Council 2011-1 GBP £27,723
Derbyshire County Council 2010-12 GBP £6,515
Derbyshire County Council 2010-11 GBP £7,605 Projects & Activities

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 FAIRPLAY 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 FAIRPLAY 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 FAIRPLAY 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.