London
W6 7AF
Secretary Name | Mr Alastair Howard Panton |
---|---|
Status | Current |
Appointed | 22 April 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF |
Director Name | Mr Jamie David Moodie |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(31 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway Chambers M2 20 Hammersmith Broadway London W6 7AF |
Director Name | Justine Hickey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 1993(1 year after company formation) |
Appointment Duration | 3 days (resigned 02 February 1993) |
Role | Financial Analyst |
Correspondence Address | 12a Drayton Court Drayton Gardens Chelsea London SW10 9RQ |
Secretary Name | Alastair Howard Panton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 1 Cedars Road Barnes London SW13 0HP |
Director Name | William Hillsdon Board |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1997) |
Role | Business Consultant |
Correspondence Address | 40 Broadwater Tower 17 Bayview Street Runaway Bay Queensland 4216 Australia |
Secretary Name | Mr Alastair Panton |
---|---|
Status | Resigned |
Appointed | 02 September 2010(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 5 Millbrook Close Northampton NN5 5JF |
Website | www.peoplewise.co.uk |
---|---|
Telephone | 020 30086640 |
Telephone region | London |
Registered Address | Broadway Chambers M2 20 Hammersmith Broadway London W6 7AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £578,898 |
Cash | £415,421 |
Current Liabilities | £118,809 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
30 December 2023 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
---|---|
21 April 2023 | Memorandum and Articles of Association (8 pages) |
21 April 2023 | Resolutions
|
6 April 2023 | Notification of Peoplewise Holdings Limited as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Cessation of Belinda Jane Board as a person with significant control on 6 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Alastair Panton as a secretary on 6 April 2023 (1 page) |
6 April 2023 | Appointment of Mr Jamie Moodie as a director on 6 April 2023 (2 pages) |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 March 2023 | Resolutions
|
31 January 2023 | Termination of appointment of Alastair Howard Panton as a secretary on 31 January 2023 (1 page) |
30 January 2023 | Appointment of Mr Alastair Panton as a secretary on 2 September 2010 (2 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 May 2022 | Director's details changed for Dr Belinda Jane Board on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Dr Belinda Jane Board on 9 May 2022 (2 pages) |
9 May 2022 | Change of details for Dr Belinda Jane Board as a person with significant control on 9 May 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
8 October 2018 | Registered office address changed from 2 Queen Caroline Street London W6 9DX to Broadway Chambers M2 20 Hammersmith Broadway London W6 7AF on 8 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 June 2014 | Change of share class name or designation (2 pages) |
24 June 2014 | Change of share class name or designation (2 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
10 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Registered office address changed from 1 Cedars Road Barnes London SW13 0HP on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 1 Cedars Road Barnes London SW13 0HP on 19 April 2012 (1 page) |
4 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 January 2010 | Director's details changed for Dr Belinda Jane Board on 1 October 2009 (2 pages) |
30 January 2010 | Termination of appointment of Alastair Panton as a secretary (1 page) |
30 January 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Dr Belinda Jane Board on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Dr Belinda Jane Board on 1 October 2009 (2 pages) |
30 January 2010 | Termination of appointment of Alastair Panton as a secretary (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / belinda board / 31/01/1993 (1 page) |
9 March 2009 | Director's change of particulars / belinda board / 31/01/1993 (1 page) |
9 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members
|
7 February 2007 | Return made up to 30/01/07; full list of members
|
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Company name changed belinda board psychology LIMITED\certificate issued on 30/10/06 (2 pages) |
30 October 2006 | Company name changed belinda board psychology LIMITED\certificate issued on 30/10/06 (2 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members
|
11 February 2003 | Return made up to 30/01/03; full list of members
|
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 1 bellevue road london SW13 0BJ (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 1 bellevue road london SW13 0BJ (1 page) |
8 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 1999 | Return made up to 30/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 30/01/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1998 | Return made up to 30/01/98; full list of members (7 pages) |
5 February 1998 | Return made up to 30/01/98; full list of members (7 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1996 | Return made up to 30/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 30/01/96; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 February 1993 | Return made up to 30/01/93; full list of members (7 pages) |
12 February 1993 | Return made up to 30/01/93; full list of members (7 pages) |
30 January 1992 | Incorporation (17 pages) |
30 January 1992 | Incorporation (17 pages) |