Company NamePeoplewise Limited
DirectorsBelinda Jane Board and Jamie David Moodie
Company StatusActive
Company Number02682510
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Previous NameBelinda Board Psychology Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameDr Belinda Jane Board
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressBroadway Chambers M2 20 Hammersmith Broadway
London
W6 7AF
Secretary NameMr Alastair Howard Panton
StatusCurrent
Appointed22 April 2021(29 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address5 Giffard Court Millbrook Close
Northampton
Northamptonshire
NN5 5JF
Director NameMr Jamie David Moodie
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(31 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway Chambers M2
20 Hammersmith Broadway
London
W6 7AF
Director NameJustine Hickey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 1993(1 year after company formation)
Appointment Duration3 days (resigned 02 February 1993)
RoleFinancial Analyst
Correspondence Address12a Drayton Court
Drayton Gardens Chelsea
London
SW10 9RQ
Secretary NameAlastair Howard Panton
NationalityBritish
StatusResigned
Appointed30 January 1993(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address1 Cedars Road
Barnes
London
SW13 0HP
Director NameWilliam Hillsdon Board
Date of BirthOctober 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1997)
RoleBusiness Consultant
Correspondence Address40 Broadwater Tower 17 Bayview Street
Runaway Bay Queensland 4216
Australia
Secretary NameMr Alastair Panton
StatusResigned
Appointed02 September 2010(18 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 April 2023)
RoleCompany Director
Correspondence Address5 Millbrook Close
Northampton
NN5 5JF

Contact

Websitewww.peoplewise.co.uk
Telephone020 30086640
Telephone regionLondon

Location

Registered AddressBroadway Chambers M2
20 Hammersmith Broadway
London
W6 7AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth£578,898
Cash£415,421
Current Liabilities£118,809

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2023Confirmation statement made on 30 December 2023 with updates (5 pages)
21 April 2023Memorandum and Articles of Association (8 pages)
21 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 06/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 April 2023Notification of Peoplewise Holdings Limited as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Cessation of Belinda Jane Board as a person with significant control on 6 April 2023 (1 page)
6 April 2023Termination of appointment of Alastair Panton as a secretary on 6 April 2023 (1 page)
6 April 2023Appointment of Mr Jamie Moodie as a director on 6 April 2023 (2 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2023Termination of appointment of Alastair Howard Panton as a secretary on 31 January 2023 (1 page)
30 January 2023Appointment of Mr Alastair Panton as a secretary on 2 September 2010 (2 pages)
3 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 May 2022Director's details changed for Dr Belinda Jane Board on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Dr Belinda Jane Board on 9 May 2022 (2 pages)
9 May 2022Change of details for Dr Belinda Jane Board as a person with significant control on 9 May 2022 (2 pages)
4 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 January 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
8 October 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
24 June 2014Change of share class name or designation (2 pages)
24 June 2014Change of share class name or designation (2 pages)
15 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
10 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Registered office address changed from 1 Cedars Road Barnes London SW13 0HP on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 1 Cedars Road Barnes London SW13 0HP on 19 April 2012 (1 page)
4 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 January 2010Director's details changed for Dr Belinda Jane Board on 1 October 2009 (2 pages)
30 January 2010Termination of appointment of Alastair Panton as a secretary (1 page)
30 January 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Dr Belinda Jane Board on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Dr Belinda Jane Board on 1 October 2009 (2 pages)
30 January 2010Termination of appointment of Alastair Panton as a secretary (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 30/01/09; full list of members (3 pages)
9 March 2009Director's change of particulars / belinda board / 31/01/1993 (1 page)
9 March 2009Director's change of particulars / belinda board / 31/01/1993 (1 page)
9 March 2009Return made up to 30/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 30/01/08; full list of members (3 pages)
10 April 2008Return made up to 30/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Company name changed belinda board psychology LIMITED\certificate issued on 30/10/06 (2 pages)
30 October 2006Company name changed belinda board psychology LIMITED\certificate issued on 30/10/06 (2 pages)
8 February 2006Return made up to 30/01/06; full list of members (6 pages)
8 February 2006Return made up to 30/01/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Return made up to 30/01/05; full list of members (6 pages)
21 January 2005Return made up to 30/01/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Registered office changed on 17/10/02 from: 1 bellevue road london SW13 0BJ (1 page)
17 October 2002Registered office changed on 17/10/02 from: 1 bellevue road london SW13 0BJ (1 page)
8 February 2002Return made up to 30/01/02; full list of members (6 pages)
8 February 2002Return made up to 30/01/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 30/01/00; full list of members (6 pages)
1 February 2000Return made up to 30/01/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 1999Return made up to 30/01/99; no change of members (4 pages)
24 January 1999Return made up to 30/01/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Return made up to 30/01/98; full list of members (7 pages)
5 February 1998Return made up to 30/01/98; full list of members (7 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
10 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1997Return made up to 30/01/97; no change of members (4 pages)
22 January 1997Return made up to 30/01/97; no change of members (4 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1996Return made up to 30/01/96; full list of members (6 pages)
24 January 1996Return made up to 30/01/96; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 February 1993Return made up to 30/01/93; full list of members (7 pages)
12 February 1993Return made up to 30/01/93; full list of members (7 pages)
30 January 1992Incorporation (17 pages)
30 January 1992Incorporation (17 pages)