Company NameDeveloping People Limited
DirectorSandra Fay Watts
Company StatusActive
Company Number02805038
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Previous NameDavid Marchant Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sandra Fay Watts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary NameMrs Sandra Fay Watts
StatusCurrent
Appointed01 October 2012(19 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameDavid Bruce Marchant
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address39c St Cross Road
Winchester
Hampshire
SO23 9PR
Director NameFrances Jacqueline Marchant
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address39c St Cross Road
Winchester
Hampshire
SO23 9PR
Secretary NameFrances Jacqueline Marchant
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RolePsychology Teacher
Correspondence AddressRowan House
Oakmore Park Durley
Southampton
SO32 2NU
Secretary NamePatricia May Le Voi
NationalityBritish
StatusResigned
Appointed01 April 2003(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2008)
RoleOffice Manager
Correspondence AddressHomefield House
Church Lane, Owslebury
Winchester
Hampshire
SO21 1LU
Director NameMr Mark Peter Evenden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Onecote
Leek
Staffordshire
ST13 7SD
Secretary NameMr Mark Peter Evenden
NationalityBritish
StatusResigned
Appointed08 October 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2010)
RoleBusiness Operations Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Onecote
Leek
Staffordshire
ST13 7SD
Secretary NameMr David Bruce Marchant
StatusResigned
Appointed01 January 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address39c St Cross Road
Winchester
Hampshire
SO23 9PR
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.developingpeople.co.uk/
Email address[email protected]
Telephone0845 4092346
Telephone regionUnknown

Location

Registered AddressC/O Rodliffe Accounting Limited, 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

400 at £1Sandra Fay Watts
40.00%
Ordinary A
350 at £1Mr Mark Peter Evenden
35.00%
Ordinary A
250 at £1Mr Mark Peter Evenden
25.00%
Ordinary B

Financials

Year2014
Net Worth-£8,630
Cash£4,043
Current Liabilities£44,785

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

12 October 2020Change of details for Mrs Sandra Fay Watts as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 9 October 2020 (1 page)
15 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2020Cessation of Sandra Fay Watts as a person with significant control on 26 February 2020 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
7 January 2019Change of details for Mrs Sandra Fay Watts as a person with significant control on 5 January 2019 (2 pages)
5 January 2019Registered office address changed from C/O K&B Accountancy Group 10th Floor Canada Square Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 5 January 2019 (1 page)
8 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 February 2018Notification of Sandra Fay Watts as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Register inspection address has been changed from C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU England to C/O Developing People International Botley Mills Botley Mill Hill, Botley Southampton Hampshire SO30 2GB (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Register inspection address has been changed from C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU England to C/O Developing People International Botley Mills Botley Mill Hill, Botley Southampton Hampshire SO30 2GB (1 page)
6 April 2016Director's details changed for Mrs Sandra Fay Watts on 1 August 2015 (2 pages)
6 April 2016Register(s) moved to registered inspection location C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU (1 page)
6 April 2016Director's details changed for Mrs Sandra Fay Watts on 1 August 2015 (2 pages)
6 April 2016Register(s) moved to registered inspection location C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU (1 page)
28 September 2015Change of share class name or designation (2 pages)
28 September 2015Change of share class name or designation (2 pages)
8 September 2015Registered office address changed from The Old Vicarage Onecote Leek Staffordshire ST13 7SD to C/O K&B Accountancy Group 10th Floor Canada Square Canary Wharf London E14 5AA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from The Old Vicarage Onecote Leek Staffordshire ST13 7SD to C/O K&B Accountancy Group 10th Floor Canada Square Canary Wharf London E14 5AA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from The Old Vicarage Onecote Leek Staffordshire ST13 7SD to C/O K&B Accountancy Group 10th Floor Canada Square Canary Wharf London E14 5AA on 8 September 2015 (1 page)
3 August 2015Termination of appointment of Mark Peter Evenden as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Mark Peter Evenden as a director on 31 July 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 March 2015Register(s) moved to registered office address The Old Vicarage Onecote Leek Staffordshire ST13 7SD (1 page)
30 March 2015Register(s) moved to registered office address The Old Vicarage Onecote Leek Staffordshire ST13 7SD (1 page)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(7 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(7 pages)
30 May 2013Director's details changed for Mark Peter Evenden on 30 March 2013 (2 pages)
30 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Sandra Watts
(5 pages)
30 May 2013Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom (1 page)
30 May 2013Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom (1 page)
30 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
30 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Sandra Watts
(5 pages)
30 May 2013Director's details changed for Mark Peter Evenden on 30 March 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
29 October 2012Director's details changed for Mrs Sandra Fay Watts on 29 October 2012 (2 pages)
29 October 2012Appointment of Mrs Sandra Fay Watts as a secretary (2 pages)
29 October 2012Termination of appointment of David Marchant as a secretary (1 page)
29 October 2012Termination of appointment of David Marchant as a secretary (1 page)
29 October 2012Termination of appointment of Frances Marchant as a director (1 page)
29 October 2012Director's details changed for Mrs Sandra Fay Watts on 29 October 2012 (2 pages)
29 October 2012Termination of appointment of David Marchant as a director (1 page)
29 October 2012Termination of appointment of David Marchant as a director (1 page)
29 October 2012Termination of appointment of Frances Marchant as a director (1 page)
29 October 2012Appointment of Mrs Sandra Fay Watts as a secretary (2 pages)
29 August 2012Director's details changed for Frances Jacqueline Marchant on 28 August 2012 (2 pages)
29 August 2012Director's details changed for Frances Jacqueline Marchant on 28 August 2012 (2 pages)
28 August 2012Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages)
28 August 2012Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages)
28 August 2012Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mr David Bruce Marchant on 23 August 2012 (2 pages)
28 August 2012Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages)
28 August 2012Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages)
28 August 2012Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mr David Bruce Marchant on 23 August 2012 (2 pages)
28 August 2012Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages)
28 August 2012Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages)
1 August 2012Registered office address changed from , Rowan House, Oakmore Park Durley, Southampton, SO32 2NU on 1 August 2012 (1 page)
1 August 2012Registered office address changed from , Rowan House, Oakmore Park Durley, Southampton, SO32 2NU on 1 August 2012 (1 page)
1 August 2012Registered office address changed from , Rowan House, Oakmore Park Durley, Southampton, SO32 2NU on 1 August 2012 (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 January 2012Appointment of Mrs Sandra Fay Watts as a director
  • ANNOTATION A second filed AP01 was registered on 30/05/2013
(3 pages)
3 January 2012Appointment of Mrs Sandra Fay Watts as a director
  • ANNOTATION A second filed AP01 was registered on 30/05/2013
(3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 February 2010Appointment of Mr David Bruce Marchant as a secretary (2 pages)
23 February 2010Appointment of Mr David Bruce Marchant as a secretary (2 pages)
22 February 2010Director's details changed for Mark Peter Evenden on 1 January 2010 (2 pages)
22 February 2010Termination of appointment of Mark Evenden as a secretary (1 page)
22 February 2010Director's details changed for Mark Peter Evenden on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mark Peter Evenden on 1 January 2010 (2 pages)
22 February 2010Termination of appointment of Mark Evenden as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
10 October 2008Secretary appointed mark peter evenden (2 pages)
10 October 2008Secretary appointed mark peter evenden (2 pages)
10 October 2008Appointment terminated secretary patricia le voi (1 page)
10 October 2008Appointment terminated secretary patricia le voi (1 page)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
27 March 2007Conve 21/11/06 (1 page)
27 March 2007Conve 21/11/06 (1 page)
27 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 May 2006Return made up to 30/03/06; full list of members (3 pages)
10 May 2006Return made up to 30/03/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 April 2005Return made up to 30/03/05; full list of members (3 pages)
4 April 2005Return made up to 30/03/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
13 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
3 April 2003Return made up to 30/03/03; full list of members (7 pages)
3 April 2003Return made up to 30/03/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
27 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
19 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 30/03/01; full list of members (6 pages)
12 June 2001Return made up to 30/03/01; full list of members (6 pages)
19 March 2001£ nc 100000/101000 31/01/01 (1 page)
19 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 2001£ nc 100000/101000 31/01/01 (1 page)
8 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 March 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 April 1998Return made up to 30/03/98; no change of members (4 pages)
16 April 1998Return made up to 30/03/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 May 1997Return made up to 30/03/97; full list of members (6 pages)
19 May 1997Return made up to 30/03/97; full list of members (6 pages)
30 April 1996Ad 29/03/96--------- £ si 998@1 (2 pages)
30 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1996Ad 29/03/96--------- £ si 998@1 (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 25 crofton way, swanmore, southampton, hants SO32 2RF (1 page)
22 March 1996Registered office changed on 22/03/96 from: 25 crofton way, swanmore, southampton, hants SO32 2RF (1 page)
20 March 1996Accounts made up to 31 August 1995 (10 pages)
20 March 1996Accounts made up to 31 August 1995 (10 pages)
27 March 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 27/03/95
(4 pages)
27 March 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 27/03/95
(4 pages)
30 March 1993Incorporation (19 pages)
30 March 1993Incorporation (19 pages)