51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary Name | Mrs Sandra Fay Watts |
---|---|
Status | Current |
Appointed | 01 October 2012(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | David Bruce Marchant |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 39c St Cross Road Winchester Hampshire SO23 9PR |
Director Name | Frances Jacqueline Marchant |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 39c St Cross Road Winchester Hampshire SO23 9PR |
Secretary Name | Frances Jacqueline Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Psychology Teacher |
Correspondence Address | Rowan House Oakmore Park Durley Southampton SO32 2NU |
Secretary Name | Patricia May Le Voi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 2008) |
Role | Office Manager |
Correspondence Address | Homefield House Church Lane, Owslebury Winchester Hampshire SO21 1LU |
Director Name | Mr Mark Peter Evenden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Onecote Leek Staffordshire ST13 7SD |
Secretary Name | Mr Mark Peter Evenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2010) |
Role | Business Operations Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Onecote Leek Staffordshire ST13 7SD |
Secretary Name | Mr David Bruce Marchant |
---|---|
Status | Resigned |
Appointed | 01 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 39c St Cross Road Winchester Hampshire SO23 9PR |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | www.developingpeople.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4092346 |
Telephone region | Unknown |
Registered Address | C/O Rodliffe Accounting Limited, 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
400 at £1 | Sandra Fay Watts 40.00% Ordinary A |
---|---|
350 at £1 | Mr Mark Peter Evenden 35.00% Ordinary A |
250 at £1 | Mr Mark Peter Evenden 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,630 |
Cash | £4,043 |
Current Liabilities | £44,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
12 October 2020 | Change of details for Mrs Sandra Fay Watts as a person with significant control on 9 October 2020 (2 pages) |
---|---|
9 October 2020 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2020 | Cessation of Sandra Fay Watts as a person with significant control on 26 February 2020 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
7 January 2019 | Change of details for Mrs Sandra Fay Watts as a person with significant control on 5 January 2019 (2 pages) |
5 January 2019 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 February 2018 | Notification of Sandra Fay Watts as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register 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 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register 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 2016 | Director's details changed for Mrs Sandra Fay Watts on 1 August 2015 (2 pages) |
6 April 2016 | Register(s) moved to registered inspection location C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU (1 page) |
6 April 2016 | Director's details changed for Mrs Sandra Fay Watts on 1 August 2015 (2 pages) |
6 April 2016 | Register(s) moved to registered inspection location C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU (1 page) |
28 September 2015 | Change of share class name or designation (2 pages) |
28 September 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Mark Peter Evenden as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Mark Peter Evenden as a director on 31 July 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register(s) moved to registered office address The Old Vicarage Onecote Leek Staffordshire ST13 7SD (1 page) |
30 March 2015 | Register(s) moved to registered office address The Old Vicarage Onecote Leek Staffordshire ST13 7SD (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 May 2013 | Director's details changed for Mark Peter Evenden on 30 March 2013 (2 pages) |
30 May 2013 | Second filing of AP01 previously delivered to Companies House
|
30 May 2013 | Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom (1 page) |
30 May 2013 | Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom (1 page) |
30 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Second filing of AP01 previously delivered to Companies House
|
30 May 2013 | Director's details changed for Mark Peter Evenden on 30 March 2013 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
21 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 October 2012 | Director's details changed for Mrs Sandra Fay Watts on 29 October 2012 (2 pages) |
29 October 2012 | Appointment of Mrs Sandra Fay Watts as a secretary (2 pages) |
29 October 2012 | Termination of appointment of David Marchant as a secretary (1 page) |
29 October 2012 | Termination of appointment of David Marchant as a secretary (1 page) |
29 October 2012 | Termination of appointment of Frances Marchant as a director (1 page) |
29 October 2012 | Director's details changed for Mrs Sandra Fay Watts on 29 October 2012 (2 pages) |
29 October 2012 | Termination of appointment of David Marchant as a director (1 page) |
29 October 2012 | Termination of appointment of David Marchant as a director (1 page) |
29 October 2012 | Termination of appointment of Frances Marchant as a director (1 page) |
29 October 2012 | Appointment of Mrs Sandra Fay Watts as a secretary (2 pages) |
29 August 2012 | Director's details changed for Frances Jacqueline Marchant on 28 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Frances Jacqueline Marchant on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr David Bruce Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr David Bruce Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Director's details changed for David Bruce Marchant on 23 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Frances Jacqueline Marchant on 23 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from , Rowan House, Oakmore Park Durley, Southampton, SO32 2NU on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from , Rowan House, Oakmore Park Durley, Southampton, SO32 2NU on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from , Rowan House, Oakmore Park Durley, Southampton, SO32 2NU on 1 August 2012 (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 January 2012 | Appointment of Mrs Sandra Fay Watts as a director
|
3 January 2012 | Appointment of Mrs Sandra Fay Watts as a director
|
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Appointment of Mr David Bruce Marchant as a secretary (2 pages) |
23 February 2010 | Appointment of Mr David Bruce Marchant as a secretary (2 pages) |
22 February 2010 | Director's details changed for Mark Peter Evenden on 1 January 2010 (2 pages) |
22 February 2010 | Termination of appointment of Mark Evenden as a secretary (1 page) |
22 February 2010 | Director's details changed for Mark Peter Evenden on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mark Peter Evenden on 1 January 2010 (2 pages) |
22 February 2010 | Termination of appointment of Mark Evenden as a secretary (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
10 October 2008 | Secretary appointed mark peter evenden (2 pages) |
10 October 2008 | Secretary appointed mark peter evenden (2 pages) |
10 October 2008 | Appointment terminated secretary patricia le voi (1 page) |
10 October 2008 | Appointment terminated secretary patricia le voi (1 page) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
27 March 2007 | Conve 21/11/06 (1 page) |
27 March 2007 | Conve 21/11/06 (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
13 December 2003 | Resolutions
|
13 December 2003 | Resolutions
|
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
27 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
27 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
19 April 2002 | Return made up to 30/03/02; full list of members
|
19 April 2002 | Return made up to 30/03/02; full list of members
|
12 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 June 2001 | Return 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 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 100000/101000 31/01/01 (1 page) |
8 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 March 2000 | Return made up to 30/03/00; full list of members
|
27 March 2000 | Return made up to 30/03/00; full list of members
|
17 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 April 1999 | Return made up to 30/03/99; no change of members
|
26 April 1999 | Return made up to 30/03/99; no change of members
|
11 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
19 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
30 April 1996 | Ad 29/03/96--------- £ si 998@1 (2 pages) |
30 April 1996 | Return made up to 30/03/96; no change of members
|
30 April 1996 | Return made up to 30/03/96; no change of members
|
30 April 1996 | Ad 29/03/96--------- £ si 998@1 (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 25 crofton way, swanmore, southampton, hants SO32 2RF (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 25 crofton way, swanmore, southampton, hants SO32 2RF (1 page) |
20 March 1996 | Accounts made up to 31 August 1995 (10 pages) |
20 March 1996 | Accounts made up to 31 August 1995 (10 pages) |
27 March 1995 | Return made up to 30/03/95; no change of members
|
27 March 1995 | Return made up to 30/03/95; no change of members
|
30 March 1993 | Incorporation (19 pages) |
30 March 1993 | Incorporation (19 pages) |