Company NameThe People Development Team Limited
DirectorsClaire Walsh and Katharina Helen Marie Kearney-Croft
Company StatusActive
Company Number03752079
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

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

Directors

Director NameMs Claire Walsh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address3 New Street Square
London
EC4A 3BF
Director NameMrs Katharina Helen Marie Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 New Street Square
London
EC4A 3BF
Director NameMrs Heather Butler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
Ground Floor
London
EC4A 1BW
Director NameMrs Angela Peacock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
Ground Floor
London
EC4A 1BW
Secretary NameMrs Heather Butler
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
Potter Street
Harlow
Essex
CM17 9AW
Director NameMr David Andrew Cotton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2006(7 years after company formation)
Appointment Duration11 months (resigned 31 March 2007)
RoleDirector Of Training
Country of ResidenceEngland
Correspondence AddressHolmeside Cottage 50 Woodville Road
Altrincham
WA14 2HD
Director NameMr Robin Christopher Lodge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 West Street
Ware
Hertfordshire
SG12 9EE
Director NameMr Neil Anthony Elton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(21 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
Ground Floor
London
EC4A 1BW
Director NameMr Jonathan David Satchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
Ground Floor
London
EC4A 1BW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.people-development-team.com/
Email address[email protected]
Telephone01920 485569
Telephone regionWare

Location

Registered Address3 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mrs Angela Peacock
50.00%
Ordinary
1 at £1Mrs Heather Butler
50.00%
Ordinary

Financials

Year2014
Net Worth£182,654
Cash£208,068
Current Liabilities£377,389

Accounts

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

Returns

Latest Return14 April 2024 (5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

31 January 2022Delivered on: 8 February 2022
Persons entitled: Silicon Valley Bank as Security Trustee

Classification: A registered charge
Outstanding
8 August 2006Delivered on: 11 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 May 2023Termination of appointment of Jonathan David Satchell as a director on 28 April 2023 (1 page)
27 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 31 December 2021 (18 pages)
13 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
17 March 2022Previous accounting period shortened from 30 January 2022 to 31 December 2021 (1 page)
8 February 2022Registration of charge 037520790002, created on 31 January 2022 (18 pages)
1 February 2022Total exemption full accounts made up to 5 February 2021 (20 pages)
18 January 2022Appointment of Ms. Katharina Helen Marie Kearney-Croft as a director on 18 January 2022 (2 pages)
18 January 2022Termination of appointment of Neil Anthony Elton as a director on 18 January 2022 (1 page)
14 May 2021Statement of capital following an allotment of shares on 15 November 2019
  • GBP 100.00
(4 pages)
28 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
10 February 2021Previous accounting period shortened from 30 April 2021 to 30 January 2021 (1 page)
9 February 2021Notification of Learning Technologies Group (Uk) Limited as a person with significant control on 5 February 2021 (2 pages)
9 February 2021Cessation of Angela Peacock as a person with significant control on 5 February 2021 (1 page)
9 February 2021Appointment of Mr Jonathan David Satchell as a director on 5 February 2021 (2 pages)
9 February 2021Appointment of Mr Neil Anthony Elton as a director on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Heather Butler as a director on 5 February 2021 (1 page)
9 February 2021Cessation of Heather Butler as a person with significant control on 5 February 2021 (1 page)
9 February 2021Appointment of Ms Claire Walsh as a director on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Angela Peacock as a director on 5 February 2021 (1 page)
8 February 2021Registered office address changed from 47 Baldock Street Ware Hertfordshire SG12 9DH to 15 Fetter Lane Ground Floor London EC4A 1BW on 8 February 2021 (1 page)
1 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2021Sub-division of shares on 18 November 2019
  • ANNOTATION Replacement SH02 was replaced on 06/05/2021 as it was not properly delivered
(11 pages)
1 February 2021Sub-division of shares on 18 November 2019 (4 pages)
15 January 2021Satisfaction of charge 1 in full (1 page)
4 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
30 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
18 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
25 April 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
15 January 2018Director's details changed for Mrs Angela Peacock on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mrs Angela Peacock on 15 January 2018 (2 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
14 April 2016Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 47 Baldock Street Ware Hertfordshire SG12 9DH on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 47 Baldock Street Ware Hertfordshire SG12 9DH on 14 April 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
2 February 2011Termination of appointment of Robin Lodge as a director (1 page)
2 February 2011Termination of appointment of Robin Lodge as a director (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Robin Christopher Lodge on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Heather Butler on 1 April 2010 (2 pages)
24 May 2010Termination of appointment of Heather Butler as a secretary (1 page)
24 May 2010Director's details changed for Heather Butler on 1 April 2010 (2 pages)
24 May 2010Termination of appointment of Heather Butler as a secretary (1 page)
24 May 2010Director's details changed for Robin Christopher Lodge on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Heather Butler on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Robin Christopher Lodge on 1 April 2010 (2 pages)
24 February 2010Director's details changed for Ms Angela Peacock on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Ms Angela Peacock on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Ms Angela Peacock on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Return made up to 14/04/09; full list of members (4 pages)
22 May 2009Return made up to 14/04/09; full list of members (4 pages)
2 March 2009Return made up to 14/04/08; full list of members (4 pages)
2 March 2009Return made up to 14/04/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 July 2008Director's change of particulars / angela peacock / 18/06/2008 (1 page)
21 July 2008Director's change of particulars / angela peacock / 18/06/2008 (1 page)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 August 2007Return made up to 14/04/07; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Return made up to 14/04/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 14/04/06; full list of members (2 pages)
19 July 2006Return made up to 14/04/06; full list of members (2 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 June 2005Return made up to 14/04/05; full list of members (2 pages)
3 June 2005Return made up to 14/04/05; full list of members (2 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 April 2004Return made up to 14/04/04; full list of members (7 pages)
26 April 2004Return made up to 14/04/04; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 July 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Registered office changed on 14/04/03 from: hartland little widbury ware hertfordshire SG12 7BA (1 page)
14 April 2003Registered office changed on 14/04/03 from: hartland little widbury ware hertfordshire SG12 7BA (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
5 September 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
5 September 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
11 August 2000Return made up to 14/04/00; full list of members (6 pages)
11 August 2000Return made up to 14/04/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
26 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 1999New director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 April 1999Registered office changed on 23/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (15 pages)
14 April 1999Incorporation (15 pages)