London
EC4A 3BF
Director Name | Mrs Katharina Helen Marie Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 New Street Square London EC4A 3BF |
Director Name | Mrs Heather Butler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane Ground Floor London EC4A 1BW |
Director Name | Mrs Angela Peacock |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane Ground Floor London EC4A 1BW |
Secretary Name | Mrs Heather Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring House Potter Street Harlow Essex CM17 9AW |
Director Name | Mr David Andrew Cotton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2006(7 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 2007) |
Role | Director Of Training |
Country of Residence | England |
Correspondence Address | Holmeside Cottage 50 Woodville Road Altrincham WA14 2HD |
Director Name | Mr Robin Christopher Lodge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 West Street Ware Hertfordshire SG12 9EE |
Director Name | Mr Neil Anthony Elton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane Ground Floor London EC4A 1BW |
Director Name | Mr Jonathan David Satchell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane Ground Floor London EC4A 1BW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.people-development-team.com/ |
---|---|
Email address | [email protected] |
Telephone | 01920 485569 |
Telephone region | Ware |
Registered Address | 3 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mrs Angela Peacock 50.00% Ordinary |
---|---|
1 at £1 | Mrs Heather Butler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,654 |
Cash | £208,068 |
Current Liabilities | £377,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
31 January 2022 | Delivered on: 8 February 2022 Persons entitled: Silicon Valley Bank as Security Trustee Classification: A registered charge Outstanding |
---|---|
8 August 2006 | Delivered 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 |
3 May 2023 | Termination of appointment of Jonathan David Satchell as a director on 28 April 2023 (1 page) |
---|---|
27 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a small company made up to 31 December 2021 (18 pages) |
13 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
17 March 2022 | Previous accounting period shortened from 30 January 2022 to 31 December 2021 (1 page) |
8 February 2022 | Registration of charge 037520790002, created on 31 January 2022 (18 pages) |
1 February 2022 | Total exemption full accounts made up to 5 February 2021 (20 pages) |
18 January 2022 | Appointment of Ms. Katharina Helen Marie Kearney-Croft as a director on 18 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Neil Anthony Elton as a director on 18 January 2022 (1 page) |
14 May 2021 | Statement of capital following an allotment of shares on 15 November 2019
|
28 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
10 February 2021 | Previous accounting period shortened from 30 April 2021 to 30 January 2021 (1 page) |
9 February 2021 | Notification of Learning Technologies Group (Uk) Limited as a person with significant control on 5 February 2021 (2 pages) |
9 February 2021 | Cessation of Angela Peacock as a person with significant control on 5 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Jonathan David Satchell as a director on 5 February 2021 (2 pages) |
9 February 2021 | Appointment of Mr Neil Anthony Elton as a director on 5 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Heather Butler as a director on 5 February 2021 (1 page) |
9 February 2021 | Cessation of Heather Butler as a person with significant control on 5 February 2021 (1 page) |
9 February 2021 | Appointment of Ms Claire Walsh as a director on 5 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Angela Peacock as a director on 5 February 2021 (1 page) |
8 February 2021 | Registered 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 2021 | Resolutions
|
1 February 2021 | Sub-division of shares on 18 November 2019
|
1 February 2021 | Sub-division of shares on 18 November 2019 (4 pages) |
15 January 2021 | Satisfaction of charge 1 in full (1 page) |
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
30 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
15 January 2018 | Director's details changed for Mrs Angela Peacock on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mrs Angela Peacock on 15 January 2018 (2 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
26 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Termination of appointment of Robin Lodge as a director (1 page) |
2 February 2011 | Termination of appointment of Robin Lodge as a director (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Robin Christopher Lodge on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Heather Butler on 1 April 2010 (2 pages) |
24 May 2010 | Termination of appointment of Heather Butler as a secretary (1 page) |
24 May 2010 | Director's details changed for Heather Butler on 1 April 2010 (2 pages) |
24 May 2010 | Termination of appointment of Heather Butler as a secretary (1 page) |
24 May 2010 | Director's details changed for Robin Christopher Lodge on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Heather Butler on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Robin Christopher Lodge on 1 April 2010 (2 pages) |
24 February 2010 | Director's details changed for Ms Angela Peacock on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Ms Angela Peacock on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Ms Angela Peacock on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
2 March 2009 | Return made up to 14/04/08; full list of members (4 pages) |
2 March 2009 | Return made up to 14/04/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 July 2008 | Director's change of particulars / angela peacock / 18/06/2008 (1 page) |
21 July 2008 | Director's change of particulars / angela peacock / 18/06/2008 (1 page) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 August 2007 | Return made up to 14/04/07; full list of members (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 14/04/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/04/06; full list of members (2 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 June 2005 | Return made up to 14/04/05; full list of members (2 pages) |
3 June 2005 | Return made up to 14/04/05; full list of members (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
19 May 2003 | Return made up to 14/04/03; full list of members
|
19 May 2003 | Return made up to 14/04/03; full list of members
|
14 April 2003 | Registered office changed on 14/04/03 from: hartland little widbury ware hertfordshire SG12 7BA (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: hartland little widbury ware hertfordshire SG12 7BA (1 page) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 September 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 August 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 May 1999 | New director appointed (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (15 pages) |
14 April 1999 | Incorporation (15 pages) |