Company NamePlaces For People Leisure Community Association Ltd.
DirectorsDaniel Matthew Walker and Tatiana Hagan
Company StatusActive
Company Number05049913
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2004(20 years, 2 months ago)
Previous NameSuffolk Coastal Leisure Community Association Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Daniel Matthew Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(19 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameTatiana Hagan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(20 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Sandra Dodd
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 December 2012(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Martin
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMs Carolyn Ann D'Costa
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Nourse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websitedcleisure.co.uk

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,727
Cash£17,188
Current Liabilities£79,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

23 November 2023Appointment of Mr Daniel Matthew Walker as a director on 31 October 2023 (2 pages)
14 November 2023Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page)
1 September 2023Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages)
21 August 2023Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page)
4 July 2023Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
29 July 2022Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page)
5 May 2022Appointment of Ms Carolyn Ann D'costa as a director on 4 May 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
21 December 2021Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages)
21 December 2021Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
2 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
2 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (49 pages)
2 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages)
1 December 2021Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
14 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
14 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages)
14 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
13 April 2021Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages)
25 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages)
2 September 2020Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
9 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
15 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (36 pages)
15 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
30 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
30 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
6 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages)
6 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
6 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages)
6 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
6 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages)
6 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
6 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages)
6 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
24 February 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page)
24 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
24 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
24 February 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
25 February 2015Annual return made up to 19 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 19 February 2015 no member list (4 pages)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
1 April 2014Company name changed suffolk coastal leisure community association LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Company name changed suffolk coastal leisure community association LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
10 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
10 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
30 July 2013Full accounts made up to 31 March 2013 (16 pages)
30 July 2013Full accounts made up to 31 March 2013 (16 pages)
5 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
5 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 February 2012Annual return made up to 19 February 2012 no member list (3 pages)
22 February 2012Annual return made up to 19 February 2012 no member list (3 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
10 March 2011Annual return made up to 19 February 2011 no member list (3 pages)
10 March 2011Annual return made up to 19 February 2011 no member list (3 pages)
10 March 2011Register(s) moved to registered inspection location (1 page)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Register(s) moved to registered inspection location (1 page)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
9 April 2010Annual return made up to 19 February 2010 no member list (3 pages)
9 April 2010Annual return made up to 19 February 2010 no member list (3 pages)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Sandra Dodd on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sandra Dodd on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Sandra Dodd on 15 October 2009 (1 page)
16 October 2009Director's details changed for Sandra Dodd on 15 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
19 February 2009Annual return made up to 19/02/09 (2 pages)
19 February 2009Annual return made up to 19/02/09 (2 pages)
5 January 2009Full accounts made up to 31 March 2008 (14 pages)
5 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 May 2008Annual return made up to 19/02/08 (2 pages)
19 May 2008Annual return made up to 19/02/08 (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
15 May 2007Annual return made up to 19/02/07 (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Annual return made up to 19/02/07 (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
2 March 2006Annual return made up to 19/02/06 (2 pages)
2 March 2006Annual return made up to 19/02/06 (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
16 March 2005Annual return made up to 19/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
16 March 2005Annual return made up to 19/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
9 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Incorporation (53 pages)
19 February 2004Incorporation (53 pages)