Company NameThe People Group Limited
Company StatusActive
Company Number05121869
CategoryPrivate Limited Company
Incorporation Date7 May 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Christian Lee Moffatt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(9 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
11th Floor
London
EC2A 4EB
Director NameMr Kevin John McNeela
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
11th Floor
London
EC2A 4EB
Director NameMs Shella Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian,British
StatusCurrent
Appointed10 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Crown Place
11th Floor
London
EC2A 4EB
Director NameMr Marek Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
11th Floor
London
EC2A 4EB
Director NameMr David Keith Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Director NameJonathan Can Yurtsever
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFoxholes Lodge
36 Lesser Foxholes
Shoreham By Sea
West Sussex
BN43 5NT
Director NameKatharine June Knight
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Director NameMr Stephen Gerard Pycroft
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address8j Grove End House
Grove End Road
London
NW8 9HN
Secretary NameAnthony Stuart Chitty
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtelier House, 64 Pratt Street
London
NW1 0LF
Secretary NameJarlath Delphene Wade
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 January 2013)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB
Secretary NameMs Eloise Jane Mangan
StatusResigned
Appointed22 January 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2017)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB
Director NameMr Jonathan Mark Holmes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed12 July 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB

Contact

Websitepeople-group.net

Location

Registered Address30 Crown Place
11th Floor
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

950 at £1Stm Fidecs Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,979,000
Gross Profit£1,610,000
Net Worth£2,087,000
Cash£456,000
Current Liabilities£2,004,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 1 day from now)

Charges

10 September 2018Delivered on: 14 September 2018
Persons entitled: Mace Limited

Classification: A registered charge
Outstanding
4 February 2005Delivered on: 17 February 2005
Satisfied on: 27 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 August 2023Full accounts made up to 31 March 2023 (21 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 March 2023Full accounts made up to 31 March 2022 (21 pages)
12 January 2023Appointment of Mr Marek Gumienny as a director on 11 January 2023 (2 pages)
31 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (19 pages)
21 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 April 2021Satisfaction of charge 051218690002 in full (1 page)
30 March 2021Full accounts made up to 31 March 2020 (19 pages)
28 May 2020Group of companies' accounts made up to 31 March 2019 (21 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 January 2020Change of details for People Group Holdings Limited as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from Beaumont Business Center 80 Coleman Street London EC2R 5BJ England to 30 Crown Place 11th Floor London EC2A 4EB on 20 January 2020 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 August 2019Change of details for People Group Holdings Limited as a person with significant control on 1 January 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
27 February 2019Registered office address changed from 155 Moorgate London EC2M 6XB to Beaumont Business Center 80 Coleman Street London EC2R 5BJ on 27 February 2019 (1 page)
19 September 2018Notification of People Group Holdings Limited as a person with significant control on 31 August 2018 (2 pages)
14 September 2018Registration of charge 051218690002, created on 10 September 2018 (28 pages)
12 September 2018Cessation of Mace Limited as a person with significant control on 31 August 2018 (1 page)
11 September 2018Appointment of Mr Kevin John Mcneela as a director on 10 September 2018 (2 pages)
11 September 2018Appointment of Ms Shella Rushton as a director on 10 September 2018 (2 pages)
11 September 2018Termination of appointment of Carolyn Pate as a secretary on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Stephen Gerard Pycroft as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Jonathan Mark Holmes as a director on 10 September 2018 (1 page)
20 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (58 pages)
20 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
10 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
13 July 2017Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 (2 pages)
13 July 2017Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 (2 pages)
27 June 2017Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 (1 page)
17 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
25 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages)
25 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
25 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 950
(5 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 950
(5 pages)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 950
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 950
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 950
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Termination of appointment of Katharine Knight as a director (1 page)
18 June 2014Termination of appointment of Katharine Knight as a director (1 page)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 950
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 950
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 950
(5 pages)
28 January 2014Appointment of Mr Jonathan Mark Holmes as a director (2 pages)
28 January 2014Appointment of Mr Jonathan Mark Holmes as a director (2 pages)
27 January 2014Termination of appointment of David Vaughan as a director (1 page)
27 January 2014Appointment of Mr Christian Lee Moffatt as a director (2 pages)
27 January 2014Appointment of Mr Christian Lee Moffatt as a director (2 pages)
27 January 2014Termination of appointment of David Vaughan as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 January 2013Appointment of Ms Eloise Jane Mangan as a secretary (1 page)
23 January 2013Appointment of Ms Eloise Jane Mangan as a secretary (1 page)
23 January 2013Termination of appointment of Jarlath Wade as a secretary (1 page)
23 January 2013Termination of appointment of Jarlath Wade as a secretary (1 page)
10 September 2012Director's details changed for Mr David Keith Vaughan on 28 August 2012 (2 pages)
10 September 2012Director's details changed for Katharine June Knight on 28 August 2012 (2 pages)
10 September 2012Secretary's details changed for Jarlath Delphene Wade on 28 August 2012 (1 page)
10 September 2012Secretary's details changed for Jarlath Delphene Wade on 28 August 2012 (1 page)
10 September 2012Director's details changed for Mr Stephen Gerard Pycroft on 28 August 2012 (2 pages)
10 September 2012Director's details changed for Mr David Keith Vaughan on 28 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Stephen Gerard Pycroft on 28 August 2012 (2 pages)
10 September 2012Director's details changed for Katharine June Knight on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF on 28 August 2012 (1 page)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
5 November 2010Secretary's details changed for Jarlath Delphene Herbert on 29 August 2010 (1 page)
5 November 2010Secretary's details changed for Jarlath Delphene Herbert on 29 August 2010 (1 page)
2 June 2010Full accounts made up to 31 December 2009 (14 pages)
2 June 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 December 2007 (13 pages)
9 April 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2007Full accounts made up to 31 December 2006 (15 pages)
2 June 2007Full accounts made up to 31 December 2006 (15 pages)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
30 May 2006Return made up to 07/05/06; full list of members (3 pages)
30 May 2006Return made up to 07/05/06; full list of members (3 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
17 February 2005Particulars of mortgage/charge (10 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Particulars of mortgage/charge (10 pages)
17 February 2005Secretary's particulars changed (1 page)
18 January 2005Ad 31/08/04--------- £ si 949@1 (2 pages)
18 January 2005Ad 31/08/04--------- £ si 949@1 (2 pages)
19 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
19 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 October 2004Ad 30/08/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
1 October 2004Ad 30/08/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
7 May 2004Incorporation (23 pages)
7 May 2004Incorporation (23 pages)