Company NamePlaces For People Financial Services Limited
DirectorAndrew Winstanley
Company StatusActive
Company Number05555828
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Previous NameBroomco (3880) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(17 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 September 2005(3 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 December 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed30 September 2005(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2006)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameWendy Louise Trainor
NationalityBritish
StatusResigned
Appointed29 August 2007(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 31 January 2008)
RoleSolicitor
Correspondence Address4 The Pavilions Portway
Preston
Lancashire
PR2 2YB
Secretary NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed12 August 2008(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Delmar Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteharvestersway.co.uk
Telephone0131 2204160
Telephone regionEdinburgh

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

Shareholders

1.000k at £1Places For People Homes LTD
99.99%
Preference
100 at £1Places For People Group LTD
0.01%
Ordinary

Financials

Year2014
Turnover£722,000
Net Worth£1,802,000
Cash£37,000
Current Liabilities£106,000

Accounts

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

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

21 May 2008Delivered on: 24 May 2008
Persons entitled: Places for People Individual Support Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee and as security by way of first floating charge the whole of its undertaking, property and assets, present and future, together with the benefit of all security and other rights see image for full details.
Outstanding
4 September 2006Delivered on: 14 September 2006
Persons entitled: Places for People Homes Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge undertaking and assets present and future.
Outstanding

Filing History

7 November 2023Accounts for a small company made up to 31 March 2022 (16 pages)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
28 November 2022Satisfaction of charge 1 in full (1 page)
28 November 2022Satisfaction of charge 2 in full (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
19 April 2022Appointment of Mr Andrew Winstanley as a director on 8 April 2022 (2 pages)
8 April 2022Termination of appointment of Christopher Delmar Jones as a director on 8 April 2022 (1 page)
25 February 2022Accounts for a small company made up to 31 March 2021 (16 pages)
20 December 2021Director's details changed for Mr Christopher Delmar Jones on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
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)
1 December 2021Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
22 March 2021Full accounts made up to 31 March 2020 (16 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 March 2019 (16 pages)
15 November 2019Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
6 December 2018Full accounts made up to 31 March 2018 (16 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
26 October 2017Full accounts made up to 31 March 2017 (15 pages)
26 October 2017Full accounts made up to 31 March 2017 (15 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
23 February 2017Appointment of Mr Christopher Delmar Jones as a director on 22 February 2017 (2 pages)
23 February 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page)
23 February 2017Appointment of Mr Christopher Delmar Jones as a director on 22 February 2017 (2 pages)
23 February 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page)
5 October 2016Full accounts made up to 31 March 2016 (15 pages)
5 October 2016Full accounts made up to 31 March 2016 (15 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,100
(5 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,100
(5 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,100
(5 pages)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 September 2014Director's details changed for Mr David Cowans on 7 September 2014 (2 pages)
16 September 2014Secretary's details changed for Christopher Paul Martin on 7 September 2014 (1 page)
16 September 2014Director's details changed for Mr Simran Soin on 7 September 2014 (2 pages)
16 September 2014Director's details changed for Mr David Cowans on 7 September 2014 (2 pages)
16 September 2014Director's details changed for Mr David Cowans on 7 September 2014 (2 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000,100
(5 pages)
16 September 2014Secretary's details changed for Christopher Paul Martin on 7 September 2014 (1 page)
16 September 2014Secretary's details changed for Christopher Paul Martin on 7 September 2014 (1 page)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000,100
(5 pages)
16 September 2014Director's details changed for Mr Simran Soin on 7 September 2014 (2 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000,100
(5 pages)
16 September 2014Director's details changed for Mr Simran Soin on 7 September 2014 (2 pages)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,100
(7 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,100
(7 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,100
(7 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
21 September 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 21 September 2012 (1 page)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
17 September 2012Full accounts made up to 31 March 2012 (15 pages)
17 September 2012Full accounts made up to 31 March 2012 (15 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (16 pages)
5 October 2011Full accounts made up to 31 March 2011 (16 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
6 October 2010Register inspection address has been changed (1 page)
27 September 2009Full accounts made up to 31 March 2009 (16 pages)
27 September 2009Full accounts made up to 31 March 2009 (16 pages)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page)
16 October 2008Full accounts made up to 31 March 2008 (15 pages)
16 October 2008Full accounts made up to 31 March 2008 (15 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 May 2008Return made up to 07/09/07; full list of members (4 pages)
12 May 2008Return made up to 07/09/07; full list of members (4 pages)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
22 December 2007Full accounts made up to 31 March 2007 (14 pages)
22 December 2007Full accounts made up to 31 March 2007 (14 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
4 October 2006Return made up to 07/09/06; full list of members (7 pages)
4 October 2006Return made up to 07/09/06; full list of members (7 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
31 July 2006Ad 01/02/06--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
31 July 2006Ad 01/02/06--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Nc inc already adjusted 11/10/05 (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Nc inc already adjusted 11/10/05 (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 October 2005Company name changed broomco (3880) LIMITED\certificate issued on 24/10/05 (3 pages)
24 October 2005Company name changed broomco (3880) LIMITED\certificate issued on 24/10/05 (3 pages)
7 October 2005Registered office changed on 07/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 October 2005Registered office changed on 07/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 September 2005Incorporation (19 pages)
7 September 2005Incorporation (19 pages)