London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(17 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 September 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 December 2021) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Secretary Name | Wendy Louise Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2008) |
Role | Solicitor |
Correspondence Address | 4 The Pavilions Portway Preston Lancashire PR2 2YB |
Secretary Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Secretary Name | Steven Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Delmar Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | harvestersway.co.uk |
---|---|
Telephone | 0131 2204160 |
Telephone region | Edinburgh |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Places For People Homes LTD 99.99% Preference |
---|---|
100 at £1 | Places For People Group LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £722,000 |
Net Worth | £1,802,000 |
Cash | £37,000 |
Current Liabilities | £106,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
21 May 2008 | Delivered 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 2006 | Delivered 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 |
7 November 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
---|---|
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
28 November 2022 | Satisfaction of charge 1 in full (1 page) |
28 November 2022 | Satisfaction of charge 2 in full (1 page) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mr Andrew Winstanley as a director on 8 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Christopher Delmar Jones as a director on 8 April 2022 (1 page) |
25 February 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
20 December 2021 | Director's details changed for Mr Christopher Delmar Jones on 1 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
1 December 2021 | Registered 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 2021 | Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (16 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (16 pages) |
15 November 2019 | Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
23 February 2017 | Appointment of Mr Christopher Delmar Jones as a director on 22 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Christopher Delmar Jones as a director on 22 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 September 2014 | Director's details changed for Mr David Cowans on 7 September 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Christopher Paul Martin on 7 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Simran Soin on 7 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr David Cowans on 7 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr David Cowans on 7 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Secretary's details changed for Christopher Paul Martin on 7 September 2014 (1 page) |
16 September 2014 | Secretary's details changed for Christopher Paul Martin on 7 September 2014 (1 page) |
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr Simran Soin on 7 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr Simran Soin on 7 September 2014 (2 pages) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page) |
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 September 2012 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 August 2012 | Statement of company's objects (2 pages) |
21 August 2012 | Statement of company's objects (2 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
2 April 2012 | Termination of appointment of Steven Binks as a director (2 pages) |
2 April 2012 | Termination of appointment of Steven Binks as a director (2 pages) |
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
27 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
16 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated secretary steve binks (1 page) |
10 September 2008 | Appointment terminated secretary steve binks (1 page) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 May 2008 | Return made up to 07/09/07; full list of members (4 pages) |
12 May 2008 | Return made up to 07/09/07; full list of members (4 pages) |
23 April 2008 | Appointment terminated secretary wendy trainor (1 page) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
23 April 2008 | Appointment terminated secretary wendy trainor (1 page) |
22 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Ad 01/02/06--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
31 July 2006 | Ad 01/02/06--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Nc inc already adjusted 11/10/05 (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Nc inc already adjusted 11/10/05 (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Resolutions
|
24 October 2005 | Company name changed broomco (3880) LIMITED\certificate issued on 24/10/05 (3 pages) |
24 October 2005 | Company name changed broomco (3880) LIMITED\certificate issued on 24/10/05 (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
7 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
7 September 2005 | Incorporation (19 pages) |
7 September 2005 | Incorporation (19 pages) |