London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(16 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 | Places For People Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months |
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 | 01 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 23 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 2012) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
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 at £1 | Places For People Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
28 November 2023 | Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages) |
1 August 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
20 December 2021 | Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
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 | Director's details changed for Places for People Homes Limited on 1 December 2021 (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
8 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 September 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
18 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
18 September 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
18 September 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
18 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
29 August 2014 | Director's details changed for Mr Simran Soin on 29 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Simran Soin on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Places for People Homes Limited on 28 May 2014 (1 page) |
29 August 2014 | Director's details changed for Places for People Homes Limited on 28 May 2014 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
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) |
20 November 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
23 October 2012 | Appointment of Mr Christopher Paul Martin as a secretary (1 page) |
23 October 2012 | Director's details changed for Places for People Homes Limited on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 12 Vivian Avenue Sherwood Rise Nottingham NG5 1AF England on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Appointment of Mr Christopher Paul Martin as a secretary (1 page) |
23 October 2012 | Registered office address changed from 12 Vivian Avenue Sherwood Rise Nottingham NG5 1AF England on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Places for People Homes Limited on 23 October 2012 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
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) |
30 March 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
30 March 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
30 March 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 March 2012 (1 page) |
13 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 (1 page) |
18 November 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
18 November 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Director's details changed for Places for People Homes Limited on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Places for People Homes Limited on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Places for People Homes Limited on 8 September 2011 (2 pages) |
14 July 2011 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
14 July 2011 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 14 July 2011 (2 pages) |
14 July 2011 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
6 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Places for People Homes Limited on 29 August 2010 (1 page) |
5 October 2010 | Director's details changed for Places for People Homes Limited on 29 August 2010 (1 page) |
3 August 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
8 February 2010 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
8 February 2010 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
17 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / places for people homes LIMITED / 12/05/2009 (1 page) |
16 September 2009 | Director's change of particulars / places for people homes LIMITED / 12/05/2009 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 4 the pavilions port way preston PR22 2YB (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 4 the pavilions port way preston PR22 2YB (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 October 2008 | Director appointed steven binks (2 pages) |
27 October 2008 | Director appointed steven binks (2 pages) |
4 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (5 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (5 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 December 2006 | Director resigned (1 page) |
29 August 2006 | Incorporation (18 pages) |
29 August 2006 | Incorporation (18 pages) |