London
N5 2UP
Director Name | Mr Matthew Gibbs |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 92 Vassall Road London SW9 6JA |
Director Name | Mr Dave Joseph Parr |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 15 Mountain House Tyers Street London SE11 5NN |
Secretary Name | Mr Daniel John Chalke |
---|---|
Status | Current |
Appointed | 10 December 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 1a The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Mr Daniel John Chalke |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Kennington Road London SE1 7QP |
Director Name | Miss Jo Greening |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2022) |
Role | Political Advisor |
Country of Residence | England |
Correspondence Address | 61 Winchester Close London SE17 3DQ |
Director Name | Miss Rebecca Jane Claydon |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Peckham Hill Street London SE15 6BN |
Website | www.peoplecharity.org |
---|
Registered Address | 1a The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,000 |
Cash | £4,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
10 July 2023 | Appointment of Ms Monica Muthoni Hill as a director on 22 September 2022 (2 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of Jo Greening as a director on 1 January 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
9 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Rebecca Jane Claydon as a director on 31 March 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
29 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
21 December 2018 | Appointment of Mr Daniel John Chalke as a secretary on 10 December 2018 (2 pages) |
18 July 2018 | Director's details changed for Miss Rebecca Jane Claydon on 17 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr David Joseph Parr as a director on 30 June 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Registered office address changed from The Chandlery Westminster Bridge Road London SE1 7QY England to 1a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 14 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Director's details changed for Miss Jo Greening on 27 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Tim Woodall on 27 February 2018 (2 pages) |
27 February 2018 | Registered office address changed from C/O Daniel Chalke 1a Kennington Road London SE1 7QP to The Chandlery Westminster Bridge Road London SE1 7QY on 27 February 2018 (1 page) |
7 December 2017 | Termination of appointment of Daniel John Chalke as a director on 5 September 2017 (1 page) |
7 December 2017 | Termination of appointment of Daniel John Chalke as a director on 5 September 2017 (1 page) |
16 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Appointment of Miss Rebecca Claydon as a director on 10 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Matthew Gibbs as a director on 10 March 2017 (2 pages) |
23 March 2017 | Appointment of Miss Rebecca Claydon as a director on 10 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Matthew Gibbs as a director on 10 March 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 May 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
22 May 2016 | Director's details changed for Mr Daniel Chalke on 15 March 2016 (2 pages) |
22 May 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
22 May 2016 | Director's details changed for Mr Daniel Chalke on 15 March 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 March 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 23 March 2015 no member list (4 pages) |
14 February 2015 | Micro company accounts made up to 31 March 2014 (3 pages) |
14 February 2015 | Micro company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Director's details changed for Mr Daniel Chalke on 2 December 2011 (2 pages) |
17 April 2014 | Annual return made up to 23 March 2014 no member list (4 pages) |
17 April 2014 | Director's details changed for Mr Daniel Chalke on 2 December 2011 (2 pages) |
17 April 2014 | Annual return made up to 23 March 2014 no member list (4 pages) |
17 April 2014 | Director's details changed for Mr Daniel Chalke on 2 December 2011 (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 23 March 2013 no member list (4 pages) |
3 April 2013 | Annual return made up to 23 March 2013 no member list (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 23 March 2012 no member list (4 pages) |
16 April 2012 | Registered office address changed from 20a Davidge House Coral Street London SE1 7BA England on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Tim Woodall on 10 October 2011 (2 pages) |
16 April 2012 | Annual return made up to 23 March 2012 no member list (4 pages) |
16 April 2012 | Director's details changed for Mr Tim Woodall on 10 October 2011 (2 pages) |
16 April 2012 | Registered office address changed from 20a Davidge House Coral Street London SE1 7BA England on 16 April 2012 (1 page) |
1 July 2011 | Appointment of Mr Tim Woodall as a director (2 pages) |
1 July 2011 | Appointment of Miss Jo Greening as a director (2 pages) |
1 July 2011 | Appointment of Mr Tim Woodall as a director (2 pages) |
1 July 2011 | Appointment of Miss Jo Greening as a director (2 pages) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|