Company NamePeople Charity
Company StatusActive
Company Number07575323
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Tim Woodall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleDirector At Iqnavigator
Country of ResidenceEngland
Correspondence Address47 Sotheby Road
London
N5 2UP
Director NameMr Matthew Gibbs
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address92 Vassall Road
London
SW9 6JA
Director NameMr Dave Joseph Parr
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address15 Mountain House Tyers Street
London
SE11 5NN
Secretary NameMr Daniel John Chalke
StatusCurrent
Appointed10 December 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Daniel John Chalke
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Kennington Road
London
SE1 7QP
Director NameMiss Jo Greening
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2022)
RolePolitical Advisor
Country of ResidenceEngland
Correspondence Address61 Winchester Close
London
SE17 3DQ
Director NameMiss Rebecca Jane Claydon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Peckham Hill Street
London
SE15 6BN

Contact

Websitewww.peoplecharity.org

Location

Registered Address1a The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,000
Cash£4,000

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
10 July 2023Appointment of Ms Monica Muthoni Hill as a director on 22 September 2022 (2 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Jo Greening as a director on 1 January 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
9 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Rebecca Jane Claydon as a director on 31 March 2021 (1 page)
8 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
29 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
21 December 2018Appointment of Mr Daniel John Chalke as a secretary on 10 December 2018 (2 pages)
18 July 2018Director's details changed for Miss Rebecca Jane Claydon on 17 July 2018 (2 pages)
10 July 2018Appointment of Mr David Joseph Parr as a director on 30 June 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Registered 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 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Director's details changed for Miss Jo Greening on 27 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Tim Woodall on 27 February 2018 (2 pages)
27 February 2018Registered 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 2017Termination of appointment of Daniel John Chalke as a director on 5 September 2017 (1 page)
7 December 2017Termination of appointment of Daniel John Chalke as a director on 5 September 2017 (1 page)
16 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Appointment of Miss Rebecca Claydon as a director on 10 March 2017 (2 pages)
23 March 2017Appointment of Mr Matthew Gibbs as a director on 10 March 2017 (2 pages)
23 March 2017Appointment of Miss Rebecca Claydon as a director on 10 March 2017 (2 pages)
23 March 2017Appointment of Mr Matthew Gibbs as a director on 10 March 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 May 2016Annual return made up to 23 March 2016 no member list (4 pages)
22 May 2016Director's details changed for Mr Daniel Chalke on 15 March 2016 (2 pages)
22 May 2016Annual return made up to 23 March 2016 no member list (4 pages)
22 May 2016Director's details changed for Mr Daniel Chalke on 15 March 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 23 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 23 March 2015 no member list (4 pages)
14 February 2015Micro company accounts made up to 31 March 2014 (3 pages)
14 February 2015Micro company accounts made up to 31 March 2014 (3 pages)
17 April 2014Director's details changed for Mr Daniel Chalke on 2 December 2011 (2 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (4 pages)
17 April 2014Director's details changed for Mr Daniel Chalke on 2 December 2011 (2 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (4 pages)
17 April 2014Director's details changed for Mr Daniel Chalke on 2 December 2011 (2 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 23 March 2013 no member list (4 pages)
3 April 2013Annual return made up to 23 March 2013 no member list (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 23 March 2012 no member list (4 pages)
16 April 2012Registered office address changed from 20a Davidge House Coral Street London SE1 7BA England on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr Tim Woodall on 10 October 2011 (2 pages)
16 April 2012Annual return made up to 23 March 2012 no member list (4 pages)
16 April 2012Director's details changed for Mr Tim Woodall on 10 October 2011 (2 pages)
16 April 2012Registered office address changed from 20a Davidge House Coral Street London SE1 7BA England on 16 April 2012 (1 page)
1 July 2011Appointment of Mr Tim Woodall as a director (2 pages)
1 July 2011Appointment of Miss Jo Greening as a director (2 pages)
1 July 2011Appointment of Mr Tim Woodall as a director (2 pages)
1 July 2011Appointment of Miss Jo Greening as a director (2 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)