London
WC1X 8QR
Director Name | Mr Matthew John Cooper |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 June 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Tax And Treasury Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Michael Gregory Reed |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Andrew Winstanley |
---|---|
Status | Current |
Appointed | 01 July 2023(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
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 | 05 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
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(10 months, 4 weeks 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 |
Website | placesforpeople.co.uk |
---|---|
Telephone | 01276 418200 |
Telephone region | Camberley |
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 |
50k at £1 | Places For People Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,416,000 |
Gross Profit | £1,000 |
Net Worth | £159,000 |
Cash | £161,000 |
Current Liabilities | £1,867,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
16 October 2023 | Full accounts made up to 31 March 2023 (16 pages) |
---|---|
3 July 2023 | Appointment of Mr Andrew Winstanley 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) |
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
24 March 2023 | Auditor's resignation (2 pages) |
30 September 2022 | Full accounts made up to 31 March 2022 (18 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
21 December 2021 | Director's details changed for Mr Matthew John Cooper on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Christopher Paul Martin 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 | Appointment of Mr Michael Gregory Reed as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of David Cowans as a director 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) |
1 October 2021 | Full accounts made up to 31 March 2021 (19 pages) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
28 June 2019 | Appointment of Mr Matthew John Cooper as a director on 27 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
11 July 2017 | Trading certificate for a public company (3 pages) |
11 July 2017 | Commence business and borrow (1 page) |
11 July 2017 | Trading certificate for a public company
|
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 May 2015 | Director's details changed for Mr Simran Bir Singh Soin on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Simran Bir Singh Soin on 5 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Simran Bir Singh Soin on 5 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 May 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 20 May 2014 (1 page) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Register inspection address has been changed (1 page) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Register inspection address has been changed (1 page) |
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) |
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
4 August 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
4 August 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
5 May 2011 | Incorporation (75 pages) |
5 May 2011 | Incorporation (75 pages) |