London
WC1X 8QR
Director Name | Mr Corneille Koppelaar |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 April 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 19 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Lynette Lackey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 March 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Cecily Diana Davis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2021) |
Role | Solicitor |
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 |
100 at £1 | Places For People Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (12 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Cecily Diana Davis as a director on 25 May 2017 (2 pages) |
27 March 2018 | Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page) |
21 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
7 March 2016 | Appointment of Mrs Lynette Lackey as a director on 25 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Corneille Koppelaar as a director on 25 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 25 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Lynette Lackey as a director on 25 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 25 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Corneille Koppelaar as a director on 25 February 2016 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 July 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
21 July 2014 | Secretary's details changed for Christopher Paul Martin on 20 July 2014 (1 page) |
21 July 2014 | Secretary's details changed for Christopher Paul Martin on 20 July 2014 (1 page) |
21 July 2014 | Director's details changed for Mr Simran Soin on 20 July 2014 (2 pages) |
21 July 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
21 July 2014 | Director's details changed for Mr Simran Soin on 20 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr David Cowans on 20 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr David Cowans on 20 July 2014 (2 pages) |
21 July 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 17 April 2014 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 24 July 2013 (1 page) |
8 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
8 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 July 2012 | Appointment of Simran Soin as a director (2 pages) |
20 July 2012 | Incorporation (45 pages) |
20 July 2012 | Appointment of Simran Soin as a director (2 pages) |
20 July 2012 | Incorporation (45 pages) |