London
WC1X 8QR
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(10 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Sandra Dodd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL |
Director Name | Mr Stephen John Randall Philpott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Martin |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Telephone | 020 75202880 |
---|---|
Telephone region | London |
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 |
Year | 2014 |
---|---|
Turnover | £106,027,000 |
Gross Profit | £26,256,000 |
Net Worth | £36,000 |
Cash | £1,879,000 |
Current Liabilities | £16,478,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
22 March 2013 | Delivered on: 23 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Set-off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of all present and future accounts of the company with the bank and includes any accounts in the bank's name with any designation which includes the name of the company whether in the legal currency for the time being of the united kingdom or any other currency or currency unit and the debt represented by that sum. Outstanding |
---|
4 July 2023 | Termination of appointment of Christopher 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) |
21 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (34 pages) |
23 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
21 December 2021 | Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Christopher Paul Martin on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Andrew Winstanley as a director on 1 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
2 December 2021 | Full accounts made up to 31 March 2021 (34 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 | Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (28 pages) |
2 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
5 June 2020 | Cessation of Places for People Group Limited as a person with significant control on 6 April 2016 (1 page) |
1 June 2020 | Notification of Places for People Leisure Management Ltd. as a person with significant control on 6 April 2016 (2 pages) |
30 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (18 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 December 2019 | Resolutions
|
13 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
27 February 2017 | Satisfaction of charge 1 in full (2 pages) |
27 February 2017 | Satisfaction of charge 1 in full (2 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 January 2016 | Annual return made up to 16 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 16 January 2016 no member list (4 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 January 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
20 January 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
20 January 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (4 pages) |
20 January 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (4 pages) |
19 January 2015 | Director's details changed for Christopher Paul Martin on 16 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Christopher Paul Martin on 16 January 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
23 January 2014 | Annual return made up to 16 January 2014 no member list (4 pages) |
23 January 2014 | Annual return made up to 16 January 2014 no member list (4 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
29 November 2013 | Director's details changed for Mr David Cowans on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Christopher Robin Leslie Phillips on 29 November 2013 (2 pages) |
29 November 2013 | Secretary's details changed for Mr Christopher Martin on 29 November 2013 (1 page) |
29 November 2013 | Secretary's details changed for Mr Christopher Martin on 29 November 2013 (1 page) |
29 November 2013 | Director's details changed for Mr David Cowans on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Christopher Robin Leslie Phillips on 29 November 2013 (2 pages) |
29 August 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 29 August 2013 (1 page) |
20 August 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
20 August 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2013 | Termination of appointment of Stephen Philpott as a director (1 page) |
12 March 2013 | Termination of appointment of Sandra Dodd as a director (1 page) |
12 March 2013 | Termination of appointment of Timothy Hewett as a director (1 page) |
12 March 2013 | Termination of appointment of Stephen Philpott as a director (1 page) |
12 March 2013 | Termination of appointment of Peter Kirkham as a director (1 page) |
12 March 2013 | Appointment of Christopher Paul Martin as a director (2 pages) |
12 March 2013 | Termination of appointment of Sandra Dodd as a director (1 page) |
12 March 2013 | Appointment of Christopher Paul Martin as a director (2 pages) |
12 March 2013 | Termination of appointment of Timothy Hewett as a director (1 page) |
12 March 2013 | Termination of appointment of Peter Kirkham as a director (1 page) |
16 January 2013 | Incorporation (42 pages) |
16 January 2013 | Incorporation (42 pages) |