Company NamePlaces For People Leisure Limited
DirectorsChristopher Paul Martin and Andrew Winstanley
Company StatusActive
Company Number08363432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Christopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleLegal Service Director And Company Secretary
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(10 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOtium House 2 Freemantle Road
Bagshot
Surrey
GU19 5LL
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtium House 2 Freemantle Road
Bagshot
Surrey
GU19 5LL
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtium House 2 Freemantle Road
Bagshot
Surrey
GU19 5LL
Director NameMr Stephen John Randall Philpott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtium House 2 Freemantle Road
Bagshot
Surrey
GU19 5LL
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Martin
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Telephone020 75202880
Telephone regionLondon

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£106,027,000
Gross Profit£26,256,000
Net Worth£36,000
Cash£1,879,000
Current Liabilities£16,478,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

22 March 2013Delivered 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

Filing History

4 July 2023Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
21 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (34 pages)
23 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 December 2021Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Christopher Paul Martin on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
17 December 2021Appointment of Mr Andrew Winstanley as a director on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
2 December 2021Full accounts made up to 31 March 2021 (34 pages)
1 December 2021Registered 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 2021Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (28 pages)
2 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
5 June 2020Cessation of Places for People Group Limited as a person with significant control on 6 April 2016 (1 page)
1 June 2020Notification of Places for People Leisure Management Ltd. as a person with significant control on 6 April 2016 (2 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2020Memorandum and Articles of Association (18 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 November 2019Full accounts made up to 31 March 2019 (21 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 March 2018 (21 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 November 2017Full accounts made up to 31 March 2017 (20 pages)
21 November 2017Full accounts made up to 31 March 2017 (20 pages)
27 February 2017Satisfaction of charge 1 in full (2 pages)
27 February 2017Satisfaction of charge 1 in full (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
4 October 2016Full accounts made up to 31 March 2016 (20 pages)
4 October 2016Full accounts made up to 31 March 2016 (20 pages)
18 January 2016Annual return made up to 16 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 16 January 2016 no member list (4 pages)
28 September 2015Full accounts made up to 31 March 2015 (18 pages)
28 September 2015Full accounts made up to 31 March 2015 (18 pages)
20 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
20 January 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
20 January 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
20 January 2015Annual return made up to 16 January 2015 no member list (4 pages)
20 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
20 January 2015Annual return made up to 16 January 2015 no member list (4 pages)
19 January 2015Director's details changed for Christopher Paul Martin on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Christopher Paul Martin on 16 January 2015 (2 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
23 January 2014Annual return made up to 16 January 2014 no member list (4 pages)
23 January 2014Annual return made up to 16 January 2014 no member list (4 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 November 2013Director's details changed for Mr David Cowans on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Christopher Robin Leslie Phillips on 29 November 2013 (2 pages)
29 November 2013Secretary's details changed for Mr Christopher Martin on 29 November 2013 (1 page)
29 November 2013Secretary's details changed for Mr Christopher Martin on 29 November 2013 (1 page)
29 November 2013Director's details changed for Mr David Cowans on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Christopher Robin Leslie Phillips on 29 November 2013 (2 pages)
29 August 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 29 August 2013 (1 page)
20 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2013Termination of appointment of Stephen Philpott as a director (1 page)
12 March 2013Termination of appointment of Sandra Dodd as a director (1 page)
12 March 2013Termination of appointment of Timothy Hewett as a director (1 page)
12 March 2013Termination of appointment of Stephen Philpott as a director (1 page)
12 March 2013Termination of appointment of Peter Kirkham as a director (1 page)
12 March 2013Appointment of Christopher Paul Martin as a director (2 pages)
12 March 2013Termination of appointment of Sandra Dodd as a director (1 page)
12 March 2013Appointment of Christopher Paul Martin as a director (2 pages)
12 March 2013Termination of appointment of Timothy Hewett as a director (1 page)
12 March 2013Termination of appointment of Peter Kirkham as a director (1 page)
16 January 2013Incorporation (42 pages)
16 January 2013Incorporation (42 pages)