Company NamePlaces For People Arrangements 1 Limited
DirectorAndrew Winstanley
Company StatusActive
Company Number08740550
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(9 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameChristopher Paul Martin
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websiteplacesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

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

Shareholders

100 at £1Places For People Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
14 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 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)
23 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
22 March 2021Full accounts made up to 31 March 2020 (12 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 March 2019 (11 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (13 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 October 2017Full accounts made up to 31 March 2017 (12 pages)
13 October 2017Full accounts made up to 31 March 2017 (12 pages)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 March 2016 (12 pages)
6 October 2016Full accounts made up to 31 March 2016 (12 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
23 July 2015Full accounts made up to 31 March 2015 (9 pages)
23 July 2015Full accounts made up to 31 March 2015 (9 pages)
29 October 2014Secretary's details changed for Christopher Paul Martin on 21 October 2014 (1 page)
29 October 2014Director's details changed for Mr Simran Soin on 21 October 2014 (2 pages)
29 October 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Secretary's details changed for Christopher Paul Martin on 21 October 2014 (1 page)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Director's details changed for Mr Simran Soin on 21 October 2014 (2 pages)
29 October 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
30 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
30 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 April 2014Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page)
9 December 2013Director's details changed for Mr David Cowans on 21 October 2013 (2 pages)
9 December 2013Director's details changed for Mr David Cowans on 21 October 2013 (2 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(50 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(50 pages)