London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(9 years, 8 months after company formation) |
Appointment Duration | 10 months |
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 | 21 October 2013(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 | 21 October 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 | Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
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 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 | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Appointment of Joanna Kate Alsop 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) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
20 December 2021 | Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages) |
16 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 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) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (12 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (11 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
13 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
13 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 July 2015 | Full accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Full accounts made up to 31 March 2015 (9 pages) |
29 October 2014 | Secretary's details changed for Christopher Paul Martin on 21 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Simran Soin on 21 October 2014 (2 pages) |
29 October 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Secretary's details changed for Christopher Paul Martin on 21 October 2014 (1 page) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Simran Soin on 21 October 2014 (2 pages) |
29 October 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
30 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
17 April 2014 | Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page) |
9 December 2013 | Director's details changed for Mr David Cowans on 21 October 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr David Cowans on 21 October 2013 (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|