London
WC1X 8QR
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Timothy John Weightman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Will Loughnane |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Timothy Edward Fuller |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
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 | 14 April 2014(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 | 14 April 2014(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 | 14 April 2014(same day as company formation) |
Role | Company Director |
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 | 09 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2021) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Jane Elizabeth Barker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Karl Paul Hallows |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2020) |
Role | Director Of Development & Sales |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Daniel Foster Riley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Jose Francisco De Asis De Pablo Deco |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2018) |
Role | Investments |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 14 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Shayantharam Ramalingam |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Kevin Thomas Beirne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 2018) |
Role | Director Of Retirement |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Mr Adam Anthony Cleal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 July 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Angela Olasubomi Daniel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Helen Louise Kings |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Jonathan Peter Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Tristram James King |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Stacey Louise Phillips |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Morag Stark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2021) |
Role | Company Director |
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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
9 February 2017 | Delivered on: 13 February 2017 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
---|
22 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
---|---|
3 January 2024 | Group of companies' accounts made up to 31 March 2023 (21 pages) |
13 November 2023 | Appointment of Mr Timothy Edward Fuller as a director on 6 November 2023 (2 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) |
4 April 2023 | Termination of appointment of Helen Louise Kings as a director on 27 March 2023 (1 page) |
27 January 2023 | Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
22 December 2022 | Group of companies' accounts made up to 31 March 2022 (20 pages) |
16 December 2022 | Termination of appointment of Karl Paul Hallows as a director on 16 December 2022 (1 page) |
5 December 2022 | Cessation of Places for People Retirement Limited as a person with significant control on 12 May 2022 (1 page) |
5 December 2022 | Notification of Places for People Ventures Operations Limited as a person with significant control on 12 May 2022 (2 pages) |
25 July 2022 | Second filing for the appointment of Mr Will Loughnane as a director (3 pages) |
25 July 2022 | Appointment of Mr Will Loughnane as a director on 25 July 2022
|
12 May 2022 | Resolutions
|
12 May 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
12 May 2022 | Change of share class name or designation (2 pages) |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (20 pages) |
20 December 2021 | Director's details changed for Mr Timothy John Weightman on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Karl Paul Hallows on 1 December 2021 (2 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 Simon Edward Barton 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 | 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 Retirement Limited as a person with significant control on 1 December 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
19 October 2021 | Appointment of Mr Karl Paul Hallows as a director on 18 October 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
16 July 2021 | Appointment of Mr Timothy John Weightman as a director on 14 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Stacey Louise Phillips as a director on 14 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Tristram James King as a director on 14 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Morag Stark as a director on 14 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Jonathan Peter Clark as a director on 14 July 2021 (1 page) |
14 July 2021 | Appointment of Mr Andrew Winstanley as a director on 14 July 2021 (2 pages) |
4 June 2021 | Appointment of Morag Stark as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr Tristram James King as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Ms Stacey Louise Phillips as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Jonathan Peter Clark as a director on 1 June 2021 (2 pages) |
15 April 2021 | Group of companies' accounts made up to 31 March 2020 (19 pages) |
30 March 2021 | Appointment of Mr Simon Edward Barton as a director on 29 March 2021 (2 pages) |
9 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
21 January 2021 | Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 (1 page) |
7 December 2020 | Change of details for Places for People Retirement Limited as a person with significant control on 9 August 2018 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
22 July 2020 | Termination of appointment of Angela Olasubomi Daniel as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page) |
17 June 2020 | Appointment of Ms Angela Olasubomi Daniel as a director on 1 June 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (19 pages) |
3 October 2019 | Appointment of Mr Mr Adam Anthony Cleal as a director on 1 October 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
11 December 2018 | Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page) |
4 December 2018 | Resolutions
|
7 November 2018 | Group of companies' accounts made up to 31 March 2018 (17 pages) |
17 August 2018 | Termination of appointment of Kevin Thomas Beirne as a director on 6 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Jose Francisco De Asis De Pablo Deco as a director on 6 August 2018 (1 page) |
24 April 2018 | Appointment of Mr Kevin Thomas Beirne as a director on 20 February 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
10 April 2018 | Resolutions
|
7 March 2018 | Termination of appointment of Shayantharam Ramalingam as a director on 20 February 2018 (1 page) |
22 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
6 April 2017 | Appointment of Mr Shayantharam Ramalingam as a director on 14 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Michael William Adams as a director on 14 March 2017 (1 page) |
6 March 2017 | Resolutions
|
3 March 2017 | Appointment of Mr Daniel Foster Riley as a director on 9 February 2017 (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
24 February 2017 | Appointment of Ms Jane Elizabeth Barker as a director on 9 February 2017 (3 pages) |
24 February 2017 | Appointment of Mr Michael William Adams as a director on 9 February 2017 (3 pages) |
24 February 2017 | Appointment of Mr Karl Paul Hallows as a director on 9 February 2017 (3 pages) |
24 February 2017 | Appointment of Mr Jose Francisco De Asis De Pablo Deco as a director on 9 February 2017 (3 pages) |
24 February 2017 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 9 February 2017 (3 pages) |
24 February 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 9 February 2017 (2 pages) |
13 February 2017 | Registration of charge 089949690001, created on 9 February 2017 (28 pages) |
15 November 2016 | Resolutions
|
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 July 2016 | Resolutions
|
4 May 2016 | Director's details changed for Mr David Cowans on 14 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr David Cowans on 14 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
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) |
20 April 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
20 April 2015 | Director's details changed for Mr Simran Bir Singh Soin on 14 April 2015 (2 pages) |
20 April 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
20 April 2015 | Secretary's details changed for Christopher Paul Martin on 14 April 2015 (1 page) |
20 April 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Christopher Paul Martin on 14 April 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Simran Bir Singh Soin on 14 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
12 February 2015 | Director's details changed for Mr David Cowans on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David Cowans on 12 February 2015 (2 pages) |
10 February 2015 | Change of name notice (2 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Change of name notice (2 pages) |
10 February 2015 | Resolutions
|
30 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
5 June 2014 | Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 5 June 2014 (1 page) |
3 June 2014 | Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 3 June 2014 (1 page) |
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|