London
WC1X 8QR
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 28 June 2022) |
Role | Accountant |
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 | 25 June 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 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Website | www.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 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr David Cowans on 25 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr David Cowans on 25 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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) |
22 July 2015 | Company name changed power for people LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed power for people LIMITED\certificate issued on 22/07/15
|
7 July 2015 | Secretary's details changed for Christopher Paul Martin on 25 June 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Simran Bir Singh Soin on 25 June 2015 (2 pages) |
7 July 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
7 July 2015 | Director's details changed for Mr Simran Bir Singh Soin on 25 June 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Christopher Paul Martin on 25 June 2015 (1 page) |
7 July 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
7 July 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
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) |
25 June 2014 | Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 June 2014 | Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|