London
WC1X 8QR
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Graham John Kitchen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Graham John Waddell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Richard John Gregory |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Michael Gregory Reed |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Richard John Cartwright |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Andrew Winstanley |
---|---|
Status | Current |
Appointed | 01 July 2023(8 years, 8 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 Joe Lip Poh Seet |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Ehsan Mani |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Christopher Delmar Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Group Head Of Tax & Treasury |
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 | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Lynette Lackey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Bharat Chimanlal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
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 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
3 July 2023 | Appointment of Mr Andrew Winstanley 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) |
24 March 2023 | Auditor's resignation (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
2 December 2022 | Appointment of Mr Richard John Cartwright as a director on 1 August 2022 (2 pages) |
30 September 2022 | Full accounts made up to 31 March 2022 (19 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr Graham John Waddell 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 | Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Graham John Kitchen on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Matthew John Cooper on 1 December 2021 (2 pages) |
1 December 2021 | Appointment of Mr Michael Gregory Reed as a director on 1 December 2021 (2 pages) |
1 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 Group Limited as a person with significant control on 1 December 2021 (2 pages) |
1 October 2021 | Termination of appointment of Lynette Lackey as a director on 30 September 2021 (1 page) |
1 October 2021 | Full accounts made up to 31 March 2021 (21 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Graham John Kitchen on 15 July 2021 (2 pages) |
2 February 2021 | Appointment of Mr Richard John Gregory as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
14 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
8 December 2020 | Director's details changed for Mr Graham John Waddell on 8 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
3 September 2018 | Appointment of Mr Graham John Waddell as a director on 1 September 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
26 June 2018 | Appointment of Mr Graham John Kitchen as a director on 22 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Josephine Dixon as a director on 5 June 2018 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Josephine Dixon as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Ms Josephine Dixon as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 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 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 September 2016 | Termination of appointment of Bharat Chimanlal Shah as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Bharat Chimanlal Shah as a director on 31 August 2016 (1 page) |
20 July 2016 | Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page) |
13 November 2015 | Auditor's report (2 pages) |
13 November 2015 | Re-registration from a private company to a public company (5 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Re-registration of Memorandum and Articles (56 pages) |
13 November 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 November 2015 | Auditor's statement (2 pages) |
13 November 2015 | Balance Sheet (1 page) |
13 November 2015 | Re-registration from a private company to a public company
|
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
29 October 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
29 October 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
28 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
2 October 2015 | Termination of appointment of Ehsan Mani as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Ehsan Mani as a director on 30 September 2015 (1 page) |
10 April 2015 | Appointment of Mr Bharat Chimanlal Shah as a director on 2 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Bharat Chimanlal Shah as a director on 2 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Bharat Chimanlal Shah as a director on 2 March 2015 (2 pages) |
24 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
24 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|