Company NamePlaces For People Treasury Plc
Company StatusActive
Company Number09272235
CategoryPublic Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Previous NamePlaces For People Treasury Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Matthew John Cooper
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleTax & Treasury Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(2 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
Director NameMr Graham John Kitchen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Graham John Waddell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Richard John Gregory
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Michael Gregory Reed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Richard John Cartwright
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Andrew Winstanley
StatusCurrent
Appointed01 July 2023(8 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Joe Lip Poh Seet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Ehsan Mani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameChristopher Delmar Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleGroup Head Of Tax & Treasury
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
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Lynette Lackey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameChristopher Paul Martin
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Bharat Chimanlal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitewww.placesforpeople.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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

3 July 2023Appointment of Mr Andrew Winstanley 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)
24 March 2023Auditor's resignation (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
2 December 2022Appointment of Mr Richard John Cartwright as a director on 1 August 2022 (2 pages)
30 September 2022Full accounts made up to 31 March 2022 (19 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mr Graham John Waddell on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 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 Graham John Kitchen on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Matthew John Cooper on 1 December 2021 (2 pages)
1 December 2021Appointment of Mr Michael Gregory Reed as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
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)
1 December 2021Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages)
1 October 2021Termination of appointment of Lynette Lackey as a director on 30 September 2021 (1 page)
1 October 2021Full accounts made up to 31 March 2021 (21 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
15 July 2021Director's details changed for Mr Graham John Kitchen on 15 July 2021 (2 pages)
2 February 2021Appointment of Mr Richard John Gregory as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
14 December 2020Full accounts made up to 31 March 2020 (18 pages)
8 December 2020Director's details changed for Mr Graham John Waddell on 8 December 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
1 October 2019Full accounts made up to 31 March 2019 (18 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
3 September 2018Appointment of Mr Graham John Waddell as a director on 1 September 2018 (2 pages)
5 July 2018Full accounts made up to 31 March 2018 (18 pages)
26 June 2018Appointment of Mr Graham John Kitchen as a director on 22 June 2018 (2 pages)
6 June 2018Termination of appointment of Josephine Dixon as a director on 5 June 2018 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Josephine Dixon as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Ms Josephine Dixon as a director on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page)
29 September 2017Full accounts made up to 31 March 2017 (16 pages)
29 September 2017Full accounts made up to 31 March 2017 (16 pages)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 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 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 March 2016 (13 pages)
21 September 2016Full accounts made up to 31 March 2016 (13 pages)
1 September 2016Termination of appointment of Bharat Chimanlal Shah as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Bharat Chimanlal Shah as a director on 31 August 2016 (1 page)
20 July 2016Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages)
20 July 2016Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page)
20 July 2016Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages)
20 July 2016Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page)
13 November 2015Auditor's report (2 pages)
13 November 2015Re-registration from a private company to a public company (5 pages)
13 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
13 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 November 2015Re-registration of Memorandum and Articles (56 pages)
13 November 2015Certificate of re-registration from Private to Public Limited Company (1 page)
13 November 2015Auditor's statement (2 pages)
13 November 2015Balance Sheet (1 page)
13 November 2015Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(7 pages)
29 October 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(7 pages)
29 October 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
29 October 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
29 October 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
28 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 50,000
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 50,000
(3 pages)
2 October 2015Termination of appointment of Ehsan Mani as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Ehsan Mani as a director on 30 September 2015 (1 page)
10 April 2015Appointment of Mr Bharat Chimanlal Shah as a director on 2 March 2015 (2 pages)
10 April 2015Appointment of Mr Bharat Chimanlal Shah as a director on 2 March 2015 (2 pages)
10 April 2015Appointment of Mr Bharat Chimanlal Shah as a director on 2 March 2015 (2 pages)
24 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
(49 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
(49 pages)