London
WC1X 8QR
Director Name | Mr Adam David Davis |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
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(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
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(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John Gordon Tatham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Ms Catherine Helen Webster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 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(8 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Ms Audrey Lynn Klein |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Ms Julie Hirigoyen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
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 | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Delmar Jones |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 01 May 2015(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
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 | 24 February 2016(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Adam Anthony Cleal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Stephen John Hazell-Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Robert Charles Thomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
12 December 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
3 November 2023 | Change of share class name or designation (2 pages) |
31 October 2023 | Confirmation statement made on 19 October 2023 with updates (5 pages) |
26 October 2023 | Memorandum and Articles of Association (29 pages) |
26 October 2023 | Resolutions
|
26 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2023 | Termination of appointment of Robert Charles Thomas as a director on 30 September 2023 (1 page) |
2 October 2023 | Company name changed pfp capital LIMITED\certificate issued on 02/10/23
|
2 October 2023 | Termination of appointment of Stephen John Hazell-Smith as a director on 30 September 2023 (1 page) |
1 October 2023 | Appointment of Ms Julie Hirigoyen as a director on 1 October 2023 (2 pages) |
1 October 2023 | Appointment of Ms Audrey Lynn Klein as a director on 1 October 2023 (2 pages) |
1 October 2023 | Appointment of Mr Timothy Saunders as a director on 1 October 2023 (2 pages) |
1 October 2023 | Appointment of Mr Philip John Clark as a director on 1 October 2023 (2 pages) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
14 January 2023 | Resolutions
|
11 January 2023 | Appointment of Miss Catherine Helen Webster as a director on 1 January 2023 (2 pages) |
10 January 2023 | Statement of capital following an allotment of shares on 10 January 2023
|
8 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 May 2022 | Resolutions
|
7 May 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
8 April 2022 | Termination of appointment of Christopher Delmar Jones as a director on 8 April 2022 (1 page) |
9 February 2022 | Appointment of Mr John Gordon Tatham as a director on 3 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of David Cowans as a director on 3 February 2022 (1 page) |
21 December 2021 | Director's details changed for Mr Robert Charles Thomas on 1 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr Stephen John Hazell-Smith on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Christopher Delmar Jones on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Adam David Davis on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Claire Alison Ainsworth on 1 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page) |
7 December 2021 | Appointment of Mr Michael Gregory Reed as a director on 1 December 2021 (2 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom 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 Ventures Operations Limited as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (15 pages) |
22 September 2021 | Director's details changed for Mr Adam David Davis on 5 March 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (14 pages) |
9 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Richard John Gregory as a director on 1 February 2021 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
15 November 2019 | Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages) |
11 July 2019 | Notification of Places for People Ventures Operations Limited as a person with significant control on 30 June 2019 (2 pages) |
11 July 2019 | Cessation of Places for People Ventures Limited as a person with significant control on 30 June 2019 (1 page) |
10 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Timothy Saunders as a director on 26 November 2018 (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
3 October 2017 | Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Adam Anthony Cleal as a director on 30 September 2017 (1 page) |
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 Mr Adam David Davis as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Adam David Davis as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Adam Anthony Cleal as a director on 30 September 2017 (1 page) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
6 April 2017 | Second filing for the appointment of Stephen John Hazell-Smith as a director (6 pages) |
6 April 2017 | Second filing for the appointment of Stephen John Hazell-Smith as a director (6 pages) |
23 February 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page) |
23 February 2017 | Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages) |
23 February 2017 | Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages) |
23 February 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page) |
29 October 2016 | Appointment of Mr Adam Anthony Cleal as a director on 6 October 2016 (2 pages) |
29 October 2016 | Appointment of Mr Adam Anthony Cleal as a director on 6 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Stephen John Hazell-Smith as a director on 6 October 2016
|
28 October 2016 | Appointment of Mr Stephen John Hazell-Smith as a director on 6 October 2016
|
28 October 2016 | Appointment of Mrs Claire Alison Ainsworth as a director on 6 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert Charles Thomas as a director on 6 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert Charles Thomas as a director on 6 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Claire Alison Ainsworth as a director on 6 October 2016 (2 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) |
4 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
9 May 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
7 March 2016 | Appointment of Mr Joe Lip Poh Seet as a director on 24 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Joe Lip Poh Seet as a director on 24 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Timothy Saunders as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Timothy Saunders as a director on 7 March 2016 (2 pages) |
15 June 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
15 June 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|