Company NameThriving Investments Limited
Company StatusActive
Company Number09571845
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 11 months ago)
Previous NamePFP Capital Limited

Business Activity

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

Directors

Director NameMrs Claire Alison Ainsworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Adam David Davis
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
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(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
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(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John Gordon Tatham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMs Catherine Helen Webster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(8 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(8 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMs Audrey Lynn Klein
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(8 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMs Julie Hirigoyen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(8 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Philip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(8 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Delmar Jones
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameChristopher Paul Martin
StatusResigned
Appointed01 May 2015(same day as company formation)
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
Appointed24 February 2016(9 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Adam Anthony Cleal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(1 year, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Stephen John Hazell-Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(1 year, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Robert Charles Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(1 year, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websiteplacesforpeople.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 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

12 December 2023Full accounts made up to 31 March 2023 (17 pages)
3 November 2023Change of share class name or designation (2 pages)
31 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
26 October 2023Memorandum and Articles of Association (29 pages)
26 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2023Particulars of variation of rights attached to shares (2 pages)
2 October 2023Termination of appointment of Robert Charles Thomas as a director on 30 September 2023 (1 page)
2 October 2023Company name changed pfp capital LIMITED\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
(3 pages)
2 October 2023Termination of appointment of Stephen John Hazell-Smith as a director on 30 September 2023 (1 page)
1 October 2023Appointment of Ms Julie Hirigoyen as a director on 1 October 2023 (2 pages)
1 October 2023Appointment of Ms Audrey Lynn Klein as a director on 1 October 2023 (2 pages)
1 October 2023Appointment of Mr Timothy Saunders as a director on 1 October 2023 (2 pages)
1 October 2023Appointment of Mr Philip John Clark as a director on 1 October 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
5 June 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
14 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2023Appointment of Miss Catherine Helen Webster as a director on 1 January 2023 (2 pages)
10 January 2023Statement of capital following an allotment of shares on 10 January 2023
  • GBP 16,598,665
(3 pages)
8 December 2022Full accounts made up to 31 March 2022 (18 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 14,398,665
(3 pages)
8 April 2022Termination of appointment of Christopher Delmar Jones as a director on 8 April 2022 (1 page)
9 February 2022Appointment of Mr John Gordon Tatham as a director on 3 February 2022 (2 pages)
9 February 2022Termination of appointment of David Cowans as a director on 3 February 2022 (1 page)
21 December 2021Director's details changed for Mr Robert Charles Thomas on 1 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Stephen John Hazell-Smith on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Christopher Delmar Jones on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Adam David Davis on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Claire Alison Ainsworth on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
7 December 2021Appointment of Mr Michael Gregory Reed as a director on 1 December 2021 (2 pages)
1 December 2021Registered 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 2021Change of details for Places for People Ventures Operations Limited as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages)
30 November 2021Full accounts made up to 31 March 2021 (15 pages)
22 September 2021Director's details changed for Mr Adam David Davis on 5 March 2021 (2 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 31 March 2020 (14 pages)
9 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Mr Richard John Gregory as a director on 1 February 2021 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (14 pages)
15 November 2019Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages)
11 July 2019Notification of Places for People Ventures Operations Limited as a person with significant control on 30 June 2019 (2 pages)
11 July 2019Cessation of Places for People Ventures Limited as a person with significant control on 30 June 2019 (1 page)
10 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 7,700,100
(3 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Timothy Saunders as a director on 26 November 2018 (1 page)
6 December 2018Full accounts made up to 31 March 2018 (14 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
3 October 2017Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Adam Anthony Cleal as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Mr Adam David Davis as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Adam David Davis as a director on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of Adam Anthony Cleal as a director on 30 September 2017 (1 page)
30 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
6 April 2017Second filing for the appointment of Stephen John Hazell-Smith as a director (6 pages)
6 April 2017Second filing for the appointment of Stephen John Hazell-Smith as a director (6 pages)
23 February 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page)
23 February 2017Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages)
23 February 2017Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages)
23 February 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page)
29 October 2016Appointment of Mr Adam Anthony Cleal as a director on 6 October 2016 (2 pages)
29 October 2016Appointment of Mr Adam Anthony Cleal as a director on 6 October 2016 (2 pages)
28 October 2016Appointment of Mr Stephen John Hazell-Smith as a director on 6 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
28 October 2016Appointment of Mr Stephen John Hazell-Smith as a director on 6 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
28 October 2016Appointment of Mrs Claire Alison Ainsworth as a director on 6 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert Charles Thomas as a director on 6 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert Charles Thomas as a director on 6 October 2016 (2 pages)
28 October 2016Appointment of Mrs Claire Alison Ainsworth as a director on 6 October 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,000,100
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,000,100
(3 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
9 May 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
9 May 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
7 March 2016Appointment of Mr Joe Lip Poh Seet as a director on 24 February 2016 (2 pages)
7 March 2016Appointment of Mr Joe Lip Poh Seet as a director on 24 February 2016 (2 pages)
7 March 2016Appointment of Mr Timothy Saunders as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Timothy Saunders as a director on 7 March 2016 (2 pages)
15 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
15 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
(47 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 100
(47 pages)