Company NamePlaces For People Finance Plc
Company StatusActive
Company Number10451754
CategoryPublic Limited Company
Incorporation Date28 October 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John Cooper
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed22 February 2017(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany 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(9 months, 1 week after company formation)
Appointment Duration6 years, 7 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(1 year, 7 months after company formation)
Appointment Duration5 years, 9 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(1 year, 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(4 years, 3 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(5 years, 1 month after company formation)
Appointment Duration2 years, 3 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(5 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(6 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
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
Appointed28 October 2016(same day as company formation)
RoleGroup Executive Director, Finance
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameChristopher Paul Martin
StatusResigned
Appointed28 October 2016(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
Appointed22 February 2017(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2021)
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
Appointed22 February 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2021)
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(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

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 Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

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 (16 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)
19 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
1 October 2019Full accounts made up to 31 March 2019 (16 pages)
5 November 2018Register(s) moved to registered inspection location The White House Clifton York YO30 6AE (1 page)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
5 November 2018Register(s) moved to registered inspection location The White House Clifton York YO30 6AE (1 page)
5 November 2018Register inspection address has been changed to The White House Clifton York YO30 6AE (1 page)
3 September 2018Appointment of Mr Graham John Waddell as a director on 1 September 2018 (2 pages)
4 July 2018Full accounts made up to 31 March 2018 (17 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)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
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)
3 October 2017Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page)
30 September 2017Full accounts made up to 31 March 2017 (15 pages)
30 September 2017Full accounts made up to 31 March 2017 (15 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
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 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
11 July 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
11 July 2017Commence business and borrow (1 page)
11 July 2017Trading certificate for a public company (3 pages)
12 June 2017Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
12 June 2017Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
6 March 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
6 March 2017Appointment of Mrs Lynette Lackey as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Joe Lip Poh Seet as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Matthew John Cooper as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mrs Lynette Lackey as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Joe Lip Poh Seet as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Matthew John Cooper as a director on 22 February 2017 (2 pages)
6 March 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 50,000
(68 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 50,000
(68 pages)