Company NamePlaces Leisure Limited
DirectorsAndrew Winstanley and Christopher Paul Martin
Company StatusActive
Company Number10581720
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(6 months, 1 week 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 Christopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(6 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks
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
Appointed24 January 2017(same day as company formation)
RoleGroup Executive Director, Finance
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

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 Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

3 July 2023Appointment of Joanna Kate Alsop 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)
20 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
20 December 2021Director's details changed for Mr Christopher Paul Martin on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
17 December 2021Appointment of Mr Christopher Paul Martin as a director on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
9 December 2021Accounts for a dormant company made up to 31 March 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)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 February 2018Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
8 February 2018Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
2 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
8 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)