Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK PEOPLE MATTER LIMITED
Company Information for

UK PEOPLE MATTER LIMITED

C/O FISCHER CROWNE, 34 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 0NR,
Company Registration Number
03898978
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk People Matter Ltd
UK PEOPLE MATTER LIMITED was founded on 1999-12-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Uk People Matter Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UK PEOPLE MATTER LIMITED
 
Legal Registered Office
C/O FISCHER CROWNE
34 CASTLE STREET
LIVERPOOL
MERSEYSIDE
L2 0NR
Other companies in L3
 
Previous Names
MERSEYSIDE PEOPLE MATTER LIMITED25/03/2014
MERSEYSIDE YOUTH MATTER LTD20/04/2012
HUYTON YOUTH LEADERSHIP LTD30/10/2009
Charity Registration
Charity Number 1082993
Charity Address 7-9 BUSINESS RESOURCE CENTRE, ADMIN ROAD, KNOWSLEY INDUSTRIAL ESTATE, KIRKBY, MERSEYSIDE, L33 7TX
Charter THE AIM OF THE CHARITY IS TO PROVIDE ACTIVITIES THAT ADVANCE EDUCATION AND RELIEVE NEED AMONGST THE YOUNG PEOPLE OF MERSEYSIDE AND SURROUNDING AREAS THROUGH THEIR LEISURE TIME ACTIVITIES SO AS TO DEVELO THEIR PHYSICAL, MORAL AND SPIRITUAL CAPABILITIES THAT THEY GROW TO FULL MATURITY AS INDIVIDUALS AND MEMBERS OF SOCIETY AND THAT THEIR CONDITIONS OF LIFE MAY BE IMPROVED.
Filing Information
Company Number 03898978
Company ID Number 03898978
Date formed 1999-12-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 18:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK PEOPLE MATTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FISCHER CROWNE (FISCAL SERVICES) LIMITED   FISCHER CROWNE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK PEOPLE MATTER LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN FISHER
Company Secretary 2011-03-07
MARY FISHER
Director 2016-10-13
PHILIP JOHN FISHER
Director 2009-05-11
JENNA FLEMING
Director 2016-10-17
BERNARD JOHN ROONEY
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DONOGHUE
Director 2009-05-11 2015-02-06
BERNARD JOHN ROONEY
Director 2012-07-05 2013-01-31
PETER FAIRCLOUGH
Director 2009-05-11 2012-03-09
JOHN FISHER
Director 2009-05-11 2012-03-09
PAUL RICE
Director 2009-05-11 2012-03-09
JANE SHELTON
Director 2009-05-11 2012-03-09
FRANK SMITH
Director 2011-03-07 2012-03-09
CLAIRE CARTER
Company Secretary 2010-09-01 2011-03-07
PAUL THOMAS CRONIN
Director 2010-01-04 2011-03-07
CHRISTOPHER GERARD FITZPATRICK
Director 2002-10-02 2011-03-07
RACHEL STEVENSON
Director 2010-02-02 2011-03-07
LINDA MARY DOWNEY
Company Secretary 2005-09-27 2010-08-31
JOHN DOWNEY
Director 2005-11-08 2009-06-18
JOHN CHRISTOPHER DELANEY
Director 1999-12-23 2009-05-11
BARBARA ELIZABETH HEAVYSIDE
Company Secretary 2001-12-03 2005-03-22
KEVIN MORAN
Director 2004-11-12 2005-01-25
SUSAN ELIZABETH DIXON
Director 2004-01-15 2005-01-01
BRYAN THOMAS CARR
Director 1999-12-23 2004-06-29
JOAN WINIFRED BROWN
Director 2001-01-12 2004-03-04
PAULA DILLON
Director 1999-12-23 2002-10-02
KENNETH HAROLD HAWKINS
Director 1999-12-23 2002-10-02
NICK STEPHENSON
Company Secretary 1999-12-23 2001-02-09
ALAN CONROY
Director 1999-12-23 2000-06-16
PATRICK JOSEPH O'KANE
Director 1999-12-23 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN FISHER UK SPORTS & LEISURE COLLEGE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
PHILIP JOHN FISHER MERSEYSIDE PEOPLE MATTER (PROPERTY MANAGEMENT) LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2015-05-12
PHILIP JOHN FISHER ACHIEVEMENT SPORTS LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
BERNARD JOHN ROONEY J J R FINANCIAL SOLUTIONS LIMITED Director 2017-04-01 CURRENT 2013-06-26 Active - Proposal to Strike off
BERNARD JOHN ROONEY FISCRO MANAGEMENT SERVICES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
BERNARD JOHN ROONEY FISCHER CROWNE (UK) LIMITED Director 2013-08-01 CURRENT 2009-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MISS JACQUELINE DEBOE
2021-03-31AP01DIRECTOR APPOINTED MISS SHEILA MARY BRADY
2021-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN ROONEY
2021-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE DEBOE
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN FISHER
2021-01-25PSC07CESSATION OF PHILIP JOHN FISHER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25TM02Termination of appointment of Philip John Fisher on 2019-12-18
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-09CH01Director's details changed for Miss Jacqueline Guttormeson on 2019-10-09
2019-10-03AP01Notice removal from the register
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY FISHER
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/17 FROM C/O C/O Fischer Crowne the Plaza 100 Old Hall Street Liverpool L3 9QJ
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18AP01DIRECTOR APPOINTED MS JENNA FLEMING
2016-10-13AP01DIRECTOR APPOINTED MRS MARY FISHER
2016-01-13AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY DONOGHUE
2015-01-17AR0108/12/14 ANNUAL RETURN FULL LIST
2014-03-25RES15CHANGE OF NAME 17/03/2014
2014-03-25CERTNMCompany name changed merseyside people matter LIMITED\certificate issued on 25/03/14
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM C/O C/O Fischer Crowne Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ
2014-02-25AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AP01DIRECTOR APPOINTED MR. BERNARD JOHN ROONEY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROONEY
2013-01-22AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AP01DIRECTOR APPOINTED MR BERNARD ROONEY
2012-04-20RES15CHANGE OF NAME 01/03/2012
2012-04-20CERTNMCOMPANY NAME CHANGED MERSEYSIDE YOUTH MATTER LTD CERTIFICATE ISSUED ON 20/04/12
2012-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SMITH
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHELTON
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICE
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAIRCLOUGH
2012-02-06AR0108/12/11 NO MEMBER LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-14AR0108/12/10 NO MEMBER LIST
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O FISCHER CROWNE TRIDENT HOUSE 31 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF ENGLAND
2011-03-11AP03SECRETARY APPOINTED MR PHILIP JOHN FISHER
2011-03-11AP01DIRECTOR APPOINTED MR FRANCIS SMITH
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STEVENSON
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SHELTON / 07/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICE / 07/03/2011
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FITZPATRICK
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 07/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FAIRCLOUGH / 07/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DONOGHUE / 07/03/2011
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRONIN
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CARTER
2010-09-20AP03SECRETARY APPOINTED MS CLAIRE CARTER
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY LINDA DOWNEY
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-29AR0108/12/09
2010-04-13GAZ1FIRST GAZETTE
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM MINERAL RAILWAY HALEVIEW ROAD HUYTON KNOWSLEY MERSEYSIDE L36 6DD
2010-02-04AP01DIRECTOR APPOINTED MRS RACHEL STEVENSON
2010-02-04AP01DIRECTOR APPOINTED MR PAUL THOMAS CRONIN
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-30CERTNMCOMPANY NAME CHANGED HUYTON YOUTH LEADERSHIP LTD CERTIFICATE ISSUED ON 30/10/09
2009-10-07RES15CHANGE OF NAME 22/09/2009
2009-07-07288aDIRECTOR APPOINTED MR PAUL RICE
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOWNEY
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN DELANEY
2009-05-20288aDIRECTOR APPOINTED JOHN FISHER
2009-05-20288aDIRECTOR APPOINTED GARY DONOGHUE
2009-05-20288aDIRECTOR APPOINTED PHIL FISHER
2009-05-20288aDIRECTOR APPOINTED JANE SHELTON
2009-05-20288aDIRECTOR APPOINTED PETER FAIRCLOUGH
2009-02-09363aANNUAL RETURN MADE UP TO 08/12/08
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DOWNEY / 01/11/2008
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363sANNUAL RETURN MADE UP TO 08/12/07
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363sANNUAL RETURN MADE UP TO 08/12/06
2006-08-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK PEOPLE MATTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against UK PEOPLE MATTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK PEOPLE MATTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK PEOPLE MATTER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 13,139
Current Assets 2012-04-01 £ 13,139
Fixed Assets 2012-04-01 £ 2,379
Shareholder Funds 2012-04-01 £ 14,798
Tangible Fixed Assets 2012-04-01 £ 2,379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK PEOPLE MATTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK PEOPLE MATTER LIMITED
Trademarks
We have not found any records of UK PEOPLE MATTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK PEOPLE MATTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as UK PEOPLE MATTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK PEOPLE MATTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUK PEOPLE MATTER LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK PEOPLE MATTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK PEOPLE MATTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.