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

DH PEOPLE PLUS LIMITED

7 BRADFORD BUSINESS PARK, KINGS GATE, BRADFORD, WEST YORKSHIRE, BD1 4SJ,
Company Registration Number
04698770
Private Limited Company
Active

Company Overview

About Dh People Plus Ltd
DH PEOPLE PLUS LIMITED was founded on 2003-03-14 and has its registered office in Bradford. The organisation's status is listed as "Active". Dh People Plus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DH PEOPLE PLUS LIMITED
 
Legal Registered Office
7 BRADFORD BUSINESS PARK, KINGS GATE
BRADFORD
WEST YORKSHIRE
BD1 4SJ
Other companies in BD1
 
Filing Information
Company Number 04698770
Company ID Number 04698770
Date formed 2003-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DH PEOPLE PLUS 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 DH PEOPLE PLUS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL CHIDLEY
Director 2004-09-28
PAUL HOWARD MCNULTY
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DEREK ANDREWS
Company Secretary 2005-03-11 2016-01-25
JOHN PHILIP BUSSEY
Director 2003-03-14 2007-08-22
JAMES GILBERT DALGLEISH STORIE
Director 2003-03-14 2007-08-22
CHRISTOPHER GEOFFREY HOLMES
Company Secretary 2003-03-14 2005-03-10
CHRISTOPHER GEOFFREY HOLMES
Director 2003-03-14 2005-03-10
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-03-14 2003-03-14
CHETTLEBURGH'S LIMITED
Nominated Director 2003-03-14 2003-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE BURTON LIMITED Director 2018-03-25 CURRENT 2017-12-15 Active
CHRISTOPHER MICHAEL CHIDLEY HAMSARD 3477 LIMITED Director 2017-11-13 CURRENT 2017-11-06 Active - Proposal to Strike off
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE MAIDSTONE LIMITED Director 2017-03-26 CURRENT 2017-03-04 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE DONCASTER LIMITED Director 2017-03-26 CURRENT 2017-03-13 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE MERSEYSIDE LIMITED Director 2017-03-26 CURRENT 2017-03-07 Active
CHRISTOPHER MICHAEL CHIDLEY SPECIALIST PEOPLE SERVICES EBT LIMITED Director 2015-09-09 CURRENT 2015-02-25 Active
CHRISTOPHER MICHAEL CHIDLEY INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2007-05-21 Active
CHRISTOPHER MICHAEL CHIDLEY FENCING AND LIGHTING CONTRACTORS LTD Director 2013-11-22 CURRENT 2008-04-02 Active
CHRISTOPHER MICHAEL CHIDLEY ISS LABOUR GROUP LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE EXETER LIMITED Director 2012-09-21 CURRENT 2012-09-17 Active
CHRISTOPHER MICHAEL CHIDLEY CLEARCITE LIMITED Director 2012-03-25 CURRENT 2012-03-19 Active
CHRISTOPHER MICHAEL CHIDLEY SPS INVESTMENTS GROUP LIMITED Director 2011-06-28 CURRENT 2011-04-21 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE INVESTMENTS GROUP LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
CHRISTOPHER MICHAEL CHIDLEY DH CENTRAL SERVICES LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE LIMITED Director 2006-09-19 CURRENT 2006-08-15 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE GROUP SERVICES LIMITED Director 2004-09-28 CURRENT 1988-02-02 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE TRADING LIMITED Director 2004-09-28 CURRENT 2003-05-18 Active
CHRISTOPHER MICHAEL CHIDLEY TOTAL-DRIVE.COM LIMITED Director 2004-09-28 CURRENT 1996-05-14 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE HOLDINGS LIMITED Director 2004-09-28 CURRENT 1996-05-14 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE INVESTMENTS LIMITED Director 2004-09-28 CURRENT 2004-08-10 Active
PAUL HOWARD MCNULTY DRIVER HIRE BURTON LIMITED Director 2018-03-25 CURRENT 2017-12-15 Active
PAUL HOWARD MCNULTY HAMSARD 3477 LIMITED Director 2017-11-13 CURRENT 2017-11-06 Active - Proposal to Strike off
PAUL HOWARD MCNULTY DRIVER HIRE MAIDSTONE LIMITED Director 2017-03-26 CURRENT 2017-03-04 Active
PAUL HOWARD MCNULTY DRIVER HIRE DONCASTER LIMITED Director 2017-03-26 CURRENT 2017-03-13 Active
PAUL HOWARD MCNULTY DRIVER HIRE MERSEYSIDE LIMITED Director 2017-03-26 CURRENT 2017-03-07 Active
PAUL HOWARD MCNULTY DRIVER HIRE GROUP SERVICES LIMITED Director 2016-01-25 CURRENT 1988-02-02 Active
PAUL HOWARD MCNULTY DRIVER HIRE TRADING LIMITED Director 2016-01-25 CURRENT 2003-05-18 Active
PAUL HOWARD MCNULTY DRIVER HIRE BRADFORD LIMITED Director 2016-01-25 CURRENT 2006-01-11 Active
PAUL HOWARD MCNULTY DRIVER HIRE VENTURES LIMITED Director 2016-01-25 CURRENT 2006-03-09 Active
PAUL HOWARD MCNULTY DRIVER HIRE LIMITED Director 2016-01-25 CURRENT 2006-08-15 Active
PAUL HOWARD MCNULTY DRIVER HIRE INVESTMENTS GROUP LIMITED Director 2016-01-25 CURRENT 2007-07-23 Active
PAUL HOWARD MCNULTY DRIVER HIRE EXETER LIMITED Director 2016-01-25 CURRENT 2012-09-17 Active
PAUL HOWARD MCNULTY TOTAL-DRIVE.COM LIMITED Director 2016-01-25 CURRENT 1996-05-14 Active
PAUL HOWARD MCNULTY SPS INVESTMENTS GROUP LIMITED Director 2016-01-25 CURRENT 2011-04-21 Active
PAUL HOWARD MCNULTY DRIVER HIRE HOLDINGS LIMITED Director 2016-01-25 CURRENT 1996-05-14 Active
PAUL HOWARD MCNULTY DRIVER HIRE INVESTMENTS LIMITED Director 2016-01-25 CURRENT 2004-08-10 Active
PAUL HOWARD MCNULTY DRIVER HIRE CONTRACTS LIMITED Director 2016-01-25 CURRENT 2005-07-11 Active
PAUL HOWARD MCNULTY DH CENTRAL SERVICES LIMITED Director 2016-01-25 CURRENT 2007-03-02 Active
PAUL HOWARD MCNULTY FENCING AND LIGHTING CONTRACTORS LTD Director 2016-01-25 CURRENT 2008-04-02 Active
PAUL HOWARD MCNULTY CLEARCITE LIMITED Director 2016-01-25 CURRENT 2012-03-19 Active
PAUL HOWARD MCNULTY ISS LABOUR GROUP LIMITED Director 2016-01-25 CURRENT 2013-10-15 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-03Audit exemption statement of guarantee by parent company for period ending 26/03/23
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 26/03/23
2024-01-03Consolidated accounts of parent company for subsidiary company period ending 26/03/23
2024-01-03Audit exemption subsidiary accounts made up to 2023-03-26
2023-12-12Audit exemption statement of guarantee by parent company for period ending 26/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 26/03/23
2023-03-17CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 27/03/22
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046987700003
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-03-22AAFULL ACCOUNTS MADE UP TO 29/03/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-11-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-20AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-06CH01Director's details changed for Mr Paul Howard Mcnulty on 2017-03-27
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY
2016-01-26TM02Termination of appointment of John Derek Andrews on 2016-01-25
2015-12-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-22AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-03-16AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-07-19RES13COMPANY BUSINESS 27/06/2011
2011-07-19RES01ADOPT ARTICLES 19/07/11
2011-07-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-06-29MG01Particulars of a mortgage or charge / charge no: 2
2011-03-14AR0112/03/11 ANNUAL RETURN FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-03-12AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-12CH01Director's details changed for Christopher Michael Chidley on 2010-03-12
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DEREK ANDREWS / 12/03/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM PROGRESS HOUSE CASTLEFIELDS LANE BINGLEY WEST YORKSHIRE BD16 2AB
2008-04-11363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-08-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-02AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-03-27363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 27/03/05
2005-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-18288aNEW SECRETARY APPOINTED
2005-02-21AUDAUDITOR'S RESIGNATION
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07AUDAUDITOR'S RESIGNATION
2004-10-07AUDAUDITOR'S RESIGNATION
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-06RES13FINANCE DOCUMENTS 28/09/04
2004-10-06288aNEW DIRECTOR APPOINTED
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-04-0788(2)RAD 14/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-01288bSECRETARY RESIGNED
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-04-01288bDIRECTOR RESIGNED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DH PEOPLE PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DH PEOPLE PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-29 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2004-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29
Annual Accounts
2008-03-30

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 DH PEOPLE PLUS LIMITED

Intangible Assets
Patents
We have not found any records of DH PEOPLE PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DH PEOPLE PLUS LIMITED
Trademarks
We have not found any records of DH PEOPLE PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DH PEOPLE PLUS 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 (85590 - Other education n.e.c.) as DH PEOPLE PLUS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where DH PEOPLE PLUS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DH PEOPLE PLUS 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 DH PEOPLE PLUS 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.