Company Information for PEOPLEPLUS GROUP LIMITED
19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE,
|
Company Registration Number
05722765
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PEOPLEPLUS GROUP LIMITED | ||||
Legal Registered Office | ||||
19-20 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE Other companies in NG2 | ||||
Previous Names | ||||
|
Company Number | 05722765 | |
---|---|---|
Company ID Number | 05722765 | |
Date formed | 2006-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB674739684 |
Last Datalog update: | 2024-01-07 09:58:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL SIMON COLLINS |
||
JONATHAN BOWLER |
||
CHRISTOPHER MARK PULLEN |
||
SIMON PAUL ROUSE |
||
MICHAEL ROBERT WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN HOGARTH |
Director | ||
DEREK RODNEY JACKSON |
Director | ||
MARK ANTONY KEEGAN |
Company Secretary | ||
PHILLIP NEIL LEDGARD |
Director | ||
PETER JAMES BROOKS |
Director | ||
COLIN WILLIAM MARTIN |
Director | ||
PETER DAVID ASHCROFT |
Company Secretary | ||
SUSAN MARIA BRAIN ENGLAND |
Director | ||
JANETTE MORAG FAHERTY |
Director | ||
CHRISTOPHER SPANOUDAKIS |
Director | ||
STUART PETER VERE |
Director | ||
STUART RICHARD WALKLEY |
Director | ||
MOIR CAROL |
Director | ||
PETER DAVID ASHCROFT |
Director | ||
NORMAN GLYN JONES |
Director | ||
WILL PRATT |
Director | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
EMW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAFFLINE RECRUITMENT (NI) LIMITED | Director | 2018-07-20 | CURRENT | 1984-12-19 | Active | |
ONE CALL RECRUITMENT LIMITED | Director | 2018-06-08 | CURRENT | 1998-12-14 | Active - Proposal to Strike off | |
ENDEAVOUR GROUP LIMITED | Director | 2018-03-17 | CURRENT | 2015-02-09 | Active | |
VITAL RECRUITMENT LIMITED | Director | 2018-03-17 | CURRENT | 2006-03-20 | Active | |
UK DISTRIBUTION PERSONNEL LIMITED | Director | 2018-02-09 | CURRENT | 2000-05-17 | Active - Proposal to Strike off | |
BRIGHTWORK LIMITED | Director | 2017-05-12 | CURRENT | 2006-01-25 | Active | |
BRIGHTWORK SPECIALIST RECRUITMENT LIMITED | Director | 2017-05-12 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
ULTIMATE PARKING LTD | Director | 2016-12-08 | CURRENT | 2016-02-17 | Dissolved 2018-03-27 | |
PARAGON TRAINING (NI) LIMITED | Director | 2016-05-05 | CURRENT | 2003-06-16 | Dissolved 2018-01-23 | |
AVANTA EMPLOYEE HEALTHCARE SCHEME LTD | Director | 2016-04-18 | CURRENT | 2011-04-19 | Dissolved 2016-12-27 | |
INBIZ GROUP LIMITED | Director | 2016-04-18 | CURRENT | 2004-11-11 | Dissolved 2016-12-27 | |
INBIZ LIMITED | Director | 2016-04-18 | CURRENT | 1998-05-27 | Dissolved 2016-12-27 | |
EOS SERVICES LIMITED | Director | 2016-04-18 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
MILESTONE OPERATIONS LIMITED | Director | 2016-04-18 | CURRENT | 2005-08-10 | Dissolved 2017-05-02 | |
TNG LIMITED | Director | 2016-04-18 | CURRENT | 1993-03-04 | Dissolved 2017-05-30 | |
MILESTONE LOGISTICS LIMITED | Director | 2016-04-18 | CURRENT | 2012-09-12 | Dissolved 2017-05-02 | |
QUBIC RECRUITMENT SOLUTIONS LTD | Director | 2016-04-18 | CURRENT | 2004-11-02 | Dissolved 2017-07-04 | |
GONEW RECRUITMENT HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2006-06-29 | Dissolved 2017-07-04 | |
GONEW RECRUITMENT LTD | Director | 2016-04-18 | CURRENT | 2002-07-08 | Dissolved 2017-07-04 | |
GO NEW RECRUITMENT (GLOUCESTER) LIMITED | Director | 2016-04-18 | CURRENT | 2004-01-13 | Dissolved 2017-07-04 | |
ETHOS RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 2003-04-03 | Dissolved 2017-07-04 | |
A4E EMPLOYEE TRUSTEE LTD. | Director | 2016-04-18 | CURRENT | 2012-03-30 | Dissolved 2017-07-04 | |
A4E INSIGHT LTD | Director | 2016-04-18 | CURRENT | 2009-12-17 | Dissolved 2017-07-04 | |
A4E IRELAND LIMITED | Director | 2016-04-18 | CURRENT | 2007-12-10 | Dissolved 2017-09-22 | |
IEG LIMITED | Director | 2016-04-18 | CURRENT | 2009-08-06 | Active | |
A4E WORLDWIDE LIMITED | Director | 2016-04-18 | CURRENT | 2011-05-18 | Dissolved 2018-01-09 | |
A4E EUROPE LIMITED | Director | 2016-04-18 | CURRENT | 2011-05-18 | Dissolved 2017-09-22 | |
A4E MANAGEMENT LTD | Director | 2016-04-18 | CURRENT | 2001-03-12 | Dissolved 2017-09-22 | |
ELPIS TRAINING LIMITED | Director | 2016-04-18 | CURRENT | 1996-09-25 | Dissolved 2017-10-24 | |
PEOPLEPLUS (WORKS) NI LIMITED | Director | 2016-04-18 | CURRENT | 2014-09-19 | Active | |
DRIVING PLUS LIMITED | Director | 2016-04-18 | CURRENT | 1989-10-26 | Active | |
ACTION FOR EMPLOYMENT TRUSTEES LIMITED | Director | 2016-04-18 | CURRENT | 2002-03-05 | Active - Proposal to Strike off | |
A4E WALES LIMITED | Director | 2016-04-18 | CURRENT | 2004-09-24 | Dissolved 2018-06-09 | |
LEARNING PLUS SYSTEM LIMITED | Director | 2016-04-18 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
TECHSEARCH TECHNOLOGY LIMITED | Director | 2016-04-18 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
STAFF-LINE TRUSTEES LIMITED | Director | 2016-04-18 | CURRENT | 2001-12-31 | Active - Proposal to Strike off | |
STAFFLINE GROUP PLC | Director | 2016-04-18 | CURRENT | 2004-10-25 | Active | |
SOFTMIST LIMITED | Director | 2016-04-18 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
STAFFLINE HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
SKILLSPOINT LIMITED | Director | 2016-04-18 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
A4E LTD | Director | 2016-04-18 | CURRENT | 1991-07-22 | Active - Proposal to Strike off | |
A LA CARTE RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 1993-05-04 | Active - Proposal to Strike off | |
EOS WORKS GROUP LIMITED | Director | 2016-04-18 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
EOS WORKS LIMITED | Director | 2016-04-18 | CURRENT | 2008-05-23 | Active - Proposal to Strike off | |
AGENCY PLUS LIMITED | Director | 2016-04-18 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
EXPERIENCE MANAGEMENT LIMITED | Director | 2016-04-18 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
A4E ENTERPRISE LIMITED | Director | 2016-04-18 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
PEOPLEPLUS SCOTLAND LIMITED | Director | 2016-04-18 | CURRENT | 2006-06-30 | Active - Proposal to Strike off | |
STAFFLINE APPOINTMENTS LIMITED | Director | 2016-04-18 | CURRENT | 1987-02-18 | Active - Proposal to Strike off | |
NETWORK PROJECTS LIMITED | Director | 2016-04-18 | CURRENT | 1983-07-05 | Active - Proposal to Strike off | |
INTERNATIONAL EMPLOYMENT GROUP LIMITED | Director | 2016-04-18 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
STAFFLINE RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 2000-05-18 | Active | |
BROOMCO (4198) LIMITED | Director | 2016-04-18 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
STAFFLINE RECRUITMENT (NI) LIMITED | Director | 2018-07-20 | CURRENT | 1984-12-19 | Active | |
PEOPLEPLUS LEARNING LIMITED | Director | 2018-06-18 | CURRENT | 2018-06-18 | Active - Proposal to Strike off | |
ONE CALL RECRUITMENT LIMITED | Director | 2018-06-08 | CURRENT | 1998-12-14 | Active - Proposal to Strike off | |
ENDEAVOUR GROUP LIMITED | Director | 2018-03-17 | CURRENT | 2015-02-09 | Active | |
VITAL RECRUITMENT LIMITED | Director | 2018-03-17 | CURRENT | 2006-03-20 | Active | |
THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED | Director | 2018-02-15 | CURRENT | 2013-12-04 | Active | |
PEOPLEPLUS (WORKS) NI LIMITED | Director | 2018-01-24 | CURRENT | 2014-09-19 | Active | |
LEARNING PLUS SYSTEM LIMITED | Director | 2018-01-24 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
TECHSEARCH TECHNOLOGY LIMITED | Director | 2018-01-24 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
STAFF-LINE TRUSTEES LIMITED | Director | 2018-01-24 | CURRENT | 2001-12-31 | Active - Proposal to Strike off | |
STAFFLINE GROUP PLC | Director | 2018-01-24 | CURRENT | 2004-10-25 | Active | |
SOFTMIST LIMITED | Director | 2018-01-24 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
STAFFLINE HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
SKILLSPOINT LIMITED | Director | 2018-01-24 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
BRIGHTWORK LIMITED | Director | 2018-01-24 | CURRENT | 2006-01-25 | Active | |
BRIGHTWORK SPECIALIST RECRUITMENT LIMITED | Director | 2018-01-24 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
A4E LTD | Director | 2018-01-24 | CURRENT | 1991-07-22 | Active - Proposal to Strike off | |
A LA CARTE RECRUITMENT LIMITED | Director | 2018-01-24 | CURRENT | 1993-05-04 | Active - Proposal to Strike off | |
EOS WORKS GROUP LIMITED | Director | 2018-01-24 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
EOS WORKS LIMITED | Director | 2018-01-24 | CURRENT | 2008-05-23 | Active - Proposal to Strike off | |
AGENCY PLUS LIMITED | Director | 2018-01-24 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
EXPERIENCE MANAGEMENT LIMITED | Director | 2018-01-24 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
A4E ENTERPRISE LIMITED | Director | 2018-01-24 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
PEOPLEPLUS SCOTLAND LIMITED | Director | 2018-01-24 | CURRENT | 2006-06-30 | Active - Proposal to Strike off | |
STAFFLINE APPOINTMENTS LIMITED | Director | 2018-01-24 | CURRENT | 1987-02-18 | Active - Proposal to Strike off | |
NETWORK PROJECTS LIMITED | Director | 2018-01-24 | CURRENT | 1983-07-05 | Active - Proposal to Strike off | |
INTERNATIONAL EMPLOYMENT GROUP LIMITED | Director | 2018-01-24 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
STAFFLINE RECRUITMENT LIMITED | Director | 2018-01-24 | CURRENT | 2000-05-18 | Active | |
BROOMCO (4198) LIMITED | Director | 2018-01-24 | CURRENT | 2009-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Krushant Sonecha on 2023-01-02 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR KRUSHANT SONECHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FEENEY | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS | ||
APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS | |
DIRECTOR APPOINTED MR KENNETH BOYLE | ||
AP01 | DIRECTOR APPOINTED MR KENNETH BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ROUSE | |
AP01 | DIRECTOR APPOINTED MR ALBERT GEORGE HECTOR ELLIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057227650004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650012 | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM FEENEY | |
AP04 | Appointment of Ieg Limited as company secretary on 2021-03-15 | |
TM02 | Termination of appointment of Prism Cosec Limited on 2021-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DANIEL SIMON QUINT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWLER | |
PSC05 | Change of details for Staffline Holdings Limited as a person with significant control on 2018-09-27 | |
TM02 | Termination of appointment of Philip Andrew Gormley on 2020-08-01 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2020-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS | |
AP01 | DIRECTOR APPOINTED MS TRACY LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27 | |
TM02 | Termination of appointment of Paul Simon Collins on 2019-09-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
PSC02 | Notification of Staffline Group Plc as a person with significant control on 2018-09-27 | |
PSC07 | CESSATION OF BROOMCO (4198) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057227650003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BOWLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PULLEN / 24/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT WATTS / 24/01/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOGARTH | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL ROUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Michael Robert Watts on 2017-06-02 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 97023 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK RODNEY JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Paul Simon Collins as company secretary on 2016-08-12 | |
TM02 | Termination of appointment of Mark Antony Keegan on 2016-08-12 | |
AP01 | DIRECTOR APPOINTED MR DEREK RODNEY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD | |
AP01 | DIRECTOR APPOINTED MR CHRIS MARK PULLEN | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 97023 | |
AR01 | 27/02/16 FULL LIST | |
RES15 | CHANGE OF NAME 31/12/2015 | |
CERTNM | COMPANY NAME CHANGED AVANTA ENTERPRISE LIMITED CERTIFICATE ISSUED ON 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 97023 | |
AR01 | 27/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 2ND FLOOR CHURCHWOOD HOUSE 116 COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ASHCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAIN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANETTE FAHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPANOUDAKIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WALKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART VERE | |
AP03 | SECRETARY APPOINTED MR MARK ANTONY KEEGAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH | |
AP01 | DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/06/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057227650003 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/05/14 STATEMENT OF CAPITAL GBP 97023 | |
SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 96286 | |
AR01 | 27/02/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 2ND FLOOR COCKFOSTERS ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 0DP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 196 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 1RP | |
AR01 | 27/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPANOUDAKIS / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROOKS / 12/12/2009 | |
SH06 | 22/03/10 STATEMENT OF CAPITAL GBP 95300 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 28/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ASHCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIR CAROL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | RE - LOAN AGREEMENT | |
AR01 | 27/02/09 FULL LIST | |
288a | DIRECTOR APPOINTED PETER DAVID ASHCROFT | |
288a | DIRECTOR APPOINTED NORMAN GLYN JONES | |
288a | DIRECTOR APPOINTED MR PETER JAMES BROOKS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM PRATT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED STUART RICHARD WALKLEY | |
288a | DIRECTOR APPOINTED SUSAN MARIA BRAIN ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC (SECURITY AGENT) | ||
RENT DEPOSIT DEED | Outstanding | BIRKENHEAD ASSETS LTD AND BIRKENHEAD ASSETS (NO 2) LTD | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS AGENT & TRUSTEE) |
|
|
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 PEOPLEPLUS GROUP LIMITED
PEOPLEPLUS GROUP LIMITED owns 1 domain names.
avantajobs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Other Contributions |
DEPARTMENT FOR EDUCATION | |
|
Grants paid to organisations including agencies, arms length bodies and educational establishments |
DEPARTMENT FOR EDUCATION | |
|
Grants paid to organisations including agencies, arms length bodies and educational establishments |
DEPARTMENT FOR EDUCATION | |
|
Grants paid to organisations including agencies, arms length bodies and educational establishments |
DEPARTMENT FOR EDUCATION | |
|
Grants paid to organisations including agencies, arms length bodies and educational establishments |
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Skills Funding Agency | Adult and other education services | 2013/9/9 | GBP 421,135 |
The aim of Skills Support for the Workforce is to respond to local skills priorities identified by LEPs and Core Cities, meet the needs of employed adults in the local workforce and increase participation by employed adults through locally defined, delivered and where appropriate innovative interventions. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
GF 30-40 MUSEUM STREET WARRINGTON WA1 1HU | 37,250 | |||
Nottingham City Council | Office (excluding central & local gov't) | Suite 1 1st Flr Heathcote Buildings 4-6, Heathcoat Street, Nottingham, NG1 3AA NG1 3AA | 14,750 | 20100405 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |