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

PINNACLE PEOPLE LIMITED

8TH FLOOR HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
06588740
Private Limited Company
Active

Company Overview

About Pinnacle People Ltd
PINNACLE PEOPLE LIMITED was founded on 2008-05-09 and has its registered office in London. The organisation's status is listed as "Active". Pinnacle People Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PINNACLE PEOPLE LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in EC4A
 
Filing Information
Company Number 06588740
Company ID Number 06588740
Date formed 2008-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 19:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE PEOPLE 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.
Companies with same name PINNACLE PEOPLE LIMITED
The following companies were found which have the same name as PINNACLE PEOPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNACLE PEOPLE SERVICES LLC 1319 S. WEYANT AVNEUE - COLUMBUS OH 43227 Active Company formed on the 2010-03-25
PINNACLE PEOPLE SOLUTIONS PRIVATE LIMITED B-51 RUSTOMJEE REGENCY 2 RUSTOM IRANI MARG DAHISAR (W) MUMBAI Maharashtra 400068 ACTIVE Company formed on the 2013-11-23
PINNACLE PEOPLE PTY LTD Active Company formed on the 2011-06-29
PINNACLE PEOPLE SOLUTIONS PTY LTD NSW 2350 Active Company formed on the 2015-06-24
PINNACLE PEOPLE MANAGEMENT PTY LTD Active Company formed on the 2021-05-11

Company Officers of PINNACLE PEOPLE LIMITED

Current Directors
Officer Role Date Appointed
NEIL HAMILTON EUESDEN
Director 2016-02-11
PEREGRINE MURRAY ADDISON LLOYD
Director 2009-09-01
HUGH ANDREW SAUNDERS
Director 2015-12-31
NICHOLAS PAUL WRIGHT
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM HARRISON PENNY
Director 2009-09-01 2015-12-31
NAOMI CELIA KARSLAKE
Director 2010-12-01 2015-09-01
MATTHEW TAYLOR
Director 2010-12-01 2015-09-01
KATRINA JANE WHITTAKER
Director 2009-04-01 2015-08-31
ZANDRA ELIZABETH SARAH BULL
Director 2010-12-01 2013-02-08
CHRISTOPHER JOHN HODSON
Director 2010-12-01 2011-05-16
ROXBURGH MILKINS LLP
Company Secretary 2008-05-09 2009-04-01
JASON ROYSTON MILKINS
Director 2008-05-09 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL HAMILTON EUESDEN PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NEIL HAMILTON EUESDEN PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NEIL HAMILTON EUESDEN LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
NEIL HAMILTON EUESDEN PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
NEIL HAMILTON EUESDEN PINNACLE PSG HOLDINGS LIMITED Director 2009-03-18 CURRENT 2006-03-09 Active
NEIL HAMILTON EUESDEN PINNACLE HOMECARE LIMITED Director 2009-03-18 CURRENT 1996-02-15 Active
NEIL HAMILTON EUESDEN PINNACLE PSG LIMITED Director 2009-02-25 CURRENT 2004-06-17 Active
NEIL HAMILTON EUESDEN PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NEIL HAMILTON EUESDEN PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
NEIL HAMILTON EUESDEN PINNACLE HOUSING LIMITED Director 1998-12-01 CURRENT 1988-04-21 Active
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2015-12-31 CURRENT 2009-09-30 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS REGENTER LIMITED Director 2015-12-31 CURRENT 2002-03-22 Active
HUGH ANDREW SAUNDERS UKPIM HOLDCO LIMITED Director 2015-12-31 CURRENT 2004-06-09 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG LIMITED Director 2015-10-01 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION GROUP LIMITED Director 2015-03-30 CURRENT 2000-06-06 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS HEMIKO LIMITED Director 2014-02-13 CURRENT 2012-12-14 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
NICHOLAS PAUL WRIGHT HEMIKO LIMITED Director 2018-03-27 CURRENT 2012-12-14 Active
NICHOLAS PAUL WRIGHT WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
NICHOLAS PAUL WRIGHT GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
NICHOLAS PAUL WRIGHT PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2016-02-11 CURRENT 2009-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NICHOLAS PAUL WRIGHT PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE PSG LIMITED Director 2011-12-31 CURRENT 2004-06-17 Active
NICHOLAS PAUL WRIGHT PINNACLE CONNECT LIMITED Director 2011-12-31 CURRENT 2003-05-15 Active
NICHOLAS PAUL WRIGHT PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NICHOLAS PAUL WRIGHT PINNACLE HOUSING LIMITED Director 2001-01-01 CURRENT 1988-04-21 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
2024-01-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-18Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BAXTER
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-03-15PSC05Change of details for Pinnacle Group Limited as a person with significant control on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10PSC05Change of details for Pinnacle Group Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM First Floor 6 st. Andrew Street London EC4A 3AE
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON EUESDEN
2019-03-06AP01DIRECTOR APPOINTED JANE ELIZABETH BAXTER
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-22
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-09CH01Director's details changed for Mr Peregrine Murray Addison Lloyd on 2017-05-01
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED NICHOLAS PAUL WRIGHT
2016-02-19AP01DIRECTOR APPOINTED MR NEIL HAMILTON EUESDEN
2016-01-12AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HARRISON PENNY
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI KARSLAKE
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JANE WHITTAKER
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-13AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-09AR0109/05/14 ANNUAL RETURN FULL LIST
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-17AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ZANDRA ELISABETH SARAH BULL
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-30AR0109/05/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-26AUDAUDITOR'S RESIGNATION
2012-01-12AUDAUDITOR'S RESIGNATION
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODSON
2011-05-19AR0109/05/11 FULL LIST
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY ROXBURGH MILKINS LLP
2011-01-19AP01DIRECTOR APPOINTED NAOMI CELIA KARSLAKE
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22AP01DIRECTOR APPOINTED MATTHEW TAYLOR
2010-12-22AP01DIRECTOR APPOINTED ZANDRA ELISABETH SARAH BULL
2010-12-22AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HODSON
2010-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-26RES01ADOPT ARTICLES 20/10/2010
2010-11-25SH0120/10/10 STATEMENT OF CAPITAL GBP 50000
2010-06-14AR0109/05/10 FULL LIST
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-06AP01DIRECTOR APPOINTED KATRINA JANE WHITTAKER
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON MILKINS
2009-10-29TM02TERMINATE SEC APPOINTMENT
2009-09-30288aDIRECTOR APPOINTED MICHAEL WILLIAM HARRISON PENNY
2009-09-30288aDIRECTOR APPOINTED PEREGRINE MURRAY ADDISON LLOYD
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O ROXBURGH MILKINS LLP, MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW ENGLAND
2009-07-17225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-06-04363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PINNACLE PEOPLE 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 PINNACLE PEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-23 Outstanding PUCKLECHURCH DEVELOPMENT COMPANY LIMITED
GUARANTEE & DEBENTURE 2012-05-03 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-03-31 Outstanding ARGYLL VENTURES LIMITED
RENT DEPOSIT DEED 2012-02-17 Outstanding WYNBAY LIMITED
RENT DEPOSIT DEED 2010-05-29 Outstanding STRUMMER INVESTMENTS (TUBS HILL) LLP
RENT DEPOSIT DEED 2009-11-05 Outstanding STRUMMER INVESTMENTS (TUBS HILL) LIMITED
Intangible Assets
Patents
We have not found any records of PINNACLE PEOPLE LIMITED registering or being granted any patents
Domain Names

PINNACLE PEOPLE LIMITED owns 1 domain names.

pinnaclepeoplerecruitment.co.uk  

Trademarks
We have not found any records of PINNACLE PEOPLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PINNACLE PEOPLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2015-04-14 GBP £2,299

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council supply services of personnel including temporary staff 2012/04/23 GBP 36,000,000

Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status.

Department for Work and Pensions Health and social work services 2013/12/6 GBP 3,557,476

The Government believes that strong and stable families are essential to a strong and stable society. Whenfamilies do separate they should be offered the help and support required to help them work together in the best interest of their children.

Outgoings
Business Rates/Property Tax
Business rates information was found for PINNACLE PEOPLE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Suite 2a Southgate House 88 Town Square Basildon Essex SS14 1BN 19,5002014-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE PEOPLE 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 PINNACLE PEOPLE 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.