UKBizDB.co.uk

PEOPLE AND PLANET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as People And Planet Limited. The company was founded 28 years ago and was given the registration number 03076463. The firm's registered office is in OXFORD. You can find them at Old Music Hall, 106-108 Cowley Road, Oxford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PEOPLE AND PLANET LIMITED
Company Number:03076463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Secretary01 March 2020Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director05 July 2022Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director01 October 2019Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director03 December 2022Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director03 December 2022Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Secretary01 April 2015Active
16/17, Turl Street, Oxford, United Kingdom, OX1 3DH

Secretary21 July 2011Active
32a, Thames View Road, Oxford, United Kingdom, OX4 4TG

Secretary08 December 2010Active
18 Moreton Place, London, SW1V 2NP

Secretary11 March 2001Active
12 Mayfield Road, Farmoor, Oxford, OX2 9NR

Secretary01 April 2007Active
51 Camphill Avenue, Glasgow, G41 3AX

Secretary06 July 1995Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Secretary01 April 2019Active
Top Flat 11 Bawdale Road, East Dulwich, London, SE22 9DL

Secretary06 December 1997Active
3 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director01 December 2018Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director24 May 2017Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director14 June 2021Active
Top Flat, 33 St Marks Rise, London, E8 2NL

Director06 July 1996Active
28 Lodge Close, Old Marston, Oxford, OX3 0QP

Director14 March 2004Active
24, Plater Drive, Ilkley, United Kingdom, LS29 9TY

Director06 July 2006Active
2, Bank Mansions, Milkwood Road, London, England, SE24 0EU

Director06 May 2011Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director08 December 2019Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director22 March 2014Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director01 December 2018Active
11 Warneford Road, Oxford, OX4 1LT

Director06 July 1995Active
94 East Avenue, Oxford, OX4 1XR

Director06 December 1997Active
26-28 Underwood Street, London, N1 7JQ

Director11 March 2001Active
69 May Lane, Kings Heath, Birmingham, B14 4AQ

Director06 July 1995Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director22 March 2014Active
3 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director04 December 2021Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director12 November 2016Active
16/17, Turl Street, Oxford, United Kingdom, OX1 3DH

Director16 November 2009Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director18 November 2015Active
Greystone, Underskiddaw, Keswick, CA12 4PY

Director21 March 2005Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director27 September 2016Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director12 November 2016Active

People with Significant Control

Mr Adam Alexander Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:Scottish
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rob Saunders
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Leggett
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.