UKBizDB.co.uk

PEOPLE & PLANET STUDENT ACTIVITIES LIMITED

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

This company is commonly known as People & Planet Student Activities Limited. The company was founded 16 years ago and was given the registration number 06417846. 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 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PEOPLE & PLANET STUDENT ACTIVITIES LIMITED
Company Number:06417846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations 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

Secretary05 March 2020Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director12 June 2021Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director04 June 2022Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director12 June 2021Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director04 June 2022Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director04 June 2022Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director12 June 2021Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director04 June 2022Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director12 June 2021Active
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

Director24 June 2023Active
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
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director24 June 2023Active
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
51 Union Street, Oxford, Oxon, OX4 1JP

Secretary18 November 2010Active
12 Mayfield Road, Farmoor, Oxford, OX2 9NR

Secretary05 November 2007Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Secretary15 June 2019Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director16 September 2017Active
16/17, Turl Street, Oxford, OX1 3DH

Director22 March 2014Active
20, Wilkins Road, Oxford, England, OX4 2HX

Director16 March 2019Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director01 April 2015Active
20, Wilkins Road, Oxford, England, OX4 2HX

Director27 July 2019Active
Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director21 July 2018Active
Lion House, 26 Paddenswick Street, London, United Kingdom, W6 0UB

Director01 April 2010Active
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director07 March 2020Active
3 The Old Estate, High Street, East Hendred, Wantage, England, OX12 8JY

Director07 March 2020Active
16/17, Turl Street, Oxford, OX1 3DH

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

Director16 September 2017Active
20, Wilkins Road, Oxford, England, OX4 2HX

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

Director12 June 2021Active
16/17, Turl Street, Oxford, United Kingdom, OX1 3DH

Director10 June 2011Active
16/17, Turl Street, Oxford, OX1 3DH

Director22 March 2014Active

People with Significant Control

Ms Olivia Mclaughlin
Notified on:01 June 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Significant influence or control
Ms Lily Madeleine Macfadyen Tomson
Notified on:01 June 2016
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Significant influence or control
Mr Dan Goss
Notified on:06 April 2016
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Significant influence or 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:
  • Significant influence or control
Mr Josh Mark Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Significant influence or control
Mr Chris Saltmarsh
Notified on:06 April 2016
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Significant influence or control
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:
  • Significant influence or control
Ms Eva Nohe
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:German
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Significant influence or control
Ms Sophie Charlotte Baumert
Notified on:06 April 2016
Status:Active
Date of birth:August 1991
Nationality:German
Country of residence:England
Address:Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Significant influence or control
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:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with made up date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination 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
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Address

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

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.