This company is commonly known as Peopleplus Group Limited. The company was founded 18 years ago and was given the registration number 05722765. The firm's registered office is in NOTTINGHAM. You can find them at 19-20 The Triangle, Ng2 Business Park, Nottingham, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | PEOPLEPLUS GROUP LIMITED |
---|---|---|
Company Number | : | 05722765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE | Corporate Secretary | 15 March 2021 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 01 December 2021 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE | Director | 01 September 2020 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 24 March 2022 | Active |
37 Teal Court, Herons Reach, Blackpool, FY3 8FT | Secretary | 30 June 2006 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Secretary | 12 August 2016 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Secretary | 27 September 2019 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE | Secretary | 06 June 2014 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 27 February 2006 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 01 August 2020 | Active |
37 Teal Court, Herons Reach, Blackpool, FY3 8FT | Director | 24 September 2009 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 19 February 2018 | Active |
Beech House Vicarage Gardens, Birkenshaw, Bradford, BD11 2EF | Director | 01 April 2008 | Active |
44, Overton Drive, Wanstead, London, E11 2NJ | Director | 22 July 2009 | Active |
26 Karen Way, Great Sutton, South Wirril, CH66 4LL | Director | 31 March 2006 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 16 September 2021 | Active |
8 Brackendale, Winchmore Hill, London, N21 3DG | Director | 20 March 2006 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 01 June 2021 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE | Director | 06 June 2014 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 13 July 2016 | Active |
Silverstone House, 46 Newport Road, Woolstone, MK15 0AA | Director | 24 September 2009 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE | Director | 06 June 2014 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 11 March 2020 | Active |
75a Canesworde Road, Dunstable, LU6 3JL | Director | 19 March 2007 | Active |
The Hollies, Morton On Swale, DL7 9QX | Director | 14 March 2007 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 06 April 2016 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 20 November 2017 | Active |
The Old Vicarage, High Street, Hardingstone, NN4 6BZ | Director | 31 March 2006 | Active |
13, Chester Road, London, SW19 4TS | Director | 31 March 2006 | Active |
The Old School Bowl Hill, Kingscourt, Stroud, GL5 5DS | Director | 01 May 2008 | Active |
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE | Director | 31 March 2017 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 27 February 2006 | Active |
Staffline Group Plc | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19-20 The Triangle, The Triangle, Nottingham, England, NG2 1AE |
Nature of control | : |
|
Broomco (4198) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19-20, The Triangle, Nottingham, England, NG2 1AE |
Nature of control | : |
|
Staffline Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19-20 The Triangle, The Triangle, Nottingham, England, NG2 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-04-04 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.