UKBizDB.co.uk

PEOPLEPLUS GROUP LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Corporate Secretary15 March 2021Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director01 December 2021Active
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director01 September 2020Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director24 March 2022Active
37 Teal Court, Herons Reach, Blackpool, FY3 8FT

Secretary30 June 2006Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary12 August 2016Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary27 September 2019Active
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE

Secretary06 June 2014Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary27 February 2006Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary01 August 2020Active
37 Teal Court, Herons Reach, Blackpool, FY3 8FT

Director24 September 2009Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director19 February 2018Active
Beech House Vicarage Gardens, Birkenshaw, Bradford, BD11 2EF

Director01 April 2008Active
44, Overton Drive, Wanstead, London, E11 2NJ

Director22 July 2009Active
26 Karen Way, Great Sutton, South Wirril, CH66 4LL

Director31 March 2006Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director16 September 2021Active
8 Brackendale, Winchmore Hill, London, N21 3DG

Director20 March 2006Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director01 June 2021Active
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE

Director06 June 2014Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director13 July 2016Active
Silverstone House, 46 Newport Road, Woolstone, MK15 0AA

Director24 September 2009Active
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE

Director06 June 2014Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director11 March 2020Active
75a Canesworde Road, Dunstable, LU6 3JL

Director19 March 2007Active
The Hollies, Morton On Swale, DL7 9QX

Director14 March 2007Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director06 April 2016Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director20 November 2017Active
The Old Vicarage, High Street, Hardingstone, NN4 6BZ

Director31 March 2006Active
13, Chester Road, London, SW19 4TS

Director31 March 2006Active
The Old School Bowl Hill, Kingscourt, Stroud, GL5 5DS

Director01 May 2008Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director31 March 2017Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director27 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-04-04Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.