UKBizDB.co.uk

R E PEOPLE LIMITED

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

This company is commonly known as R E People Limited. The company was founded 18 years ago and was given the registration number 05506226. The firm's registered office is in CHELTENHAM. You can find them at Manor Park Place Rutherford Way, Swindon Village, Cheltenham, Gloucestershire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:R E PEOPLE LIMITED
Company Number:05506226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Manor Park Place Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England, GL51 9TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, England, GL51 9TU

Director11 July 2012Active
Sunningend Business Centre, Maxet House, 22 Lansdown Industrial Estate, Cheltenham, England, GL51 8PL

Director11 July 2012Active
Hawthorn Cottage, 34 Gloucester Street, Winchmore, GL54 5LX

Secretary08 August 2005Active
1 Mossway, Beaconsfield, HP9 1TG

Secretary12 July 2005Active
Cps House, 7-9 Ambrose Street, Cheltenham, United Kingdom,

Secretary23 June 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 2005Active
Cps House, 7-9 Ambrose Street, Cheltenham, United Kingdom,

Director01 July 2007Active
Manor Park Place, Rutherford Way, Swindon Village, Cheltenham, England, GL51 9TU

Director01 January 2019Active
166 Northwood Way, Northwood, Middlesex, HA6 1RB

Director08 August 2005Active
Cps House, 7-9 Ambrose Street, Cheltenham, United Kingdom,

Director12 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 July 2005Active

People with Significant Control

Partners In Recruitment Group Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:Manor Park Place, Rutherford Way, Cheltenham, England, GL51 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Douglas James East
Notified on:01 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Manor Park Place, Rutherford Way, Cheltenham, England, GL51 9TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Michael Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Manor Park Place, Rutherford Way, Cheltenham, England, GL51 9TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-02-26Address

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

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with made up date.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type group.

Download
2020-01-21Capital

Capital cancellation shares.

Download
2020-01-21Capital

Capital return purchase own shares.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-13Address

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

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.