UKBizDB.co.uk

SPECIALIST PEOPLE SERVICES GROUP LIMITED

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

This company is commonly known as Specialist People Services Group Limited. The company was founded 13 years ago and was given the registration number 07612649. The firm's registered office is in BRADFORD. You can find them at 7 Bradford Business Park, Kings Gate, , Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPECIALIST PEOPLE SERVICES GROUP LIMITED
Company Number:07612649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ

Director28 June 2011Active
7, Bradford Business Park, Kings Gate, Bradford, BD1 4SJ

Director25 January 2016Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary21 April 2011Active
7, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ

Director28 June 2011Active
7, Bradford Business Park, Kings Gate, Bradford, United Kingdom, BD1 4SJ

Director31 July 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director21 April 2011Active
7, Bradford Business Park, Kings Gate, Bradford, United Kingdom, BD1 4SJ

Director26 September 2012Active
7, Bradford Business Park, Kings Gate, Bradford, BD1 4SJ

Director28 February 2017Active
7, Bradford Business Park, Kings Gate, Bradford, United Kingdom, BD1 4SJ

Director27 June 2011Active
7, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ

Director28 June 2011Active
Ldc, One Vine Street, London, United Kingdom, W1 0AH

Director15 June 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director21 April 2011Active

People with Significant Control

Sps Bidco Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:7, Bradford Business Park, Bradford, England, BD1 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael Chidley
Notified on:26 March 2021
Status:Active
Date of birth:October 1960
Nationality:British
Address:7, Bradford Business Park, Kings Gate, Bradford, BD1 4SJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Janette Marie Chidley
Notified on:26 March 2021
Status:Active
Date of birth:August 1964
Nationality:New Zealander
Address:7, Bradford Business Park, Kings Gate, Bradford, BD1 4SJ
Nature of control:
  • Voting rights 25 to 50 percent
Lloyds Development Capital (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Ldc (Managers) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vine Street, London, England, W1J 0AH
Nature of control:
  • Significant influence or control
Obs 2011 Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Capital

Capital alter shares subdivision.

Download
2022-04-25Capital

Capital name of class of shares.

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-04-22Capital

Capital variation of rights attached to shares.

Download
2022-04-20Change of name

Certificate change of name company.

Download
2022-04-20Change of name

Change of name notice.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.