This company is commonly known as The People Development Team Limited. The company was founded 25 years ago and was given the registration number 03752079. The firm's registered office is in WARE. You can find them at 47 Baldock Street, , Ware, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE PEOPLE DEVELOPMENT TEAM LIMITED |
---|---|---|
Company Number | : | 03752079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Baldock Street, Ware, Hertfordshire, SG12 9DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, New Street Square, London, England, EC4A 3BF | Director | 18 January 2022 | Active |
3, New Street Square, London, England, EC4A 3BF | Director | 05 February 2021 | Active |
Spring House, Potter Street, Harlow, CM17 9AW | Secretary | 14 April 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 14 April 1999 | Active |
15, Fetter Lane, Ground Floor, London, England, EC4A 1BW | Director | 14 April 1999 | Active |
Holmeside Cottage, 50 Woodville Road, Altrincham, England, WA14 2HD | Director | 01 May 2006 | Active |
15, Fetter Lane, Ground Floor, London, England, EC4A 1BW | Director | 05 February 2021 | Active |
12 West Street, Ware, Hertfordshire, SG12 9EE | Director | 01 May 2006 | Active |
15, Fetter Lane, Ground Floor, London, England, EC4A 1BW | Director | 14 April 1999 | Active |
15, Fetter Lane, Ground Floor, London, England, EC4A 1BW | Director | 05 February 2021 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 14 April 1999 | Active |
Learning Technologies Group (Uk) Limited | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 52 Old Steine, Brighton, East Sussex, United Kingdom, BN1 1NH |
Nature of control | : |
|
Mrs Heather Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Baldock Street, Ware, United Kingdom, SG12 9DH |
Nature of control | : |
|
Mrs Angela Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Baldock Street, Ware, United Kingdom, SG12 9DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Capital | Capital allotment shares. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.