This company is commonly known as The Place Young Peoples Company Limited. The company was founded 11 years ago and was given the registration number 08453467. The firm's registered office is in NOTTINGHAM. You can find them at Belvoir Farmhouse Woolsthorpe Road, Redmile, Nottingham, Nottinghamshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | THE PLACE YOUNG PEOPLES COMPANY LIMITED |
---|---|---|
Company Number | : | 08453467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2013 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belvoir Farmhouse Woolsthorpe Road, Redmile, Nottingham, Nottinghamshire, England, NG13 0GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lymevale Court, Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Director | 02 March 2020 | Active |
2 Lymevale Court, Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Director | 01 December 2022 | Active |
2 Lymevale Court, Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Director | 20 November 2020 | Active |
Belvoir Farmhouse, Woolsthorpe Road, Redmile, Nottingham, England, NG13 0GN | Director | 24 April 2019 | Active |
Hill Farm, 7 Jericho Lane, Barkestone, Nottingham, England, NG13 0HF | Director | 04 July 2016 | Active |
2 Lymevale Court, Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Director | 01 June 2019 | Active |
Hill Farm, 7 Jericho Lane, Barkestone, Nottingham, England, NG13 0HF | Director | 20 March 2013 | Active |
Hill Farm, 7 Jericho Lane, Barkestone, Nottingham, England, NG13 0HF | Director | 20 March 2013 | Active |
2 Lymevale Court, Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Director | 23 November 2021 | Active |
Belvoir Farmhouse, Woolsthorpe Road, Redmile, Nottingham, England, NG13 0GN | Director | 24 April 2019 | Active |
Edison Education And Care Limited | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Belvoir Farmhouse, Woolsthorpe Road, Nottingham, England, NG13 0GN |
Nature of control | : |
|
Mr Norman Chessman | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill Farm, 7 Jericho Lane, Nottingham, England, NG13 0HF |
Nature of control | : |
|
Ms Kerry Louisa Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill Farm, 7 Jericho Lane, Nottingham, England, NG13 0HF |
Nature of control | : |
|
Ms Sonia Marie Frankish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill Farm, 7 Jericho Lane, Nottingham, England, NG13 0HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Accounts | Change account reference date company current extended. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.