PEOPLE ANALYTICS AND PLANNING SOCIETY LTD.

61 Woodland Rise, London, N10 3UN, England
StatusACTIVE
Company No.00976022
Category
Incorporated01 Apr 1970
Age54 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

PEOPLE ANALYTICS AND PLANNING SOCIETY LTD. is an active with number 00976022. It was incorporated 54 years, 1 month, 16 days ago, on 01 April 1970. The company address is 61 Woodland Rise, London, N10 3UN, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 61 Woodland Rise London N10 3UN

Old address: 61 Woodland Rise London N10 3UN England

Change date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: 61 61 Woodland Rise London Middlesex N10 3UN United Kingdom

Change date: 2021-06-14

New address: 61 Woodland Rise London N10 3UN

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: 61 61 Woodland Rise London Middlesex N10 3UN

Old address: 61 61 Woodland Rise London N10 3UN United Kingdom

Change date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: 61 61 Woodland Rise London N10 3UN

Old address: 37 Turpins Ride Welwyn AL6 0QX England

Change date: 2021-03-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Dr Andrew John Mayo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Address

Type: AD01

New address: 37 Turpins Ride Welwyn AL6 0QX

Change date: 2021-01-01

Old address: C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Mr Peter Andrew Reilly

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Herbert

Termination date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Hill

Termination date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Cornelis Gerardus Peter Van Haperen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Dr Andrew John Mayo

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Karen Elizabeth Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stuart Herbert

Termination date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelis Gerardus Peter Van Haperen

Appointment date: 2019-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mrs Karen Elizabeth Scott

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Samuel Hill

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stuart Herbert

Change date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Andrew John Mayo

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT

Old address: Berkshire House 252 Kings Road Reading Berkshire RG1 4HP

Change date: 2016-05-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Field-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis Van Haperen

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Change date: 2011-09-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stuart Herbert

Change date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Robin Anthony Field-Smith

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Prosser

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Stuart Herbert

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Nutt

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Prosser

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelis Geradus Peter Van Haperen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Leslie Harold Prosser

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Mr Christopher Robert Nutt

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Donkin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patricia kenrick

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/01/09

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin richards carpenter

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed robin anthony field-smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from, 9 st stephen's court, st stephen's road, bournemouth, dorset, BH2 6LA

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen bevan

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wendy hirsh

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/01/08

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/07

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/06

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 08/07/05 from: 3RD floor dean park house, 8-10 dean park crescent, bournemouth, dorset BH1 1JF

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/05

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/04

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

FRANCHISE PROPERTY SERVICES LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09495473
Status:ACTIVE
Category:Private Limited Company

HEALTHY GREEN CBD OIL LIMITED

70 WYKEHAM ROAD,LONDON,NW4 2ST

Number:10377691
Status:ACTIVE
Category:Private Limited Company

J. Z. CARPENTRY LIMITED

253 CHASE CROSS ROAD,ROMFORD,RM5 3XS

Number:11187804
Status:ACTIVE
Category:Private Limited Company

JOHN ANKERS COACHING LTD

45 YE PRIORY COURT,LIVERPOOL,L25 7AY

Number:10721362
Status:ACTIVE
Category:Private Limited Company

NB CROSSROADS 2010 FUND-LARGE-CAP BUYOUT (OFFSHORE) LP

C/O NOBLE CORPORATE MANAGEMENT LIMITED,EDINBURGH,EH2 3BU

Number:SL007177
Status:ACTIVE
Category:Limited Partnership

RWELCH CONSULTING LIMITED

1 HOLMBROOK AVENUE,LUTON,LU3 2AS

Number:10103177
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source