PUBLIC SECTOR PEOPLE MANAGERS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 05895655 |
Category | |
Incorporated | 03 Aug 2006 |
Age | 17 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PUBLIC SECTOR PEOPLE MANAGERS ASSOCIATION LIMITED is an active with number 05895655. It was incorporated 17 years, 8 months, 27 days ago, on 03 August 2006. The company address is 3 Granville Road 3 Granville Road, Lancashire, BB3 2SS.
Company Fillings
Accounts with accounts type small
Date: 19 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type small
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type small
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-31
Psc name: Stephen John Hayward Davies
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Elrick
Cessation date: 2021-10-31
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Stuart Elrick
Documents
Termination secretary company with name termination date
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-31
Officer name: Stuart Elrick
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mr Stephen John Hayward Davies
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mrs Tracy Brennand
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Douglas Mcfarlane
Appointment date: 2021-08-01
Documents
Appoint person director company with name date
Date: 06 Sep 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Andrew William Dodman
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Leatham John Green
Documents
Accounts with accounts type small
Date: 10 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-31
Psc name: Karen Grave
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Karen Grave
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-02
Psc name: Caroline Nugent
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Hayward Davies
Cessation date: 2020-02-21
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Hayward Davies
Termination date: 2020-02-21
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-21
Officer name: Mr Leatham John Green
Documents
Accounts with accounts type small
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type small
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-02
Officer name: Caroline Nugent
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type small
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-27
Psc name: Karen Grave
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-27
Psc name: Stephen John Hayward Davies
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Elrick
Notification date: 2017-04-27
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Nugent
Notification date: 2017-04-27
Documents
Cessation of a person with significant control
Date: 23 Aug 2017
Action Date: 26 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Rayson
Cessation date: 2017-04-26
Documents
Cessation of a person with significant control
Date: 23 Aug 2017
Action Date: 26 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Pirie
Cessation date: 2017-04-26
Documents
Cessation of a person with significant control
Date: 23 Aug 2017
Action Date: 26 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Frances Evans
Cessation date: 2017-04-26
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Elrick
Appointment date: 2017-04-27
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-27
Officer name: Karen Grave
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-27
Officer name: Stephen John Hayward Davies
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Rayson
Termination date: 2017-04-26
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-26
Officer name: Susan Frances Evans
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-26
Officer name: Barry Pirie
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Nugent
Appointment date: 2017-04-27
Documents
Accounts with accounts type small
Date: 27 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type small
Date: 03 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Sarah Louise Tibbert
Documents
Appoint person director company with name
Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Frances Evans
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Michelle Dawn Kirk
Documents
Termination secretary company with name termination date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Rayson
Termination date: 2015-04-16
Documents
Appoint person secretary company with name
Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Elrick
Documents
Annual return company with made up date no member list
Date: 23 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Termination secretary company with name termination date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Rayson
Termination date: 2015-04-16
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Tibbert
Termination date: 2015-04-16
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Michelle Dawn Kirk
Documents
Appoint person secretary company with name date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-16
Officer name: Mr Stuart Elrick
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Frances Evans
Appointment date: 2015-04-16
Documents
Accounts with accounts type small
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Mr Barry Pirie
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-26
Officer name: Mrs Michelle Dawn Kirk
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Ms Sarah Louise Tibbert
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-20
Officer name: Anne Bothwell Gibson
Documents
Annual return company with made up date no member list
Date: 20 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Appoint person secretary company with name date
Date: 20 Oct 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-05-08
Officer name: Mr Martin Rayson
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Brothwell Gibson
Termination date: 2014-05-08
Documents
Accounts with accounts type small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 04 Oct 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Kirk
Documents
Termination secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Kirk
Documents
Appoint person secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Brothwell Gibson
Documents
Accounts with accounts type small
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 14 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Mr Martin Rayson
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Rayson
Change date: 2012-09-14
Documents
Accounts with accounts type small
Date: 18 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Moir
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Moir
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Moir
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Dawn Kirk
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Dawn Kirk
Documents
Annual return company with made up date no member list
Date: 07 Oct 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Gibson
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Rayson
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Shoesmith
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Hibberd
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gillian Hibberd
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Shoesmith
Change date: 2010-08-03
Documents
Accounts with accounts type small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/08/09
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen traynor
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr stephen smeaton moir
Documents
Accounts with accounts type small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 30/06/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/08/08
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ms gillian hibberd
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr dean shoesmith
Documents
Some Companies
33 PETTICOAT LANE,WESTBURY,BA13 4DG
Number: | 04124552 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.R. HOPPER & CO. (PROPERTY SERVICES) LIMITED
HALL HOUSE,LEYBURN,DL8 3LB
Number: | 03438347 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEKE & TERRY INVESTMENTS LIMITED
TY HENSOL,PONTYCLUN,CF72 8JX
Number: | 09121283 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LYTTON ROAD,BARNET,EN5 5BY
Number: | 08412050 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT BRADLEY HALL,GREAT BRADLEY,CB8 9LT
Number: | OC364675 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
51 NORTON ROAD,BIRMINGHAM,B46 1ES
Number: | 10663475 |
Status: | ACTIVE |
Category: | Private Limited Company |