PUBLIC SECTOR PEOPLE MANAGERS ASSOCIATION LIMITED

3 Granville Road 3 Granville Road, Lancashire, BB3 2SS
StatusACTIVE
Company No.05895655
Category
Incorporated03 Aug 2006
Age17 years, 8 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Frances Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Elrick

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Kirk

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Kirk

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Brothwell Gibson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Moir

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Moir

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Moir

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Dawn Kirk

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Dawn Kirk

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Gibson

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Rayson

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Shoesmith

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Hibberd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/08/09

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen traynor

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen smeaton moir

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 30/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/08/08

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ms gillian hibberd

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr dean shoesmith

Documents

View document PDF


Some Companies

G.C.D. ENTERPRISES LIMITED

33 PETTICOAT LANE,WESTBURY,BA13 4DG

Number:04124552
Status:ACTIVE
Category:Private Limited Company
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

LLOYDSTEK LTD

4 LYTTON ROAD,BARNET,EN5 5BY

Number:08412050
Status:ACTIVE
Category:Private Limited Company

NAVIGATOR ENTERPRISES LLP

GREAT BRADLEY HALL,GREAT BRADLEY,CB8 9LT

Number:OC364675
Status:ACTIVE
Category:Limited Liability Partnership

S C BARBER LTD

51 NORTON ROAD,BIRMINGHAM,B46 1ES

Number:10663475
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