Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Sarah Shutt |
---|---|
Status | Current |
Appointed | 11 December 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Ms Samantha Steele |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andrew Mark Usher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Fay Alexandra Mitchelson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ms Mary Valerie Linda Parsons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Places For People Homes 80 Cheapside London EC2V 6EE |
Director Name | Mr Andrew Wilding |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Places For People 4 The Pavillions Portway Preston PR2 2YB |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2023) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 April 2019 | Delivered on: 8 April 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
9 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
---|---|
8 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
12 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
11 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
14 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
4 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
10 November 2020 | Appointment of Mr Adrian Stuart Bohr as a director on 1 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Mary Valerie Linda Parsons as a director on 1 October 2020 (1 page) |
12 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
9 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
29 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
28 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
28 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
28 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
14 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
14 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
8 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
7 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
7 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
6 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
30 March 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
27 March 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
3 September 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
19 August 2019 | Appointment of Mr Christopher John Funnell as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Fay Alexandra Mitchelson as a director on 7 August 2019 (1 page) |
8 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 117220830003 (1 page) |
3 May 2019 | Resolutions
|
3 May 2019 | Memorandum and Articles of Association (38 pages) |
17 April 2019 | All of the property or undertaking has been released from charge 117220830002 (5 pages) |
8 April 2019 | Registration of charge 117220830003, created on 4 April 2019 (26 pages) |
5 April 2019 | Notification of Places for People Group Limited as a person with significant control on 11 December 2018 (2 pages) |
5 April 2019 | Cessation of Places for People Homes Limited as a person with significant control on 11 December 2018 (1 page) |
4 March 2019 | Resolutions
|
6 February 2019 | Registration of charge 117220830002, created on 31 January 2019 (27 pages) |
6 February 2019 | Registration of charge 117220830001, created on 31 January 2019 (25 pages) |
1 February 2019 | Resolutions
|
24 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
24 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
24 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
23 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
10 January 2019 | Resolutions
|
9 January 2019 | Resolutions
|
11 December 2018 | Incorporation
Statement of capital on 2018-12-11
|