Rotherham
South Yorkshire
S65 1ED
Director Name | Mr Bruce John Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mrs Alison Jo-Anne Cook |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Chartererd Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Bruce John Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8,Strines House 2 Holyrood Avenue Sheffield South Yorkshire S10 4NW |
Director Name | Mr Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2014) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helmsley Road, Sandal Wakefield West Yorkshire WF2 6QU |
Secretary Name | Bruce John Allen |
---|---|
Status | Resigned |
Appointed | 07 April 2010(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2014) |
Role | Company Director |
Correspondence Address | 8,Strines House 2 Holyrood Avenue Sheffield South Yorkshire S10 4NW |
Director Name | Mrs Kathryn Gillespie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr James Alexander Waring |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2017) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Website | www.placementmanagement.com |
---|---|
Telephone | 0800 1981168 |
Telephone region | Freephone |
Registered Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
21.2k at £1 | Bruce Allen 17.64% Ordinary A |
---|---|
13.3k at £1 | Alison Cook 11.11% Ordinary A |
13.3k at £1 | Anthony Boorman 11.11% Ordinary A |
13.3k at £1 | Barry Potter 11.11% Ordinary A |
13.3k at £1 | James Waring 11.11% Ordinary A |
13.3k at £1 | Kathryn Bowring 11.11% Ordinary A |
13.3k at £1 | Lucy Kuc 11.11% Ordinary A |
13.3k at £1 | Paul Brammer 11.11% Ordinary A |
500 at £1 | Adrian Tams 0.42% Ordinary A |
500 at £1 | Beth Capper 0.42% Ordinary A |
500 at £1 | Christian Rudd 0.42% Ordinary A |
500 at £1 | Christopher Myers 0.42% Ordinary A |
500 at £1 | Donna Stacey 0.42% Ordinary A |
500 at £1 | Jane Benson 0.42% Ordinary A |
500 at £1 | Julie Bates 0.42% Ordinary A |
500 at £1 | Kristi Hudson 0.42% Ordinary A |
500 at £1 | Michelle Waddington 0.42% Ordinary A |
500 at £1 | Ross Cumming 0.42% Ordinary A |
500 at £1 | Vicky Milne 0.42% Ordinary A |
1 at £1 | Bruce Allen 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,876 |
Cash | £26,224 |
Current Liabilities | £55,412 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
13 October 2010 | Delivered on: 20 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
12 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
12 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
14 January 2019 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 March 2018 | Notification of E-People Personnel Holdings Limited as a person with significant control on 28 July 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (6 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
22 December 2017 | Change of share class name or designation (2 pages) |
20 December 2017 | Resolutions
|
24 October 2017 | Termination of appointment of James Alexander Waring as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of James Alexander Waring as a director on 23 October 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
18 February 2017 | Termination of appointment of Kathryn Gillespie as a director on 16 February 2017 (1 page) |
18 February 2017 | Termination of appointment of Kathryn Gillespie as a director on 16 February 2017 (1 page) |
18 February 2017 | Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages) |
18 February 2017 | Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 October 2014 | Appointment of Mrs Kathryn Gillespie as a director on 24 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Alison Jo-Anne Cook as a director on 24 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Kathryn Gillespie as a director on 24 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr James Alexander Waring as a director on 24 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Alison Jo-Anne Cook as a director on 24 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr James Alexander Waring as a director on 24 September 2014 (2 pages) |
16 July 2014 | Appointment of Mr Bruce John Allen as a director on 1 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Bruce John Allen as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Bruce John Allen as a director on 1 July 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Termination of appointment of Bruce Allen as a director (1 page) |
13 June 2014 | Termination of appointment of Bruce Allen as a secretary (1 page) |
13 June 2014 | Termination of appointment of Bruce Allen as a director (1 page) |
13 June 2014 | Termination of appointment of Bruce Allen as a secretary (1 page) |
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Appointment of Mr Christopher Edward Myers as a director (2 pages) |
25 June 2013 | Appointment of Mr Christopher Edward Myers as a director (2 pages) |
31 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
31 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
31 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
9 November 2010 | Change of share class name or designation (2 pages) |
9 November 2010 | Change of share class name or designation (2 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Appointment of Bruce John Allen as a secretary (1 page) |
15 April 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Appointment of Bruce John Allen as a secretary (1 page) |
14 April 2010 | Appointment of Ian Taylor Anderson as a director (2 pages) |
14 April 2010 | Appointment of Ian Taylor Anderson as a director (2 pages) |
14 April 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
14 April 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
14 April 2010 | Appointment of Bruce John Allen as a director (2 pages) |
14 April 2010 | Appointment of Bruce John Allen as a director (2 pages) |
7 April 2010 | Company name changed lowdear LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Company name changed lowdear LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|