Company NameThe People Collection Limited
DirectorDeborah Jane Williams
Company StatusActive
Company Number07223136
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Jane Williams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleHr & Recruitment Consultant
Country of ResidenceEngland
Correspondence AddressHollycroft 26 Strepney Drive
Scarborough
North Yorkshire
YO12 5DH
Secretary NameMrs Deborah Jane Williams
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHollycroft 26 Stepney Drive
Scarborough
N. Yorkshire
YO12 5DH

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Debi Jane Williams
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
19 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
27 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
24 April 2020Registered office address changed from Hollycroft 26 Stepney Drive Scarborough N. Yorkshire YO12 5DH to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 24 April 2020 (1 page)
20 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
13 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
1 February 2018Director's details changed for Mrs Debi Jane Williams on 31 January 2018 (2 pages)
31 January 2018Secretary's details changed for Mrs Debi Jane Williams on 31 January 2018 (1 page)
31 January 2018Change of details for Mrs Debi Jane Williams as a person with significant control on 31 January 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
7 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 July 2011Secretary's details changed for Mrs Debi Jane Williams on 19 July 2011 (1 page)
19 July 2011Director's details changed for Mrs Debi Jane Williams on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Hollycroft 26 Stepney Drive Scarborough N. Yorkshire YO12 5DH United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
19 July 2011Secretary's details changed for Mrs Debi Jane Williams on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Hollycroft 26 Stepney Drive Scarborough N. Yorkshire YO12 5DH United Kingdom on 19 July 2011 (1 page)
19 July 2011Secretary's details changed for Mrs Debi Jane Williams on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 13 Hambro Road London SW16 6JD England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 13 Hambro Road London SW16 6JD England on 19 July 2011 (1 page)
19 July 2011Secretary's details changed for Mrs Debi Jane Williams on 19 July 2011 (1 page)
19 July 2011Director's details changed for Mrs Debi Jane Williams on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2010Incorporation (23 pages)
14 April 2010Incorporation (23 pages)