Background WavePink WaveYellow Wave

PEOPLE AND WORK UNIT (01809654)

PEOPLE AND WORK UNIT (01809654) is an active UK company. incorporated on 17 April 1984. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PEOPLE AND WORK UNIT has been registered for 41 years. Current directors include DAVIES, Susan Caroline, HUYTON, Jan Louise, MCHUGH, Gerard Joseph and 3 others.

Company Number
01809654
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1984
Age
41 years
Address
@Loudoun, Cardiff, CF10 5HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIES, Susan Caroline, HUYTON, Jan Louise, MCHUGH, Gerard Joseph, REES, David Jeffery, VALLANCE, Claire Betty, WATKINS, Philip Glyn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE AND WORK UNIT

PEOPLE AND WORK UNIT is an active company incorporated on 17 April 1984 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PEOPLE AND WORK UNIT was registered 41 years ago.(SIC: 74909)

Status

active

Active since 41 years ago

Company No

01809654

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 17 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

@Loudoun Plas Iona Cardiff, CF10 5HW,

Previous Addresses

, Travel House 32 Monmouth Road, Abergavenny, Monmouthshire, NP7 5HL
From: 17 April 1984To: 25 June 2012
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
May 11
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LLOYD-JONES, Sarah Isabel, Dr

Active
15 Brecon Road, AbergavennyNP7 5UH
Secretary
Appointed 16 Dec 1992

DAVIES, Susan Caroline

Active
Austin Avenue, BridgendCF32 0LG
Born April 1955
Director
Appointed 01 Sept 2025

HUYTON, Jan Louise

Active
Birchley Close, PontypriddCF37 1SJ
Born September 1964
Director
Appointed 05 Oct 2015

MCHUGH, Gerard Joseph

Active
Plas Iona, CardiffCF10 5HW
Born January 1951
Director
Appointed 08 Jan 2018

REES, David Jeffery

Active
Culmstock, CullomptonEX15 3JX
Born June 1943
Director
Appointed 01 Feb 2021

VALLANCE, Claire Betty

Active
Born March 1980
Director
Appointed 05 Oct 2023

WATKINS, Philip Glyn

Active
14 Clos Y Cwarra, CardiffCF5 4QT
Born April 1949
Director
Appointed 10 May 1999

IRVINE, John Robert

Resigned
45 High Cross Lane, NewportNP1 9BG
Secretary
Appointed 20 Jan 1992
Resigned 16 Dec 1992

ANTHONY, Peter David

Resigned
39 New Market Street, UskNP5 1AU
Born September 1929
Director
Appointed N/A
Resigned 16 Dec 1992

BALE, Douglas, Revd

Resigned
55 Duffryn Avenue, CardiffCF2 6JL
Born April 1929
Director
Appointed N/A
Resigned 15 Dec 1992

BRADLEY, Alfred Robert

Resigned
12 Swinburne Close, NewportNP9 8HS
Born January 1926
Director
Appointed N/A
Resigned 05 Aug 1991

BRELSFORD, Pauline

Resigned
22 Windermere Avenue, CardiffCF2 5PQ
Born March 1950
Director
Appointed 10 Aug 1992
Resigned 14 Jun 1996

BROWN, Alan

Resigned
23 The Griffin, NewportNP1 9LG
Born February 1956
Director
Appointed 02 Oct 1996
Resigned 10 May 1999

COOPER, Barrie William

Resigned
The Blandings, CardiffCF3 6XD
Born July 1935
Director
Appointed 05 Mar 2001
Resigned 06 Feb 2006

CORNWALL, Robert John

Resigned
16 Belmont Terrace, AberdareCF44 6UW
Born January 1946
Director
Appointed 01 Dec 1997
Resigned 18 Oct 1999

DAVIES, Gordon Barratt

Resigned
40 Belgrave Road, AbergavennyNP7 7AG
Born July 1943
Director
Appointed 03 Jul 2007
Resigned 05 Jun 2023

EDNEY, Hugh

Resigned
60 Dan Y Coed Road, CardiffCF23 6NE
Born May 1947
Director
Appointed 03 Mar 2008
Resigned 01 Aug 2016

GAUNT, Richard John

Resigned
Plas Iona, CardiffCF10 5HW
Born February 1948
Director
Appointed 09 Jan 2017
Resigned 03 Apr 2017

GRUNDY, Catryn Mair

Resigned
Lanelay Road, PontyclunCF72 8HZ
Born May 1986
Director
Appointed 10 May 2010
Resigned 03 May 2014

HARE, Jean

Resigned
5 Penylan Oval, CardiffCF23 6AU
Born May 1950
Director
Appointed 07 Jan 2002
Resigned 07 Sept 2005

HOLDEN, John

Resigned
102 Golf Road, PontypoolNP4 0QW
Born June 1940
Director
Appointed 06 Mar 1995
Resigned 04 Nov 1996

HOPKINS, Roger

Resigned
20 Mackintosh Road, PontypriddCF37 4AG
Born June 1943
Director
Appointed N/A
Resigned 31 Jul 1991

IRVINE, John Robert

Resigned
45 High Cross Lane, NewportNP1 9BG
Born March 1943
Director
Appointed N/A
Resigned 16 Dec 1992

JENKINS, Gloria

Resigned
33 Windermere Avenue, CardiffCF23 5PQ
Born May 1937
Director
Appointed 05 Sept 1994
Resigned 07 Nov 1994

JOHNES, Christopher Brian

Resigned
Wyndham Crescent, CardiffCF11 9EG
Born April 1967
Director
Appointed 06 Jan 2014
Resigned 01 Jun 2015

JONES, Denzil Harold

Resigned
4 Clos Brynderi, CardiffCF14 6NN
Born April 1945
Director
Appointed 06 Feb 2006
Resigned 01 Jun 2015

JONES, John Gareth

Resigned
Kilgeddin House, AbergavennyNP7 9BB
Born August 1947
Director
Appointed 04 Jun 2005
Resigned 04 Aug 2008

JONES, Judith Carole

Resigned
14 Adventurers Quay, CardiffCF10 4NP
Born April 1939
Director
Appointed N/A
Resigned 08 Jan 2018

LEWIS, Gareth David

Resigned
Under The Meio, CaerphillyCF83 4BZ
Born February 1983
Director
Appointed 01 Feb 2021
Resigned 21 Feb 2024

LEWIS, Gareth John

Resigned
Pen Y Peel Road, CardiffCF5 1QY
Born April 1975
Director
Appointed 02 Sept 2019
Resigned 07 Dec 2020

MCCAFFER, Archibald Campbell

Resigned
25 Forrest Road, PenarthCF64 5DP
Born May 1939
Director
Appointed 11 Oct 1999
Resigned 16 Aug 2020

MCKIBBEN, Mary-Ann

Resigned
Plas Iona, CardiffCF10 5HW
Born July 1965
Director
Appointed 01 Mar 2021
Resigned 01 Aug 2022

MCPHERSON, Lee James

Resigned
Pen Y Grug, Ebbw ValeNP23 5UN
Born October 1979
Director
Appointed 09 May 2011
Resigned 03 Jul 2017

MORGAN, Adelaide

Resigned
Ty Newydd, NewportNP19 4QF
Born March 1966
Director
Appointed 05 Jul 2004
Resigned 04 Jul 2005

NETANA, Celia Mary

Resigned
Plas Iona, CardiffCF10 5HW
Born January 1976
Director
Appointed 07 Nov 2016
Resigned 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Memorandum Articles
16 April 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
4 November 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
21 April 2009
353353
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
2 June 1997
288cChange of Particulars
Legacy
2 June 1997
363sAnnual Return (shuttle)
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
15 September 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
15 November 1991
287Change of Registered Office
Legacy
10 June 1991
363aAnnual Return
Legacy
21 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
18 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
10 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87