Background WavePink WaveYellow Wave

PEOPLE AND PLANET LIMITED (03076463)

PEOPLE AND PLANET LIMITED (03076463) is an active UK company. incorporated on 6 July 1995. with registered office in Wantage. The company operates in the Education sector, engaged in other education n.e.c.. PEOPLE AND PLANET LIMITED has been registered for 30 years. Current directors include BOUGHEN, Damon Edward, OPARA, Audrey Nma, TOKLEY, Kate and 1 others.

Company Number
03076463
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1995
Age
30 years
Address
2 The Old Estate Yard High Street, Wantage, OX12 8JY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOUGHEN, Damon Edward, OPARA, Audrey Nma, TOKLEY, Kate, VOLPE, Diana
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE AND PLANET LIMITED

PEOPLE AND PLANET LIMITED is an active company incorporated on 6 July 1995 with the registered office located in Wantage. The company operates in the Education sector, specifically engaged in other education n.e.c.. PEOPLE AND PLANET LIMITED was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03076463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 6 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

THIRD WORLD FIRST LIMITED
From: 6 July 1995To: 9 November 1998
Contact
Address

2 The Old Estate Yard High Street East Hendred Wantage, OX12 8JY,

Previous Addresses

3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
From: 28 September 2021To: 1 November 2022
Old Music Hall 106-108 Cowley Road Oxford OX4 1JE England
From: 3 August 2016To: 28 September 2021
106-108 Cowley Road Oxford Oxfordshire OX4 1JE England
From: 1 August 2016To: 3 August 2016
16/17 Turl Street Oxford OX1 3DH
From: 29 September 2011To: 1 August 2016
51 Union Street Oxford Oxfordshire OX4 1JP
From: 6 July 1995To: 29 September 2011
Timeline

51 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
May 11
Director Left
Jan 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
47
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MOFFATT, (Judith) Virginia

Active
High Street, WantageOX12 8JY
Secretary
Appointed 01 Mar 2020

BOUGHEN, Damon Edward

Active
High Street, WantageOX12 8JY
Born April 1987
Director
Appointed 07 Jun 2025

OPARA, Audrey Nma

Active
High Street, WantageOX12 8JY
Born April 1993
Director
Appointed 22 Mar 2025

TOKLEY, Kate

Active
High Street, WantageOX12 8JY
Born June 1988
Director
Appointed 03 Dec 2022

VOLPE, Diana

Active
High Street, WantageOX12 8JY
Born September 1997
Director
Appointed 07 Jun 2025

CALVER, David Lester Daniel

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 01 Apr 2015
Resigned 20 Jun 2019

CLEMENTS, John Rodney

Resigned
Turl Street, OxfordOX1 3DH
Secretary
Appointed 21 Jul 2011
Resigned 01 Apr 2015

EGAN, Andy

Resigned
Thames View Road, OxfordOX4 4TG
Secretary
Appointed 08 Dec 2010
Resigned 21 Jul 2011

GODDARD, Samantha

Resigned
18 Moreton Place, LondonSW1V 2NP
Secretary
Appointed 11 Mar 2001
Resigned 06 Jul 2006

LEGGETT, Ian

Resigned
12 Mayfield Road, OxfordOX2 9NR
Secretary
Appointed 01 Apr 2007
Resigned 08 Dec 2010

MACKINNON, Donna Susan

Resigned
51 Camphill Avenue, GlasgowG41 3AX
Secretary
Appointed 06 Jul 1995
Resigned 06 Dec 1997

TOKLEY, Kate Marie

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 01 Apr 2019
Resigned 29 Feb 2020

WILSDON, James Robert

Resigned
Top Flat 11 Bawdale Road, LondonSE22 9DL
Secretary
Appointed 06 Dec 1997
Resigned 11 Mar 2001

CARTER, Emma Louise

Resigned
High Street, WantageOX12 8JY
Born March 1989
Director
Appointed 01 Dec 2018
Resigned 12 Jun 2021

CHADA, Rajesh

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1973
Director
Appointed 24 May 2017
Resigned 16 Mar 2019

DAWSON, Jon

Resigned
High Street, WantageOX12 8JY
Born February 1976
Director
Appointed 14 Jun 2021
Resigned 24 Jun 2023

DUCKWORTH, Beverley

Resigned
Top Flat, LondonE8 2NL
Born October 1970
Director
Appointed 06 Jul 1996
Resigned 17 Dec 2000

FERGUSON, Peter

Resigned
High Street, WantageOX12 8JY
Born July 1998
Director
Appointed 30 Nov 2024
Resigned 07 Jun 2025

FYFE, Christopher Paul

Resigned
28 Lodge Close, OxfordOX3 0QP
Born October 1966
Director
Appointed 14 Mar 2004
Resigned 06 Jul 2006

GRAHAM, Katharine Sarah

Resigned
Plater Drive, IlkleyLS29 9TY
Born May 1961
Director
Appointed 06 Jul 2006
Resigned 16 Nov 2009

HORSLEY, Rhiannon Kate

Resigned
Bank Mansions, LondonSE24 0EU
Born November 1985
Director
Appointed 06 May 2011
Resigned 22 Mar 2014

KELLY, Claire Nicola

Resigned
High Street, WantageOX12 8JY
Born August 1973
Director
Appointed 08 Dec 2019
Resigned 03 Dec 2022

LEGGETT, Ian

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born May 1950
Director
Appointed 22 Mar 2014
Resigned 24 May 2017

LOAN-CLARKE, James Ian

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born November 1995
Director
Appointed 01 Dec 2018
Resigned 22 Jan 2019

MACAULAY, Fiona Jane

Resigned
11 Warneford Road, OxfordOX4 1LT
Born April 1962
Director
Appointed 06 Jul 1995
Resigned 06 Dec 1997

MACDONALD, Anna

Resigned
94 East Avenue, OxfordOX4 1XR
Born November 1969
Director
Appointed 06 Dec 1997
Resigned 06 Jul 2006

MCGIBBON, Adam

Resigned
High Street, WantageOX12 8JY
Born January 1988
Director
Appointed 05 Jul 2022
Resigned 30 Nov 2024

MCLAREN, Duncan

Resigned
26-28 Underwood Street, LondonN1 7JQ
Born August 1965
Director
Appointed 11 Mar 2001
Resigned 25 Sept 2004

PICKERING, Annie Gilbraith

Resigned
High Street, WantageOX12 8JY
Born February 1994
Director
Appointed 01 Oct 2019
Resigned 19 Sept 2024

PLACE, Paul Martin

Resigned
69 May Lane, BirminghamB14 4AQ
Born December 1968
Director
Appointed 06 Jul 1995
Resigned 31 Jul 1999

RAMSAY, Adam

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born July 1985
Director
Appointed 22 Mar 2014
Resigned 30 Sept 2019

RAMSDEN, Che

Resigned
High Street, WantageOX12 8JY
Born June 1989
Director
Appointed 04 Dec 2021
Resigned 05 Jul 2022

ROBINSON, Joshua Mark

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born April 1982
Director
Appointed 12 Nov 2016
Resigned 30 Sept 2019

RODRIGUES, Verel Charles

Resigned
High Street, WantageOX12 8JY
Born December 1994
Director
Appointed 03 Dec 2022
Resigned 04 Mar 2024

RUSSELL, Lucy Marie

Resigned
Turl Street, OxfordOX1 3DH
Born December 1977
Director
Appointed 16 Nov 2009
Resigned 22 Mar 2014

Persons with significant control

3

0 Active
3 Ceased

Mr Adam Alexander Ramsay

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born July 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017

Mr Ian Leggett

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017

Mr Rob Saunders

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 February 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288cChange of Particulars
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
225Change of Accounting Reference Date
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Incorporation Company
6 July 1995
NEWINCIncorporation