Background WavePink WaveYellow Wave

PEOPLE SOURCE CONSULTING LIMITED (04389799)

PEOPLE SOURCE CONSULTING LIMITED (04389799) is an active UK company. incorporated on 7 March 2002. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PEOPLE SOURCE CONSULTING LIMITED has been registered for 24 years. Current directors include DONNELLY, Mark Joseph, STYLES, Evelyn Boahemah, WHITHAM, Damian Paul.

Company Number
04389799
Status
active
Type
ltd
Incorporated
7 March 2002
Age
24 years
Address
Capital Court C/O Manpowergroup Uk Limited, Uxbridge, UB8 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DONNELLY, Mark Joseph, STYLES, Evelyn Boahemah, WHITHAM, Damian Paul
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE SOURCE CONSULTING LIMITED

PEOPLE SOURCE CONSULTING LIMITED is an active company incorporated on 7 March 2002 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PEOPLE SOURCE CONSULTING LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04389799

LTD Company

Age

24 Years

Incorporated 7 March 2002

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Capital Court C/O Manpowergroup Uk Limited 30 Windsor Street Uxbridge, UB8 1AB,

Previous Addresses

1 Georges Square Bath Street Bristol BS1 6BA
From: 25 November 2014To: 11 March 2023
30 Queen Charlotte Street Bristol BS1 4HJ
From: 7 March 2002To: 25 November 2014
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Capital Reduction
Nov 14
Share Buyback
Nov 14
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Owner Exit
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 24
Director Joined
Feb 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STYLES, Evelyn Boahemah

Active
C/O Manpowergroup Uk Limited, UxbridgeUB8 1AB
Secretary
Appointed 30 Dec 2024

DONNELLY, Mark Joseph

Active
C/O Manpowergroup Uk Limited, UxbridgeUB8 1AB
Born October 1968
Director
Appointed 03 Dec 2019

STYLES, Evelyn Boahemah

Active
C/O Manpowergroup Uk Limited, UxbridgeUB8 1AB
Born February 1971
Director
Appointed 07 Feb 2025

WHITHAM, Damian Paul

Active
C/O Manpowergroup Uk Limited, UxbridgeUB8 1AB
Born October 1967
Director
Appointed 03 Dec 2019

HORNIGOLD, Darren Mark

Resigned
46 Griffen Road, Weston Super MareBS24 7HQ
Secretary
Appointed 18 Apr 2002
Resigned 02 Jul 2008

TRAYNOR, Lyndsey

Resigned
73 Yarbury Way, Weston Super MareBS24 7EP
Secretary
Appointed 07 Mar 2002
Resigned 18 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 2002
Resigned 07 Mar 2002

BAKER, Jason Anthony

Resigned
Bath Street, BristolBS1 6BA
Born August 1975
Director
Appointed 18 Apr 2002
Resigned 03 Dec 2019

BALL, Kate Elizabeth

Resigned
12 Torland Road, PlymouthPL3 5TS
Born September 1981
Director
Appointed 07 Mar 2002
Resigned 18 Apr 2002

CAHILL, Mark Anthony

Resigned
C/O Manpowergroup Uk Limited, UxbridgeUB8 1AB
Born January 1958
Director
Appointed 03 Dec 2019
Resigned 30 Dec 2024

ELLIOT, Shaun Andrew

Resigned
3 Warwick Road, BristolBS6 6HE
Born August 1974
Director
Appointed 04 Mar 2004
Resigned 02 Jan 2005

HORNIGOLD, Darren Mark

Resigned
46 Griffen Road, Weston Super MareBS24 7HQ
Born January 1974
Director
Appointed 18 Apr 2002
Resigned 02 Jul 2008

Persons with significant control

2

1 Active
1 Ceased

Manpower Holdings (Uk) Limited

Active
Windsor Street, UxbridgeUB8 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018

Mr Jason Baker

Ceased
Bath Street, BristolBS1 6BA
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Capital Cancellation Shares
1 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2014
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Resolution
1 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Legacy
17 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
16 March 2009
169169
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
7 July 2008
288bResignation of Director or Secretary
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
169169
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
363aAnnual Return
Legacy
13 March 2007
190190
Legacy
13 March 2007
353353
Legacy
13 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
287Change of Registered Office
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Incorporation Company
7 March 2002
NEWINCIncorporation