Background WavePink WaveYellow Wave

THE PLACEMENT GROUP (HOLDINGS) PLC (05754892)

THE PLACEMENT GROUP (HOLDINGS) PLC (05754892) is an active UK company. incorporated on 24 March 2006. with registered office in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE PLACEMENT GROUP (HOLDINGS) PLC has been registered for 20 years. Current directors include PORTER, Steven James, SIMPSON, Edward Clive.

Company Number
05754892
Status
active
Type
plc
Incorporated
24 March 2006
Age
20 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PORTER, Steven James, SIMPSON, Edward Clive
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLACEMENT GROUP (HOLDINGS) PLC

THE PLACEMENT GROUP (HOLDINGS) PLC is an active company incorporated on 24 March 2006 with the registered office located in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE PLACEMENT GROUP (HOLDINGS) PLC was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05754892

PLC Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

THE PLACEMENT GROUP PLC
From: 29 July 2010To: 17 June 2011
THE PLACEMENT GROUP LIMITED
From: 13 February 2009To: 29 July 2010
FIRST LOCUMS LIMITED
From: 17 December 2007To: 13 February 2009
JUSTMEDI LIMITED
From: 9 May 2007To: 17 December 2007
OLYMPUS TECH INTERNATIONAL LIMITED
From: 24 March 2006To: 9 May 2007
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF
From: 7 June 2012To: 8 February 2017
Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH
From: 24 March 2006To: 7 June 2012
Timeline

8 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jul 10
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Mar 14
Loan Cleared
Mar 15
Director Left
Apr 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PORTER, Steven

Active
Trust Road, Waltham CrossEN8 7HF
Secretary
Appointed 02 May 2007

PORTER, Steven James

Active
Trust Road, Waltham CrossEN8 7HF
Born October 1968
Director
Appointed 19 Nov 2013

SIMPSON, Edward Clive

Active
Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 24 Mar 2006

SIMPSON, Edward Clive

Resigned
St. Michaels House, Waltham AbbeyEN9 2AU
Secretary
Appointed 24 Mar 2006
Resigned 02 May 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2006

GOLDSMITH, Simon David

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1960
Director
Appointed 19 Nov 2013
Resigned 15 Feb 2017

O`SULLIVAN, Gerald

Resigned
Compton Farm, NazeingEN9 2LH
Born November 1958
Director
Appointed 24 Mar 2006
Resigned 02 May 2007

SMITH, Julie Dawn

Resigned
St Michaels House, Waltham AbbeyEN9 2AU
Born April 1971
Director
Appointed 01 Jul 2007
Resigned 25 Mar 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Mar 2006
Resigned 24 Mar 2006

Persons with significant control

1

Mr Edward Clive Simpson

Active
Waltham AbbeyEN9 1JH
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 September 2017
AAMDAAMD
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
27 March 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
17 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Accounts Balance Sheet
29 July 2010
BSBS
Auditors Statement
29 July 2010
AUDSAUDS
Auditors Report
29 July 2010
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
29 July 2010
CERT5CERT5
Re Registration Memorandum Articles
29 July 2010
MARMAR
Resolution
29 July 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
29 July 2010
RR01RR01
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Resolution
26 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
287Change of Registered Office
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
28 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
287Change of Registered Office
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation