Background WavePink WaveYellow Wave

PEOPLE UNITED (05905050)

PEOPLE UNITED (05905050) is an active UK company. incorporated on 14 August 2006. with registered office in Chatham. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. PEOPLE UNITED has been registered for 19 years. Current directors include ABDAL, Jaweria, ADHIKARI, Abhay, Dr, DYER, Peter James and 4 others.

Company Number
05905050
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 August 2006
Age
19 years
Address
2nd Floor Maritime Place, Chatham, ME4 4QZ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ABDAL, Jaweria, ADHIKARI, Abhay, Dr, DYER, Peter James, GREGSON, Michele Bridget, MELTON, Natalie Ann, PAYNE, Benjamin Charles, SYNMOIE, Valerie Patricia
SIC Codes
58190, 85520, 86900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE UNITED

PEOPLE UNITED is an active company incorporated on 14 August 2006 with the registered office located in Chatham. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. PEOPLE UNITED was registered 19 years ago.(SIC: 58190, 85520, 86900, 90030)

Status

active

Active since 19 years ago

Company No

05905050

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 14 August 2006

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 18 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

2nd Floor Maritime Place Quayside, Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

37 C/O Kreston Reeves Llp St. Margarets Street Canterbury Kent CT1 2TU England
From: 4 November 2024To: 12 March 2026
Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
From: 14 January 2010To: 4 November 2024
75 Stour Street Canterbury Kent CT1 2NR Uk
From: 14 August 2006To: 14 January 2010
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jul 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Jul 12
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Owner Exit
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

MCLEAN, Joanne

Active
Maritime Place, ChathamME4 4QZ
Secretary
Appointed 10 May 2024

ABDAL, Jaweria

Active
Maritime Place, ChathamME4 4QZ
Born September 1987
Director
Appointed 05 Feb 2025

ADHIKARI, Abhay, Dr

Active
Maritime Place, ChathamME4 4QZ
Born June 1981
Director
Appointed 29 Apr 2025

DYER, Peter James

Active
Maritime Place, ChathamME4 4QZ
Born July 1973
Director
Appointed 27 Sept 2023

GREGSON, Michele Bridget

Active
Maritime Place, ChathamME4 4QZ
Born January 1969
Director
Appointed 11 Nov 2019

MELTON, Natalie Ann

Active
Maritime Place, ChathamME4 4QZ
Born June 1972
Director
Appointed 30 Sept 2021

PAYNE, Benjamin Charles

Active
Maritime Place, ChathamME4 4QZ
Born December 1966
Director
Appointed 17 Jan 2022

SYNMOIE, Valerie Patricia

Active
Maritime Place, ChathamME4 4QZ
Born October 1965
Director
Appointed 18 Feb 2025

ANDREWS, Thomas Crispin

Resigned
1 Norman Road, CanterburyCT1 3LX
Secretary
Appointed 14 Aug 2006
Resigned 24 Jun 2016

CORRI, Tina Briar

Resigned
University Road, CanterburyCT2 7FG
Secretary
Appointed 24 Jun 2016
Resigned 05 Nov 2018

MCGUINNESS, Janice

Resigned
University Road, CanterburyCT2 7FG
Secretary
Appointed 20 Nov 2018
Resigned 10 May 2024

AMIDU, Maria Abosede

Resigned
University Road, CanterburyCT2 7FG
Born January 1967
Director
Appointed 24 Jun 2016
Resigned 03 Dec 2020

ANDREWS, James Henry John

Resigned
1 Leathermarket Street, LondonSE1 3HN
Born July 1972
Director
Appointed 14 Aug 2006
Resigned 31 Mar 2007

ANDREWS, Thomas Crispin

Resigned
1 Norman Road, CanterburyCT1 3LX
Born February 1970
Director
Appointed 14 Aug 2006
Resigned 01 Jul 2007

BOGAN, Posie Helen

Resigned
University Road, CanterburyCT2 7FG
Born April 1959
Director
Appointed 05 Jul 2013
Resigned 24 Jun 2016

BREMNER, Grace

Resigned
University Road, CanterburyCT2 7FG
Born March 1991
Director
Appointed 17 Jan 2022
Resigned 30 Jul 2024

CARTER, Matthew John, Dr

Resigned
University Road, CanterburyCT2 7FG
Born March 1972
Director
Appointed 25 Apr 2013
Resigned 23 Feb 2015

DAVEY, Marcus John

Resigned
60 South View Road, LondonN8 7LT
Born July 1967
Director
Appointed 16 Mar 2007
Resigned 18 Sept 2009

EASTELL, Ciara

Resigned
6 Malvern Terrace, TauntonTA2 7PN
Born May 1971
Director
Appointed 16 Mar 2007
Resigned 18 Sept 2009

FLYNN, Elizabeth Helena

Resigned
C/O Kreston Reeves Llp, CanterburyCT1 2TU
Born July 1985
Director
Appointed 28 Feb 2020
Resigned 22 Oct 2024

MAXWELL, Moya Claire

Resigned
University Road, CanterburyCT2 7FG
Born July 1968
Director
Appointed 11 Oct 2011
Resigned 30 Jun 2022

MOFFITT, Stephen

Resigned
University Road, CanterburyCT2 7FG
Born July 1961
Director
Appointed 26 Nov 2015
Resigned 30 Jul 2024

PEACOCK, Matthew Alexander

Resigned
University Road, CanterburyCT2 7FG
Born June 1972
Director
Appointed 17 Jan 2011
Resigned 18 Apr 2018

RACE, Nigel Charles Antony

Resigned
69 The Street, CanterburyCT3 3JN
Born November 1961
Director
Appointed 16 Mar 2007
Resigned 01 Jul 2011

RIGALI, Amanda

Resigned
University Road, CanterburyCT2 7FG
Born March 1970
Director
Appointed 08 Jul 2013
Resigned 23 Jun 2017

SMITH, Michael James

Resigned
C/O Kreston Reeves Llp, CanterburyCT1 2TU
Born June 1969
Director
Appointed 30 Sept 2021
Resigned 22 Oct 2024

STONE, Amanda

Resigned
Burghley Court, LondonNW5 1UX
Born April 1958
Director
Appointed 09 May 2009
Resigned 30 Jun 2012

UBERTI BONA BLOTTO, Simona

Resigned
University Road, CanterburyCT2 7FG
Born March 1973
Director
Appointed 30 Nov 2017
Resigned 30 Sept 2021

WARREN, Jack

Resigned
University Road, CanterburyCT2 7FG
Born May 1981
Director
Appointed 05 May 2011
Resigned 15 May 2013

WILCE, Hilary Carol

Resigned
Moor Hill, CranbrookTN18 4NY
Born January 1949
Director
Appointed 16 Jan 2009
Resigned 11 Jan 2012

WILCOX, Emma Sophie

Resigned
C/O Kreston Reeves Llp, CanterburyCT1 2TU
Born January 1971
Director
Appointed 30 Nov 2017
Resigned 18 Feb 2025

ZAFAR, Osman

Resigned
University Road, CanterburyCT2 7FG
Born May 1980
Director
Appointed 21 Apr 2010
Resigned 24 Jun 2016

Persons with significant control

2

0 Active
2 Ceased

Miss Amanda Rigali

Ceased
University Road, CanterburyCT2 7FG
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 24 Jun 2016
Ceased 23 Jun 2017

Mrs Tina Corri

Ceased
University Road, CanterburyCT2 7FG
Born July 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Resolution
11 October 2022
RESOLUTIONSResolutions
Memorandum Articles
11 October 2022
MAMA
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Resolution
4 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Resolution
24 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Statement Of Companys Objects
6 December 2009
CC04CC04
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Memorandum Articles
27 November 2007
MEM/ARTSMEM/ARTS
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
18 August 2007
225Change of Accounting Reference Date
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Incorporation Company
14 August 2006
NEWINCIncorporation