Background WavePink WaveYellow Wave

TOTAL PEOPLE LIMITED (06380764)

TOTAL PEOPLE LIMITED (06380764) is an active UK company. incorporated on 25 September 2007. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. TOTAL PEOPLE LIMITED has been registered for 18 years. Current directors include BRUCE, Malcolm, CLOSE, Alison Joanne, DUROSE, Ann Louise and 4 others.

Company Number
06380764
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
Whitworth House Ashton Old Road, Manchester, M11 2WH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRUCE, Malcolm, CLOSE, Alison Joanne, DUROSE, Ann Louise, HILL, Catherine Mary, NICHOLSON, Melanie Jayne, SUGDEN, Malcolm Graeme, THORNHILL, John Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PEOPLE LIMITED

TOTAL PEOPLE LIMITED is an active company incorporated on 25 September 2007 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. TOTAL PEOPLE LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06380764

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

MARPLACE (NUMBER 710) LIMITED
From: 25 September 2007To: 1 November 2007
Contact
Address

Whitworth House Ashton Old Road Openshaw Manchester, M11 2WH,

Previous Addresses

Whitworth House Ashton Old Road Manchester M11 2WH England
From: 3 July 2025To: 6 January 2026
Openshaw Campus and Administrative Centre Ashton Old Road Manchester M11 2WH United Kingdom
From: 11 September 2015To: 3 July 2025
Group House King Street Middlewich Cheshire CW10 9LZ
From: 25 September 2007To: 11 September 2015
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
May 17
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BRUCE, Malcolm

Active
Ashton Old Road, ManchesterM11 2WH
Born April 1955
Director
Appointed 01 Aug 2022

CLOSE, Alison Joanne

Active
Ashton Old Road, ManchesterM11 2WH
Born June 1975
Director
Appointed 01 Jan 2022

DUROSE, Ann Louise

Active
Ashton Old Road, ManchesterM11 2WH
Born June 1966
Director
Appointed 01 Sept 2016

HILL, Catherine Mary

Active
Ashton Old Road, ManchesterM11 2WH
Born October 1956
Director
Appointed 29 Mar 2022

NICHOLSON, Melanie Jayne

Active
Ashton Old Road, ManchesterM11 2WH
Born May 1972
Director
Appointed 20 Oct 2020

SUGDEN, Malcolm Graeme

Active
Ashton Old Road, ManchesterM11 2WH
Born September 1957
Director
Appointed 26 Mar 2024

THORNHILL, John Paul

Active
Ashton Old Road, ManchesterM11 2WH
Born August 1966
Director
Appointed 31 Jul 2015

FOOTE, Jennifer

Resigned
Ashton Old Road, ManchesterM11 2WH
Secretary
Appointed 31 Jul 2015
Resigned 08 Jun 2022

HARTLEY, Nigel Ralph

Resigned
Crewe Road, CreweCW1 5QX
Secretary
Appointed 16 Oct 2007
Resigned 31 Jul 2015

LLLOYD- WILLIAMS, Lorna Margaret

Resigned
Ashton Old Road, ManchesterM11 2WH
Secretary
Appointed 15 Dec 2022
Resigned 24 Jul 2025

CS SECRETARIES LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 25 Sept 2007
Resigned 16 Oct 2007

BARLOW, Gerald Anthony

Resigned
Ashton Old Road, ManchesterM11 2WH
Born August 1964
Director
Appointed 02 Apr 2019
Resigned 16 Jul 2024

CARBERRY, Neil Thomas

Resigned
Ashton Old Road, ManchesterM11 2WH
Born February 1977
Director
Appointed 16 Sept 2022
Resigned 14 Nov 2023

CRESSEY, Robert William

Resigned
Ashton Old Road, ManchesterM11 2WH
Born October 1962
Director
Appointed 01 Sept 2016
Resigned 01 Jan 2022

DEAN, Linda Margaret

Resigned
Ashton Old Road, ManchesterM11 2WH
Born August 1969
Director
Appointed 05 Apr 2017
Resigned 31 Dec 2019

GASKELL, Christine Ann

Resigned
3 Westmorland Close, AltrinchamWA14 3QR
Born April 1959
Director
Appointed 01 Jul 2008
Resigned 31 Jul 2015

HARTLEY, Nigel Ralph

Resigned
Ashton Old Road, ManchesterM11 2WH
Born July 1960
Director
Appointed 31 Jul 2015
Resigned 01 May 2017

HARTLEY, Nigel Ralph

Resigned
Crewe Road, CreweCW1 5QX
Born July 1960
Director
Appointed 16 Oct 2007
Resigned 31 Jul 2015

HOLBORN, Ian Walker

Resigned
Ashton Old Road, ManchesterM11 2WH
Born June 1963
Director
Appointed 31 Jul 2015
Resigned 11 Apr 2016

LANIGAN, Nicholas, Mr Philip

Resigned
Ashton Old Road, ManchesterM11 2WH
Born May 1964
Director
Appointed 01 Sept 2016
Resigned 01 Jun 2024

LYNCH, Barry John

Resigned
Ashton Old Road, ManchesterM11 2WH
Born January 1945
Director
Appointed 01 Sept 2016
Resigned 17 Dec 2024

MURPHY, Sue Christine

Resigned
Manchester City Council, ManchesterM60 2LA
Born July 1960
Director
Appointed 31 Jul 2015
Resigned 07 Apr 2020

TAYLOR, Paul Richard

Resigned
Ashton Old Road, ManchesterM11 2WH
Born September 1966
Director
Appointed 31 Jul 2015
Resigned 13 Jan 2020

WATTS, David

Resigned
4 Broseley Avenue, WarringtonWA3 4HL
Born October 1954
Director
Appointed 16 Oct 2007
Resigned 31 Jul 2015

CS DIRECTORS LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 25 Sept 2007
Resigned 16 Oct 2007

Persons with significant control

1

Ashton Old Road, ManchesterM11 2WH

Nature of Control

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

Filing History

111

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Auditors Resignation Company
14 February 2025
AUDAUD
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Auditors Resignation Company
28 October 2021
AUDAUD
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Resolution
7 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
17 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Legacy
1 August 2012
MG01MG01
Resolution
12 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 March 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Legacy
13 September 2011
MG02MG02
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Resolution
13 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
225Change of Accounting Reference Date
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 October 2007
MEM/ARTSMEM/ARTS
Legacy
23 October 2007
123Notice of Increase in Nominal Capital
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
287Change of Registered Office
Incorporation Company
25 September 2007
NEWINCIncorporation