Background WavePink WaveYellow Wave

TOTAL PEOPLE EMPLOYEE BENEFIT TRUSTEE LIMITED (06408721)

TOTAL PEOPLE EMPLOYEE BENEFIT TRUSTEE LIMITED (06408721) is an active UK company. incorporated on 25 October 2007. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. TOTAL PEOPLE EMPLOYEE BENEFIT TRUSTEE LIMITED has been registered for 18 years.

Company Number
06408721
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Whitworth House, Manchester, M11 2WH
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PEOPLE EMPLOYEE BENEFIT TRUSTEE LIMITED

TOTAL PEOPLE EMPLOYEE BENEFIT TRUSTEE LIMITED is an active company incorporated on 25 October 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 EMPLOYEE BENEFIT TRUSTEE LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06408721

LTD Company

Age

18 Years

Incorporated 25 October 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 28 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

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 717) LIMITED
From: 25 October 2007To: 15 April 2008
Contact
Address

Whitworth House Ashton Old Road Manchester, M11 2WH,

Previous Addresses

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 October 2007To: 11 September 2015
Timeline

13 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
May 17
Director Left
May 17
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Oct 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 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 Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
225Change of Accounting Reference Date
Memorandum Articles
17 April 2008
MEM/ARTSMEM/ARTS
Resolution
17 April 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2007
NEWINCIncorporation