Background WavePink WaveYellow Wave

INTEGRA PEOPLE LIMITED (06703689)

INTEGRA PEOPLE LIMITED (06703689) is an active UK company. incorporated on 22 September 2008. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. INTEGRA PEOPLE LIMITED has been registered for 17 years. Current directors include LEWIS, David, LEWIS, Paul, QUINN, Paul Anthony.

Company Number
06703689
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
4a Olympic Park Olympic Way, Warrington, WA2 0YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
LEWIS, David, LEWIS, Paul, QUINN, Paul Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA PEOPLE LIMITED

INTEGRA PEOPLE LIMITED is an active company incorporated on 22 September 2008 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. INTEGRA PEOPLE LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06703689

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

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

4a Olympic Park Olympic Way Birchwood Warrington, WA2 0YL,

Previous Addresses

, 4a Olympic Park Olympic Way, Birchwood, Warrington, Chesshire, WA2 6YL, England
From: 10 October 2014To: 30 October 2014
, 4a Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England
From: 29 September 2014To: 10 October 2014
, 634 Fountain Court Birchwood Boulevard, Warrington, Cheshire, WA3 7QU
From: 11 May 2010To: 29 September 2014
, Breeze Kelvin Close, Birchwood, Warrington, WA3 7PB, United Kingdom
From: 28 October 2009To: 11 May 2010
, Sterling House 10 Wheatcroft Business Park, Landmere Lane, Nottingham, Nottinghamshire, NG12 4DG
From: 22 September 2008To: 28 October 2009
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Aug 10
Director Left
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Dec 13
Director Joined
Mar 15
Loan Secured
Nov 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEWIS, David

Active
Olympic Way, WarringtonWA2 0YL
Born October 1970
Director
Appointed 22 Sept 2008

LEWIS, Paul

Active
Olympic Way, WarringtonWA2 0YL
Born January 1974
Director
Appointed 22 Sept 2008

QUINN, Paul Anthony

Active
Olympic Way, WarringtonWA2 0YL
Born September 1977
Director
Appointed 01 Jan 2015

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 22 Sept 2008
Resigned 04 Nov 2009

LEWIS, Louise

Resigned
Fountain Court, WarringtonWA3 7QU
Secretary
Appointed 28 Oct 2009
Resigned 10 Jul 2015

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Born April 1963
Director
Appointed 22 Sept 2008
Resigned 30 Jul 2010

QUINN, Paul Anthony

Resigned
Fountain Court, WarringtonWA3 7QU
Born September 1977
Director
Appointed 22 Oct 2008
Resigned 14 Oct 2013

Persons with significant control

2

Mr David Lewis

Active
Olympic Way, WarringtonWA2 0YL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Jul 2016

Mr Paul Lewis

Active
Olympic Way, WarringtonWA2 0YL
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Legacy
29 March 2024
ANNOTATIONANNOTATION
Legacy
29 March 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
27 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts Amended With Made Up Date
21 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
22 September 2008
NEWINCIncorporation