Background WavePink WaveYellow Wave

PLANNING OFFICERS SOCIETY (06709078)

PLANNING OFFICERS SOCIETY (06709078) is an active UK company. incorporated on 26 September 2008. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PLANNING OFFICERS SOCIETY has been registered for 17 years. Current directors include BARTON, Stephen Maurice, BRISTOW, Robert, GERAGHTY, Peter James and 7 others.

Company Number
06709078
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2008
Age
17 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARTON, Stephen Maurice, BRISTOW, Robert, GERAGHTY, Peter James, HUTCHINSON, Anneliese Mary, JONES, Graham, KIELY, Michel Stephen, KNIGHTS, Shaun, OWEN, Emma, SCANNELL, Sarah Francis, SHAW, Karen Louise
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANNING OFFICERS SOCIETY

PLANNING OFFICERS SOCIETY is an active company incorporated on 26 September 2008 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PLANNING OFFICERS SOCIETY was registered 17 years ago.(SIC: 94120)

Status

active

Active since 17 years ago

Company No

06709078

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

Age

17 Years

Incorporated 26 September 2008

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 22 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Previous Addresses

11-12 st James's Square Suite 1, 3rd Floor London SW1Y 4LB England
From: 7 August 2017To: 31 August 2018
C/O Jordans 20-22 Bedford Row London WC1R 4JS
From: 26 September 2008To: 7 August 2017
Timeline

57 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARTON, Stephen Maurice

Active
37 Clarence Street, LeicesterLE1 3RW
Born October 1962
Director
Appointed 05 Jul 2019

BRISTOW, Robert

Active
37 Clarence Street, LeicesterLE1 3RW
Born April 1973
Director
Appointed 02 Jul 2021

GERAGHTY, Peter James

Active
37 Clarence Street, LeicesterLE1 3RW
Born September 1964
Director
Appointed 02 Oct 2020

HUTCHINSON, Anneliese Mary

Active
37 Clarence Street, LeicesterLE1 3RW
Born November 1967
Director
Appointed 02 Oct 2020

JONES, Graham

Active
Grove Avenue, HanwellW7 3ES
Born March 1948
Director
Appointed 16 May 2014

KIELY, Michel Stephen

Active
Ightham Close, LongfieldDA3 7AW
Born December 1957
Director
Appointed 17 Jun 2011

KNIGHTS, Shaun

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1999
Director
Appointed 13 Feb 2026

OWEN, Emma

Active
37 Clarence Street, LeicesterLE1 3RW
Born April 1982
Director
Appointed 18 Sept 2024

SCANNELL, Sarah Francis

Active
37 Clarence Street, LeicesterLE1 3RW
Born November 1983
Director
Appointed 13 Jun 2025

SHAW, Karen Louise

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1977
Director
Appointed 17 Jun 2023

BENNETT, Robert William

Resigned
81 Walton Road, AylesburyHP21 7SN
Born December 1942
Director
Appointed 01 Dec 2014
Resigned 02 Oct 2020

BLANCHARD, Rachel

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born January 1997
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

EVANS, David Valentine, Dr

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born June 1952
Director
Appointed 05 Jul 2019
Resigned 12 Sept 2025

EVANS, David Valentine, Dr

Resigned
81 Walton Road, AylesburyHP21 7SN
Born June 1952
Director
Appointed 30 Sept 2016
Resigned 18 Sept 2018

EVANS, David Valentine, Dr

Resigned
Bedford Row, LondonWC1R 4JS
Born June 1952
Director
Appointed 11 May 2012
Resigned 17 Jun 2016

GEOGHEGAN, Victoria Frances

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born September 1969
Director
Appointed 05 Jul 2019
Resigned 12 Sept 2025

HACKFORTH, David Richard

Resigned
2 Stourhead Gate, Milton KeynesMK4 4BJ
Born April 1950
Director
Appointed 26 Sept 2008
Resigned 16 Aug 2011

HARGREAVES, Roger Alan

Resigned
St James's Square, LondonSW1Y 4LB
Born April 1948
Director
Appointed 16 May 2014
Resigned 05 Jun 2018

HOLMES, Michael Andrew

Resigned
6 Vine Close, BournemouthBH7 7JX
Born November 1950
Director
Appointed 21 Nov 2008
Resigned 10 May 2013

INGRAM, Stephen Robert

Resigned
81 Walton Road, AylesburyHP21 7SN
Born January 1963
Director
Appointed 19 Jun 2015
Resigned 05 Jul 2019

JONES, Graham

Resigned
84 Grove Avenue, LondonW7 3ES
Born March 1948
Director
Appointed 21 Nov 2008
Resigned 18 Sept 2009

KIRBY, Philip Charles

Resigned
Jermyn Way, NorwichNR15 2ZA
Born April 1958
Director
Appointed 26 Sept 2008
Resigned 12 May 2011

MORPHET, Charlotte Emilia

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born November 1985
Director
Appointed 18 Sept 2018
Resigned 08 Jan 2024

MORRIS, Gwilym Richard

Resigned
81 Walton Road, AylesburyHP21 7SN
Born August 1979
Director
Appointed 15 Jun 2018
Resigned 09 Sept 2022

MURRAY, Stewart Gordon

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born June 1964
Director
Appointed 18 Jan 2019
Resigned 05 Jul 2019

MURRAY, Stewart Gordon

Resigned
Bedford Row, LondonWC1R 4JS
Born June 1964
Director
Appointed 17 May 2013
Resigned 30 Sept 2016

PLATTS, Sarah Catherine

Resigned
81 Walton Road, AylesburyHP21 7SN
Born April 1983
Director
Appointed 16 Jun 2017
Resigned 02 Jul 2021

ROSE, Anna Elizabeth

Resigned
81 Walton Road, AylesburyHP21 7SN
Born January 1977
Director
Appointed 16 May 2014
Resigned 15 Jun 2018

RUTTER, Andrew

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born July 1997
Director
Appointed 08 Jan 2024
Resigned 31 Jan 2025

SEDDON, Paul Mark

Resigned
81 Walton Road, AylesburyHP21 7SN
Born May 1970
Director
Appointed 17 Jun 2016
Resigned 02 Oct 2020

SHARP, Malcolm Ernest

Resigned
Bedford Row, LondonWC1R 4JS
Born May 1949
Director
Appointed 12 May 2011
Resigned 19 Jun 2015

SILVESTER, John David

Resigned
Woodside, FleetGU51 5AN
Born June 1951
Director
Appointed 21 Nov 2008
Resigned 16 May 2014

SIMPSON, David

Resigned
81 Walton Road, AylesburyHP21 7SN
Born November 1952
Director
Appointed 16 Jun 2014
Resigned 05 Jul 2019

STACK, Jeffrey Thomas

Resigned
Hythe Road, AshfordTN24 8PL
Born January 1961
Director
Appointed 18 Sept 2009
Resigned 16 May 2014

TAPPER, Stephen Michael

Resigned
Kestrel Gardens, Bishop's StortfordCM23 4LU
Born June 1950
Director
Appointed 17 Apr 2009
Resigned 11 May 2012
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Resolution
11 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Move Registers To Sail Company
19 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
30 January 2009
288aAppointment of Director or Secretary
Incorporation Company
26 September 2008
NEWINCIncorporation