Background WavePink WaveYellow Wave

PEOPLE CHARITY (07575323)

PEOPLE CHARITY (07575323) is an active UK company. incorporated on 23 March 2011. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PEOPLE CHARITY has been registered for 15 years. Current directors include GIBBS, Matthew, PARR, Dave Joseph, WOODALL, Tim.

Company Number
07575323
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2011
Age
15 years
Address
82 Barnett Road, Brighton, BN1 7GH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GIBBS, Matthew, PARR, Dave Joseph, WOODALL, Tim
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE CHARITY

PEOPLE CHARITY is an active company incorporated on 23 March 2011 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PEOPLE CHARITY was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07575323

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

Age

15 Years

Incorporated 23 March 2011

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 23 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

8 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

82 Barnett Road Brighton, BN1 7GH,

Previous Addresses

1a the Chandlery 50 Westminster Bridge Road London SE1 7QY England
From: 14 May 2018To: 2 May 2024
The Chandlery Westminster Bridge Road London SE1 7QY England
From: 27 February 2018To: 14 May 2018
C/O Daniel Chalke 1a Kennington Road London SE1 7QP
From: 16 April 2012To: 27 February 2018
20a Davidge House Coral Street London SE1 7BA England
From: 23 March 2011To: 16 April 2012
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Jul 23
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHALKE, Daniel John

Active
Barnett Road, BrightonBN1 7GH
Secretary
Appointed 10 Dec 2018

GIBBS, Matthew

Active
Vassall Road, LondonSW9 6JA
Born February 1981
Director
Appointed 10 Mar 2017

PARR, Dave Joseph

Active
Tyers Street, LondonSE11 5NN
Born July 1982
Director
Appointed 30 Jun 2018

WOODALL, Tim

Active
Sotheby Road, LondonN5 2UP
Born August 1981
Director
Appointed 30 May 2011

CHALKE, Daniel John

Resigned
Kennington Road, LondonSE1 7QP
Born February 1984
Director
Appointed 23 Mar 2011
Resigned 05 Sept 2017

CLAYDON, Rebecca Jane

Resigned
Peckham Hill Street, LondonSE15 6BN
Born February 1982
Director
Appointed 10 Mar 2017
Resigned 31 Mar 2021

GREENING, Jo

Resigned
Winchester Close, LondonSE17 3DQ
Born October 1983
Director
Appointed 30 May 2011
Resigned 01 Jan 2022

HILL, Monica Muthoni

Resigned
Alterton Close, WokingGU21 3DD
Born December 1975
Director
Appointed 22 Sept 2022
Resigned 27 Sept 2024

Persons with significant control

1

Mr Daniel John Chalke

Active
Sedgmoor Place, LondonSE5 7SE
Born February 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2016
AR01AR01
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
14 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Incorporation Company
23 March 2011
NEWINCIncorporation