Background WavePink WaveYellow Wave

THE PLACE YOUNG PEOPLES COMPANY LIMITED (08453467)

THE PLACE YOUNG PEOPLES COMPANY LIMITED (08453467) is an active UK company. incorporated on 20 March 2013. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. THE PLACE YOUNG PEOPLES COMPANY LIMITED has been registered for 13 years. Current directors include ANDERSON, John, CRANER, Richard, JONES, Hilary and 1 others.

Company Number
08453467
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
2 Lymevale Court Lyme Drive, Stoke-On-Trent, ST4 6NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ANDERSON, John, CRANER, Richard, JONES, Hilary, MACDONALD-MILNER, Thomas Charles
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLACE YOUNG PEOPLES COMPANY LIMITED

THE PLACE YOUNG PEOPLES COMPANY LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. THE PLACE YOUNG PEOPLES COMPANY LIMITED was registered 13 years ago.(SIC: 87900)

Status

active

Active since 13 years ago

Company No

08453467

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

2 Lymevale Court Lyme Drive Parklands Stoke-On-Trent, ST4 6NW,

Previous Addresses

Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham Nottinghamshire NG13 0GN England
From: 7 August 2019To: 3 August 2021
Hill Farm 7 Jericho Lane Barkestone Nottingham NG13 0HF England
From: 18 January 2018To: 7 August 2019
18B Market Place Bingham Nottingham NG13 8AP
From: 7 May 2015To: 18 January 2018
Croxton Park Cottage Croxton Kerrial Grantham NG32 1QY
From: 20 March 2014To: 7 May 2015
25 Park Grove Park Grove Derby DE22 1HE United Kingdom
From: 20 March 2013To: 20 March 2014
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 16
Loan Secured
Feb 17
Loan Cleared
Mar 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Loan Secured
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Feb 23
Loan Secured
Nov 24
Director Joined
Jan 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ANDERSON, John

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born April 1981
Director
Appointed 08 Jan 2025

CRANER, Richard

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born November 1985
Director
Appointed 02 Mar 2020

JONES, Hilary

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born February 1956
Director
Appointed 01 Dec 2022

MACDONALD-MILNER, Thomas Charles

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born July 1961
Director
Appointed 20 Nov 2020

BROOKES, Andrew Warner

Resigned
Woolsthorpe Road, NottinghamNG13 0GN
Born May 1963
Director
Appointed 24 Apr 2019
Resigned 25 Feb 2020

CHESSMAN, Norman

Resigned
7 Jericho Lane, NottinghamNG13 0HF
Born September 1964
Director
Appointed 04 Jul 2016
Resigned 24 Apr 2019

COLES, Simon

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born February 1974
Director
Appointed 01 Jun 2019
Resigned 23 Nov 2021

FORD, Kerry Louisa

Resigned
7 Jericho Lane, NottinghamNG13 0HF
Born January 1970
Director
Appointed 20 Mar 2013
Resigned 24 Apr 2019

FRANKISH, Sonia Marie

Resigned
7 Jericho Lane, NottinghamNG13 0HF
Born September 1968
Director
Appointed 20 Mar 2013
Resigned 24 Apr 2019

MACDONALD, Natalie-Jane Anne, Dr

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born June 1962
Director
Appointed 23 Nov 2021
Resigned 08 Nov 2022

STEWARD, John Joseph

Resigned
Woolsthorpe Road, NottinghamNG13 0GN
Born May 1966
Director
Appointed 24 Apr 2019
Resigned 27 Jan 2021

Persons with significant control

4

1 Active
3 Ceased

Edison Education And Care Limited

Active
Woolsthorpe Road, NottinghamNG13 0GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019

Mr Norman Chessman

Ceased
7 Jericho Lane, NottinghamNG13 0HF
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Ceased 24 Apr 2019

Ms Sonia Marie Frankish

Ceased
7 Jericho Lane, NottinghamNG13 0HF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019

Ms Kerry Louisa Ford

Ceased
7 Jericho Lane, NottinghamNG13 0HF
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
7 November 2022
MR05Certification of Charge
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 April 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
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Incorporation Company
20 March 2013
NEWINCIncorporation