Background WavePink WaveYellow Wave

PLACES FOR PEOPLE FINANCE PLC (10451754)

PLACES FOR PEOPLE FINANCE PLC (10451754) is an active UK company. incorporated on 28 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLACES FOR PEOPLE FINANCE PLC has been registered for 9 years. Current directors include COOPER, Matthew John, GREGORY, Richard John, KITCHEN, Graham John and 3 others.

Company Number
10451754
Status
active
Type
plc
Incorporated
28 October 2016
Age
9 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Matthew John, GREGORY, Richard John, KITCHEN, Graham John, REED, Michael Gregory, WADDELL, Graham John, WINSTANLEY, Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACES FOR PEOPLE FINANCE PLC

PLACES FOR PEOPLE FINANCE PLC is an active company incorporated on 28 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLACES FOR PEOPLE FINANCE PLC was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10451754

PLC Company

Age

9 Years

Incorporated 28 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE United Kingdom
From: 28 October 2016To: 1 December 2021
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 22
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

COOPER, Matthew John

Active
Gray's Inn Road, LondonWC1X 8QR
Born July 1977
Director
Appointed 22 Feb 2017

GREGORY, Richard John

Active
Gray's Inn Road, LondonWC1X 8QR
Born August 1954
Director
Appointed 01 Feb 2021

KITCHEN, Graham John

Active
Gray's Inn Road, LondonWC1X 8QR
Born March 1967
Director
Appointed 22 Jun 2018

REED, Michael Gregory

Active
Gray's Inn Road, LondonWC1X 8QR
Born November 1969
Director
Appointed 01 Dec 2021

WADDELL, Graham John

Active
Gray's Inn Road, LondonWC1X 8QR
Born October 1957
Director
Appointed 01 Sept 2018

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 04 Aug 2017

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 28 Oct 2016
Resigned 01 Jul 2023

CARTWRIGHT, Richard John

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born August 1985
Director
Appointed 01 Aug 2022
Resigned 19 Nov 2025

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 28 Oct 2016
Resigned 01 Dec 2021

DIXON, Josephine

Resigned
Cheapside, LondonEC2V 6EE
Born August 1959
Director
Appointed 01 Oct 2017
Resigned 05 Jun 2018

LACKEY, Lynette

Resigned
Cheapside, LondonEC2V 6EE
Born September 1961
Director
Appointed 22 Feb 2017
Resigned 30 Sept 2021

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 22 Feb 2017
Resigned 31 Jan 2021

SEET, Joe Lip Poh

Resigned
Cheapside, LondonEC2V 6EE
Born September 1952
Director
Appointed 22 Feb 2017
Resigned 30 Sept 2017

SOIN, Simran Bir Singh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1968
Director
Appointed 28 Oct 2016
Resigned 04 Aug 2017

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Auditors Resignation Company
24 March 2023
AUDAUD
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 November 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Legacy
11 July 2017
CERT8ACERT8A
Application Trading Certificate
11 July 2017
SH50SH50
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Incorporation Company
28 October 2016
NEWINCIncorporation