THE PLACES FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE PLACES FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE PLACES FOUNDATION was incorporated 47 years ago on 03/11/1976 and has the registered number: 01284754. The accounts status is FULL and accounts are next due on 31/12/2024.

THE PLACES FOUNDATION - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

305 GRAY'S INN ROAD
LONDON
WC1X 8QR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PLACES IMPACT (until 02/07/2019)
PLACES FOR PEOPLE NEIGHBOURHOODS (until 04/12/2017)
PFP REGENERATION (until 24/05/2006)

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOANNA KATE ALSOP Secretary 2023-07-01 CURRENT
MRS ANGELA OLASUBOMI DANIEL Jun 1975 British Director 2021-02-15 CURRENT
MR RICHARD JOHN GREGORY Aug 1954 British Director 2021-02-01 CURRENT
MRS DEBORAH JANE OWEN-ELLIS CLARK Sep 1965 British Director 2022-08-06 CURRENT
MR MICHAEL GREGORY REED Nov 1969 British Director 2021-12-01 CURRENT
MR ANDREW WINSTANLEY Feb 1978 British Director 2017-10-01 CURRENT
MR RICHARD JOHN CARTWRIGHT Aug 1985 British Director 2021-11-27 CURRENT
KIERAN THOMAS KEANE Mar 1959 British Director 2010-10-27 UNTIL 2017-02-22 RESIGNED
MR MARTIN LESLIE REEVES British Secretary 2006-04-10 UNTIL 2006-11-17 RESIGNED
MR NORMAN HARRISON Feb 1923 British Director RESIGNED
MR DOUGLAS HAROLD HAGUE Jul 1924 British Director RESIGNED
HILARY JEAN KEENAN Feb 1953 British Director 2005-09-21 UNTIL 2007-03-01 RESIGNED
EILEEN GILL Oct 1955 British Director 1993-09-29 UNTIL 1999-10-05 RESIGNED
MRS OONAGH GAY May 1957 British Director RESIGNED
DR CATHERINE LIZBETH GARNER Apr 1951 British Director 2011-10-01 UNTIL 2017-09-30 RESIGNED
NICHOLAS PAUL DAKIN Jun 1960 British Director 2005-09-21 UNTIL 2006-01-27 RESIGNED
NICK DAKIN Jun 1960 British Director 2008-04-30 UNTIL 2010-09-29 RESIGNED
JONATHAN SIMON LLOYD May 1956 British Director 2012-10-01 UNTIL 2019-10-01 RESIGNED
GORDON ALEXANDER ROBERT FORDYCE Sep 1949 British Secretary 1998-07-03 UNTIL 2006-04-10 RESIGNED
WENDY LOUISE TRAINOR Jan 1969 Secretary 2007-08-29 UNTIL 2008-01-31 RESIGNED
MR DAVID MARTIN TOLSON British Secretary RESIGNED
MR JOHN CEDRIC DENNIS Oct 1940 British Director 2005-09-21 UNTIL 2008-04-30 RESIGNED
MS JOSEPHINE DIXON Aug 1959 British Director 2017-10-01 UNTIL 2018-06-05 RESIGNED
ARNETTE FREDERICK Nov 1964 British Director 2008-04-30 UNTIL 2010-09-29 RESIGNED
KENNETH JAMES GRIFFIN Aug 1928 British Director RESIGNED
STEVEN BINKS Apr 1953 British Secretary 2008-01-31 UNTIL 2008-08-12 RESIGNED
STEVEN BINKS Apr 1953 British Secretary 2006-11-17 UNTIL 2007-08-29 RESIGNED
CHRISTOPHER PAUL MARTIN British Secretary 2008-08-12 UNTIL 2023-07-01 RESIGNED
MR RICHARD WILLIAM BRYANT ATKINSON Dec 1958 British Director 2001-06-27 UNTIL 2005-09-21 RESIGNED
MR MR ADAM ANTHONY CLEAL Mar 1956 British Director 2020-06-01 UNTIL 2021-01-31 RESIGNED
MRS MILLICENT KATHRYN BURKHILL Dec 1931 British Director RESIGNED
MR ALEC JAMES BURFORD Apr 1933 British Director 1997-10-08 UNTIL 1999-10-05 RESIGNED
EVERTON BRYAN May 1959 British Director 2008-08-04 UNTIL 2010-07-27 RESIGNED
MR GRANVILLE BRUNT Sep 1951 British Director 1992-09-23 UNTIL 1999-10-05 RESIGNED
STEVEN BINKS Apr 1953 British Director 2003-06-04 UNTIL 2008-04-30 RESIGNED
STEVEN BINKS Apr 1953 British Director 2010-09-29 UNTIL 2012-03-28 RESIGNED
MR DAVID COWANS May 1957 British,Irish Director 2010-09-29 UNTIL 2021-12-01 RESIGNED
ERICA BARRIE Jan 1954 British Director 2008-04-30 UNTIL 2010-09-29 RESIGNED
MR RICHARD WILLIAM BRYANT ATKINSON Dec 1958 British Director 1994-09-28 UNTIL 1999-10-05 RESIGNED
MR SEBERT LESLIE COX OBE Dec 1950 British Director RESIGNED
KATHLEEN MARY ANN ALICK Dec 1948 British Director 1994-09-28 UNTIL 1999-10-05 RESIGNED
HUGH CRAWFORD BALFOUR Sep 1936 British Director 1999-10-05 UNTIL 2003-06-04 RESIGNED
SUNNY JOYCE CROUCH Feb 1943 British Director 2010-09-29 UNTIL 2012-09-30 RESIGNED
MR DAVID COWANS May 1957 British,Irish Director 1999-10-05 UNTIL 2005-09-21 RESIGNED
RENE CARAYOL Jun 1960 British Director 2008-06-01 UNTIL 2009-08-31 RESIGNED
DONALD ALEXANDER MAIN Jan 1935 British Director 2003-06-04 UNTIL 2004-02-16 RESIGNED
MR ROBERT JOSEPH LOMBARDELLI Jun 1950 British Director 1992-09-23 UNTIL 1999-10-05 RESIGNED
DONALD ALEXANDER MAIN Jan 1935 British Director 1994-09-28 UNTIL 1999-10-05 RESIGNED
DR MICHAEL JULIAN LE LOHE Dec 1928 British Director RESIGNED
LYNETTE LACKEY Sep 1961 British Director 2011-04-01 UNTIL 2021-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Places For People Group Limited 2016-04-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
HUDSON & HILL LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
LOENDS 78 LIMITED BURTON ON TRENT Dissolved... DORMANT 28930 - Manufacture of machinery for food, beverage and tobacco processing
COMPASS SERVICES FOR HOSPITALS LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
WASELEY NOMINEES LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
TUNCO (1999) 103 LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
KENNEDY BROOKES FINANCE LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
JVCO LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
RIBBON HEALTH AND FITNESS LIMITED LONDON Dissolved... FULL 86900 - Other human health activities
CHARLOTTE STREET RESTAURANTS PLC LONDON ... DORMANT 5530 - Restaurants
PLACES FOR PEOPLE LANDSCAPES LIMITED LONDON ENGLAND Active FULL 81300 - Landscape service activities
THE EXCELSIOR INSURANCE COMPANY LIMITED CHERTSEY Active FULL 65110 - Life insurance
SODEXO SERVICES GROUP LIMITED LONDON Active SMALL 74990 - Non-trading company
ELECTRONIC DISCOVERY SYSTEMS LTD HERTFORDSHIRE Dissolved... 32409 - Manufacture of other games and toys, n.e.c.
ROCCO FORTE HOTELS LIMITED Active GROUP 55100 - Hotels and similar accommodation
RENAISI LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
TECHNOTOTS (HOLDINGS) LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PLACES FOR CHILDREN (PFP) LIMITED WARWICK Active SMALL 82990 - Other business support service activities n.e.c.
SHARED INTEREST FOUNDATION NEWCASTLE UPON TYNE ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JVCO LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
GIRLINGS RETIREMENT RENTALS LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
EMBLEM HOMES LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LEISURE & COMMUNITY PARTNERSHIP LIMITED LONDON ENGLAND Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
HOPE SOCIAL ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 38320 - Recovery of sorted materials
HNJV LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
PLACES LEISURE LIMITED LONDON ENGLAND Active DORMANT 93130 - Fitness facilities
ALUMNO STUDENT (JOCK'S LODGE) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ALUMNO STUDENT (BATH) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
URBAN MATRIX (DITTON) LLP LONDON ENGLAND Active FULL None Supplied