PEOPLE AND PLANET LIMITED - WANTAGE


Company Profile Company Filings

Overview

PEOPLE AND PLANET LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WANTAGE ENGLAND and has the status: Active.
PEOPLE AND PLANET LIMITED was incorporated 28 years ago on 06/07/1995 and has the registered number: 03076463. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PEOPLE AND PLANET LIMITED - WANTAGE

This company is listed in the following categories:
85590 - Other education 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

2 THE OLD ESTATE YARD HIGH STREET
WANTAGE
OXFORDSHIRE
OX12 8JY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATE TOKLEY Jun 1988 British Director 2022-12-03 CURRENT
MR VEREL CHARLES RODRIGUES Dec 1994 Portuguese Director 2022-12-03 CURRENT
MS ANNIE GILBRAITH PICKERING Feb 1994 British Director 2019-10-01 CURRENT
MS (JUDITH) VIRGINIA MOFFATT Secretary 2020-03-01 CURRENT
MR ADAM MCGIBBON Jan 1988 Irish Director 2022-07-05 CURRENT
ROBERT SAUNDERS Sep 1974 British Director 2015-11-18 UNTIL 2017-09-20 RESIGNED
JAMES ROBERT WILSDON Oct 1973 British Director 1997-12-06 UNTIL 2005-03-21 RESIGNED
LIANA GALE STUPPLES Aug 1964 New Zealand Director 2005-03-21 UNTIL 2008-03-26 RESIGNED
ANNA MACDONALD Nov 1969 British Director 1997-12-06 UNTIL 2006-07-06 RESIGNED
MS RUTH SIMONE TAYLOR Dec 1990 British Director 2019-12-08 UNTIL 2021-12-04 RESIGNED
MR NATHANIEL LAWRENCE SHIERS Dec 1986 British Director 2016-09-27 UNTIL 2016-11-12 RESIGNED
SARAH SHORAKA Oct 1977 British Director 2016-11-12 UNTIL 2018-07-21 RESIGNED
MR BENEDICT JOHN SOUTHWORTH Aug 1965 British Director 2010-01-31 UNTIL 2011-12-21 RESIGNED
MR JOHN RODNEY CLEMENTS Secretary 2011-07-21 UNTIL 2015-04-01 RESIGNED
MR DAVID LESTER DANIEL CALVER Secretary 2015-04-01 UNTIL 2019-06-20 RESIGNED
SAMANTHA GODDARD Dec 1976 Secretary 2001-03-11 UNTIL 2006-07-06 RESIGNED
MRS KATE MARIE TOKLEY Secretary 2019-04-01 UNTIL 2020-02-29 RESIGNED
MR IAN LEGGETT May 1950 British Secretary 2007-04-01 UNTIL 2010-12-08 RESIGNED
DONNA SUSAN MACKINNON Apr 1963 British Secretary 1995-07-06 UNTIL 1997-12-06 RESIGNED
MR ANDY EGAN Secretary 2010-12-08 UNTIL 2011-07-21 RESIGNED
JAMES ROBERT WILSDON Oct 1973 British Secretary 1997-12-06 UNTIL 2001-03-11 RESIGNED
MR JAMES IAN LOAN-CLARKE Nov 1995 British Director 2018-12-01 UNTIL 2019-01-22 RESIGNED
EMMA LOUISE CARTER Mar 1989 British Director 2018-12-01 UNTIL 2021-06-12 RESIGNED
MR RAJESH CHADA Feb 1973 British Director 2017-05-24 UNTIL 2019-03-16 RESIGNED
MR JON DAWSON Feb 1976 British Director 2021-06-14 UNTIL 2023-06-24 RESIGNED
BEVERLEY DUCKWORTH Oct 1970 British Director 1996-07-06 UNTIL 2000-12-17 RESIGNED
CHRISTOPHER PAUL FYFE Oct 1966 British Director 2004-03-14 UNTIL 2006-07-06 RESIGNED
KATHARINE SARAH GRAHAM May 1961 British Director 2006-07-06 UNTIL 2009-11-16 RESIGNED
CLAIRE NICOLA KELLY Aug 1973 British Director 2019-12-08 UNTIL 2022-12-03 RESIGNED
MR IAN LEGGETT May 1950 British Director 2014-03-22 UNTIL 2017-05-24 RESIGNED
MR JONATHON HUGH CHRISTOPHER SAXTON Feb 1962 British Director 2005-03-21 UNTIL 2015-11-18 RESIGNED
FIONA JANE MACAULAY Apr 1962 British Director 1995-07-06 UNTIL 1997-12-06 RESIGNED
MS RHIANNON KATE HORSLEY Nov 1985 British Director 2011-05-06 UNTIL 2014-03-22 RESIGNED
DUNCAN MCLAREN Aug 1965 British Director 2001-03-11 UNTIL 2004-09-25 RESIGNED
PAUL MARTIN PLACE Dec 1968 British Director 1995-07-06 UNTIL 1999-07-31 RESIGNED
MR ADAM RAMSAY Jul 1985 Scottish Director 2014-03-22 UNTIL 2019-09-30 RESIGNED
MS CHE RAMSDEN Jun 1989 British Director 2021-12-04 UNTIL 2022-07-05 RESIGNED
MR JOSHUA MARK ROBINSON Apr 1982 British Director 2016-11-12 UNTIL 2019-09-30 RESIGNED
LUCY MARIE RUSSELL Dec 1977 British Director 2009-11-16 UNTIL 2014-03-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Adam Alexander Ramsay 2016-04-06 - 2017-07-17 7/1985 Oxford   Voting rights 25 to 50 percent
Mr Rob Saunders 2016-04-06 - 2017-07-17 9/1974 Oxford   Voting rights 25 to 50 percent
Mr Ian Leggett 2016-04-06 - 2017-07-17 5/1950 Oxford   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEMBERTON-BARNES ESTATES COMPANY LIMITED LONDON Dissolved... SMALL 68100 - Buying and selling of own real estate
S.O.S. SAHEL INTERNATIONAL U.K. HEREFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RSPCA ASSURED LIMITED HORSHAM UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
PARENTKIND ENTERPRISES LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NFPSYNERGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
WARWICKSHIRE YOUNG CARERS BALSALL COMMON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TRADE JUSTICE MOVEMENT LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE CLIMATE MOVEMENT LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHARITYCOMMS BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PEOPLE & PLANET STUDENT ACTIVITIES LIMITED WANTAGE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BIKE SAFE, WEST OXFORDSHIRE LIMITED OXFORD Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TALENT - ED EDUCATION STOCKTON ON TEES ... TOTAL EXEMPTION FULL 85600 - Educational support services
ASSOCIATION OF CHAIRS LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CAMPAIGN AGAINST ARMS TRADE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AOC TRADING LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
PARENT TEACHER ASSOCIATIONS UK TONBRIDGE ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
HODGE JONES & ALLEN SOLICITORS LIMITED LONDON UNITED KINGDOM Active FULL 69102 - Solicitors
ZOO CO CREATIVE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
ECO REDWOOD LTD BIRMINGHAM ENGLAND Active DORMANT 74901 - Environmental consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
PEOPLE_AND_PLANET_LIMITED - Accounts 2023-12-20 31-03-2023 £1,350 Cash £-3,094 equity
PEOPLE_AND_PLANET_LIMITED - Accounts 2022-12-16 31-03-2022 £850 Cash £-2,958 equity
PEOPLE_AND_PLANET_LIMITED - Accounts 2021-12-10 31-03-2021 £14,232 Cash £4,140 equity
PEOPLE_AND_PLANET_LIMITED - Accounts 2021-01-05 31-03-2020 £8,636 Cash £132 equity
People And Planet Limited 2019-12-19 31-03-2019 £2,179 Cash
PEOPLE_AND_PLANET_LIMITED - Accounts 2018-11-10 31-03-2018 £2,576 Cash
PEOPLE_AND_PLANET_LIMITED - Accounts 2017-12-16 31-03-2017 £2,457 Cash
PEOPLE_AND_PLANET_LIMITED - Accounts 2015-11-06 31-03-2015 £21,935 Cash £5,013 equity
PEOPLE_AND_PLANET_LIMITED - Accounts 2014-09-12 31-03-2014 £19,814 Cash £6,068 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAURA PHEASEY CONSULTANCY LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
THE RAWLY GOOD FOOD COMPANY LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
THE FLICK FACTORY LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
GLOBAL HYGIENE SERVICES LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LOISIRS DU MAINE LIMITED WANTAGE ENGLAND Active MICRO ENTITY 55900 - Other accommodation
LUCY CLAIRE EVENTS LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
ABINGDON TAXIS LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 49320 - Taxi operation
EAST HENDRED CONSULTING LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE WAY OF THE WHY LTD WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BSG INTERNATIONAL LTD WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management