CAE PEOPLE LIMITED

Register to unlock more data on OkredoRegister

CAE PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05703167

Incorporation date

09/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/07/2022
Termination of appointment of Katharine Rachel Sampson as a director on 2022-06-24
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon05/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/02/2020
Appointment of Paul Byerley as a director on 2020-02-06
dot icon19/12/2019
Satisfaction of charge 057031670002 in full
dot icon19/12/2019
Satisfaction of charge 057031670001 in full
dot icon09/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon07/01/2019
Registered office address changed from Waterslade House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT to Solid Solutions Management Limited, Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2019-01-07
dot icon04/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon24/08/2017
Termination of appointment of Peter Roy Teague as a director on 2017-08-14
dot icon24/08/2017
Termination of appointment of Ian Richard Weston as a director on 2017-08-14
dot icon24/08/2017
Termination of appointment of Peter Roy Teague as a secretary on 2017-08-14
dot icon24/08/2017
Termination of appointment of Christopher Mark Horn as a director on 2017-08-14
dot icon24/08/2017
Appointment of Mr Alan John Sampson as a director on 2017-08-14
dot icon24/08/2017
Appointment of Mrs Katharine Rachel Sampson as a director on 2017-08-14
dot icon21/08/2017
Registration of charge 057031670001, created on 2017-08-14
dot icon21/08/2017
Registration of charge 057031670002, created on 2017-08-14
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-02-09 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2015
Appointment of Mr Ian Richard Weston as a director on 2015-03-11
dot icon30/03/2015
Certificate of change of name
dot icon17/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Christopher Mark Horn on 2013-02-13
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/06/2010
Resolutions
dot icon16/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Peter Roy Teague on 2010-02-09
dot icon16/02/2010
Director's details changed for Mr Christopher Horn on 2010-02-01
dot icon16/02/2010
Secretary's details changed for Mr Peter Roy Teague on 2010-02-09
dot icon11/11/2009
Resolutions
dot icon10/11/2009
Termination of appointment of Richard Cave-Penney as a director
dot icon02/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 09/02/09; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Director and secretary's change of particulars / peter teague / 19/07/2008
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from waterslade house thame road haddenham buckinghamshire HP17 8NT
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 09/02/08; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 09/02/07; full list of members
dot icon02/06/2006
Ad 11/05/06--------- £ si 9900@1=9900 £ ic 100/10000
dot icon08/05/2006
New secretary appointed;new director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/2006
Registered office changed on 26/04/06 from: 2 temple back east bristol BS1 6EG
dot icon26/04/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon19/04/2006
Nc inc already adjusted 07/04/06
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon07/04/2006
Certificate of change of name
dot icon09/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Alan John
Director
14/08/2017 - Present
25
Mr Paul Richard Athol Byerley
Director
06/02/2020 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAE PEOPLE LIMITED

CAE PEOPLE LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAE PEOPLE LIMITED?

toggle

CAE PEOPLE LIMITED is currently Active. It was registered on 09/02/2006 .

Where is CAE PEOPLE LIMITED located?

toggle

CAE PEOPLE LIMITED is registered at Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY.

What does CAE PEOPLE LIMITED do?

toggle

CAE PEOPLE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CAE PEOPLE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.