CENTRE PEOPLE APPOINTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRE PEOPLE APPOINTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469059

Incorporation date

20/11/1997

Size

Small

Contacts

Registered address

Registered address

80 Cheapside, London EC2V 6EECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon27/03/2026
Accounts for a small company made up to 2025-12-31
dot icon01/10/2025
Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 80 Cheapside, London 80 Cheapside London EC2V 6EE
dot icon30/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon17/06/2025
Termination of appointment of Isao Yokota as a director on 2025-06-17
dot icon17/06/2025
Termination of appointment of Tsutomu Wano as a director on 2025-06-17
dot icon14/04/2025
Accounts for a small company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/04/2024
Accounts for a small company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon21/03/2023
Accounts for a small company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon09/11/2020
Termination of appointment of Tadaharu Iizuka as a director on 2020-03-31
dot icon31/03/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Appointment of Ms Takako Yoshihara as a secretary on 2020-03-24
dot icon24/03/2020
Termination of appointment of Jane Heather Harari as a secretary on 2020-03-24
dot icon08/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon07/05/2019
Secretary's details changed for Jane Heather Harari on 2019-05-07
dot icon07/05/2019
Appointment of Mr Toshiaki Tsuchiya as a director on 2019-04-24
dot icon07/05/2019
Appointment of Ms Takako Yoshihara as a director on 2019-04-24
dot icon07/05/2019
Termination of appointment of Jane Heather Harari as a director on 2019-04-23
dot icon07/05/2019
Termination of appointment of Daisuke Noboru as a director on 2019-04-11
dot icon27/03/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon14/03/2018
Accounts for a small company made up to 2017-12-31
dot icon25/01/2018
Cessation of Japan Centre Group Limited as a person with significant control on 2017-08-31
dot icon25/10/2017
Director's details changed for Jane Harari on 2017-10-19
dot icon25/10/2017
Secretary's details changed for Jane Harari on 2017-10-19
dot icon25/10/2017
Director's details changed for Mr Tadaharu Iizuka on 2017-10-19
dot icon23/10/2017
Notification of Quick Co Ltd as a person with significant control on 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon19/09/2017
Appointment of Mr Tsutomu Wano as a director on 2017-09-01
dot icon19/09/2017
Appointment of Mr Isao Yokota as a director on 2017-09-01
dot icon19/09/2017
Appointment of Mr Daisuke Noboru as a director on 2017-09-01
dot icon19/09/2017
Termination of appointment of Kunizou Tokumine as a director on 2017-09-01
dot icon19/09/2017
Cessation of Japan Centre Group Limited as a person with significant control on 2017-08-31
dot icon10/08/2017
Satisfaction of charge 4 in full
dot icon10/08/2017
Satisfaction of charge 2 in full
dot icon10/08/2017
Satisfaction of charge 3 in full
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon16/12/2016
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
dot icon16/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon26/07/2016
Accounts for a small company made up to 2015-12-31
dot icon12/01/2016
Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 80 Cheapside London EC2V 6EE on 2016-01-12
dot icon09/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/05/2015
Accounts for a small company made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2013-12-31
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon10/06/2014
Appointment of Jane Harari as a secretary
dot icon06/06/2014
Termination of appointment of Michitaka Koike as a secretary
dot icon14/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Guy Ellis as a secretary
dot icon20/05/2013
Appointment of Michitaka Koike as a secretary
dot icon25/04/2013
Accounts for a small company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/06/2012
Appointment of Guy Graham Ellis as a secretary
dot icon21/06/2012
Termination of appointment of David Witchell as a secretary
dot icon10/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon10/05/2010
Accounts for a small company made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon24/11/2009
Termination of appointment of King Kuan as a secretary
dot icon24/11/2009
Appointment of David Witchell as a secretary
dot icon15/05/2009
Accounts for a small company made up to 2008-12-31
dot icon09/12/2008
Return made up to 20/11/08; full list of members
dot icon03/06/2008
Accounts for a small company made up to 2007-12-31
dot icon08/04/2008
Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA
dot icon11/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
Return made up to 20/11/07; full list of members
dot icon21/04/2007
Accounts for a small company made up to 2006-12-31
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP
dot icon12/09/2006
Location of debenture register
dot icon12/09/2006
Location of register of members
dot icon06/09/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 20/11/05; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-12-31
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon07/07/2004
Accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 20/11/03; full list of members
dot icon10/07/2003
Accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 20/11/02; full list of members
dot icon02/12/2002
Director resigned
dot icon24/10/2002
Ad 01/09/02--------- £ si 5000@1=5000 £ ic 98500/103500
dot icon08/07/2002
Accounts made up to 2001-12-31
dot icon03/07/2002
Director resigned
dot icon08/02/2002
Return made up to 20/11/01; full list of members
dot icon20/07/2001
Ad 05/01/01--------- £ si 99900@1=99900 £ ic 100/100000
dot icon25/06/2001
Director's particulars changed
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon17/01/2001
Nc inc already adjusted 30/11/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon10/12/2000
Return made up to 20/11/00; no change of members
dot icon17/07/2000
Accounts made up to 1999-12-31
dot icon22/06/2000
New director appointed
dot icon23/03/2000
Resolutions
dot icon23/03/2000
£ nc 1000/100000 01/03/00
dot icon25/01/2000
Return made up to 20/11/99; full list of members
dot icon20/10/1999
Director resigned
dot icon01/10/1999
New director appointed
dot icon28/09/1999
Director's particulars changed
dot icon29/06/1999
Accounts made up to 1998-12-31
dot icon12/04/1999
Director's particulars changed
dot icon22/12/1998
Return made up to 20/11/98; full list of members
dot icon22/12/1998
Director's particulars changed
dot icon22/12/1998
Director's particulars changed
dot icon13/07/1998
Director's particulars changed
dot icon13/07/1998
Director's particulars changed
dot icon04/04/1998
Particulars of mortgage/charge
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon10/03/1998
Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed
dot icon02/01/1998
Registered office changed on 02/01/98 from: temple house 20 holywell row london EC2A 4JB
dot icon08/12/1997
Certificate of change of name
dot icon20/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

18
2023
change arrow icon+12.99 % *

* during past year

Cash in Bank

£1,304,688.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
579.32K
-
0.00
725.47K
-
2022
14
747.60K
-
0.00
1.15M
-
2023
18
942.71K
-
0.00
1.30M
-
2023
18
942.71K
-
0.00
1.30M
-

Employees

2023

Employees

18 Ascended29 % *

Net Assets(GBP)

942.71K £Ascended26.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Ascended12.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tokumine, Kunizou
Director
09/12/1997 - 01/09/2017
44
Tsuchiya, Toshiaki
Director
24/04/2019 - Present
1
Yokota, Isao
Director
01/09/2017 - 17/06/2025
-
Wano, Tsutomu
Director
01/09/2017 - 17/06/2025
-
Yoshihara, Takako
Director
24/04/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTRE PEOPLE APPOINTMENTS LIMITED

CENTRE PEOPLE APPOINTMENTS LIMITED is an(a) Active company incorporated on 20/11/1997 with the registered office located at 80 Cheapside, London EC2V 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE PEOPLE APPOINTMENTS LIMITED?

toggle

CENTRE PEOPLE APPOINTMENTS LIMITED is currently Active. It was registered on 20/11/1997 .

Where is CENTRE PEOPLE APPOINTMENTS LIMITED located?

toggle

CENTRE PEOPLE APPOINTMENTS LIMITED is registered at 80 Cheapside, London EC2V 6EE.

What does CENTRE PEOPLE APPOINTMENTS LIMITED do?

toggle

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

How many employees does CENTRE PEOPLE APPOINTMENTS LIMITED have?

toggle

CENTRE PEOPLE APPOINTMENTS LIMITED had 18 employees in 2023.

What is the latest filing for CENTRE PEOPLE APPOINTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-12-31.