DH PEOPLE PLUS LIMITED

Register to unlock more data on OkredoRegister

DH PEOPLE PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04698770

Incorporation date

14/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire BD1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 26/03/23
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 26/03/23
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 26/03/23
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2023-03-26
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 26/03/23
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 26/03/23
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon28/11/2022
Full accounts made up to 2022-03-27
dot icon20/04/2022
Satisfaction of charge 2 in full
dot icon08/04/2022
Registration of charge 046987700003, created on 2022-04-06
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon02/03/2022
Full accounts made up to 2021-03-28
dot icon22/03/2021
Full accounts made up to 2020-03-29
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-25
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon20/02/2018
Full accounts made up to 2017-03-26
dot icon06/04/2017
Director's details changed for Mr Paul Howard Mcnulty on 2017-03-27
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-27
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Paul Howard Mcnulty as a director on 2016-01-25
dot icon26/01/2016
Termination of appointment of John Derek Andrews as a secretary on 2016-01-25
dot icon12/12/2015
Full accounts made up to 2015-03-29
dot icon17/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-30
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-25
dot icon16/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-27
dot icon19/07/2011
Resolutions
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-03-28
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Christopher Michael Chidley on 2010-03-12
dot icon12/03/2010
Secretary's details changed for John Derek Andrews on 2010-03-12
dot icon02/02/2010
Full accounts made up to 2009-03-29
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon13/08/2008
Full accounts made up to 2008-03-30
dot icon14/07/2008
Registered office changed on 14/07/2008 from progress house castlefields lane bingley west yorkshire BD16 2AB
dot icon11/04/2008
Return made up to 14/03/08; full list of members
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Declaration of assistance for shares acquisition
dot icon02/08/2007
Full accounts made up to 2007-03-25
dot icon27/03/2007
Return made up to 14/03/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 14/03/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-27
dot icon01/04/2005
Secretary resigned;director resigned
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon18/03/2005
New secretary appointed
dot icon21/02/2005
Auditor's resignation
dot icon08/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Auditor's resignation
dot icon07/10/2004
Auditor's resignation
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
New director appointed
dot icon25/06/2004
Full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 14/03/04; full list of members
dot icon07/04/2004
Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: temple house 20 holywell row london EC2A 4XH
dot icon14/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Chidley, Christopher Michael
Director
28/09/2004 - Present
32
Mcnulty, Paul Howard
Director
25/01/2016 - Present
39

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 DH PEOPLE PLUS LIMITED

DH PEOPLE PLUS LIMITED is an(a) Active company incorporated on 14/03/2003 with the registered office located at 7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire BD1 4SJ. 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 DH PEOPLE PLUS LIMITED?

toggle

DH PEOPLE PLUS LIMITED is currently Active. It was registered on 14/03/2003 .

Where is DH PEOPLE PLUS LIMITED located?

toggle

DH PEOPLE PLUS LIMITED is registered at 7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire BD1 4SJ.

What does DH PEOPLE PLUS LIMITED do?

toggle

DH PEOPLE PLUS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DH PEOPLE PLUS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.