PEOPLE'S ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

PEOPLE'S ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207140

Incorporation date

21/12/1987

Size

Full

Contacts

Registered address

Registered address

Manor Royal, Crawley, West Sussex RH10 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon06/01/2026
Appointment of Ms Jacqueline Margaret Leiper as a director on 2026-01-01
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Dean Nicholas Lamble as a director on 2025-09-01
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon05/06/2025
Appointment of Angela Staral as a director on 2025-05-09
dot icon05/06/2025
Termination of appointment of Patrick Iain Heath-Lay as a director on 2025-05-09
dot icon06/02/2025
Appointment of Kay Louise Smith as a director on 2025-02-06
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon03/06/2024
Termination of appointment of Susan Margaret Hunter as a director on 2024-06-01
dot icon23/08/2023
Full accounts made up to 2023-03-31
dot icon08/08/2023
Change of details for People's Financial Services Limited as a person with significant control on 2022-11-28
dot icon08/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon03/07/2023
Termination of appointment of John Macaulay Cullen as a director on 2023-06-30
dot icon02/05/2023
Appointment of Mr Dean Nicholas Lamble as a director on 2023-05-01
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon28/11/2022
Change of name notice
dot icon28/11/2022
Certificate of change of name
dot icon17/11/2022
Termination of appointment of Chandrasekhar Ramamurthy as a director on 2022-11-16
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon12/08/2022
Satisfaction of charge 022071400001 in full
dot icon29/07/2022
All of the property or undertaking has been released from charge 022071400001
dot icon04/07/2022
Registration of charge 022071400002, created on 2022-06-30
dot icon04/07/2022
Registration of charge 022071400003, created on 2022-06-30
dot icon04/07/2022
Registration of charge 022071400004, created on 2022-06-30
dot icon13/04/2022
Appointment of Mrs Veronica Susan Oak as a director on 2022-04-01
dot icon13/04/2022
Termination of appointment of Jamshaid Islam as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of Stephen Terrell as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of John Allott as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of James Frederick Mckinnon as a director on 2022-03-31
dot icon28/09/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon02/08/2021
Termination of appointment of John William Hough as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Jane Dunlop as a secretary on 2021-07-31
dot icon24/11/2020
Appointment of Mrs Susan Margaret Hunter as a director on 2020-11-24
dot icon15/10/2020
Full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon28/02/2020
Appointment of Mrs Jane Dunlop as a secretary on 2020-02-21
dot icon28/02/2020
Termination of appointment of Karen Elizabeth Palfrey as a secretary on 2020-02-21
dot icon25/11/2019
Termination of appointment of John Ashurst Southworth as a director on 2019-11-18
dot icon01/10/2019
Full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon05/08/2019
Appointment of Mrs Karen Elizabeth Palfrey as a secretary on 2019-07-29
dot icon11/06/2019
Termination of appointment of Lydia Florinette Gabrielle Harratt as a secretary on 2019-05-20
dot icon13/02/2019
Registration of charge 022071400001, created on 2019-02-07
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon03/09/2018
Appointment of Mr Jamshaid Islam as a director on 2018-09-01
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon02/08/2018
Appointment of Mr James Frederick Mckinnon as a director on 2018-08-01
dot icon31/07/2018
Appointment of Patricia Marusia Billingham as a director on 2018-07-20
dot icon31/05/2018
Termination of appointment of Brian Peter Rye as a director on 2018-05-31
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon09/04/2018
Director's details changed for Mr Stephen David Terrell on 2018-04-06
dot icon27/02/2018
Termination of appointment of Malcolm Fraser Small as a director on 2018-02-22
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon19/09/2017
Termination of appointment of James Graham Fiveash as a director on 2017-09-01
dot icon09/08/2017
Change of details for People's Financial Services Limited as a person with significant control on 2017-04-01
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon09/08/2017
Change of details for B&Ce Holdings Limited as a person with significant control on 2017-04-01
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon03/03/2017
Resolutions
dot icon03/03/2017
Statement of company's objects
dot icon14/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-03-31
dot icon10/02/2017
Appointment of Mrs Lydia Florinette Gabrielle Harratt as a secretary on 2017-02-06
dot icon12/01/2017
Director's details changed for Mr Stephen Terrell on 2014-05-20
dot icon12/01/2017
Director's details changed for Mr Stephen David Terrell on 2014-05-20
dot icon23/12/2016
Director's details changed for Mr Chandrasekhar Babloo Ramamurthy on 2016-11-08
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Director's details changed for Mr Stephen Terrell on 2016-05-23
dot icon06/05/2016
Termination of appointment of Paul Martin Forster as a secretary on 2016-04-30
dot icon01/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon26/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon26/11/2015
Appointment of Mr Brian Peter Rye as a director on 2015-12-21
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon14/09/2015
Termination of appointment of Stephen David Murphy as a director on 2015-08-26
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of Mr Paul Martin Forster as a secretary on 2015-08-10
dot icon11/08/2015
Termination of appointment of Sally Jane Williams as a secretary on 2015-08-10
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon05/01/2015
Appointment of Ms Sally Jane Williams as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of Clair Elizabeth Milton as a secretary on 2014-12-31
dot icon30/12/2014
Director's details changed for Mr James Graham Fiveash on 2014-12-30
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon13/08/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon20/05/2014
Termination of appointment of John Spanswick as a director
dot icon20/05/2014
Appointment of Mr Stephen Terrell as a director
dot icon20/05/2014
Termination of appointment of John Spanswick as a director
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon30/04/2014
Resolutions
dot icon18/02/2014
Appointment of Mr John William Hough as a director
dot icon18/02/2014
Appointment of Mr John Macaulay Cullen as a director
dot icon13/11/2013
Appointment of Mr Chandrasekhar Babloo Ramamurthy as a director
dot icon13/11/2013
Termination of appointment of John Chilcot as a director
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon09/09/2013
Resolutions
dot icon06/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Patrick Iain Heath-Lay on 2012-10-01
dot icon08/07/2013
Full accounts made up to 2013-03-31
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon12/04/2013
Resolutions
dot icon22/01/2013
Termination of appointment of Brian Griffiths as a director
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Robert Blackman as a director
dot icon31/07/2012
Termination of appointment of Kenneth Green as a director
dot icon16/07/2012
Termination of appointment of Alan Pickering Cbe as a director
dot icon15/05/2012
Appointment of Mr Alan Pickering as a director
dot icon13/04/2012
Appointment of Mr John Allott as a director
dot icon13/04/2012
Appointment of Mr Stephen David Murphy as a director
dot icon12/01/2012
Termination of appointment of Alan Ritchie as a director
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/08/2011
Appointment of Mr John Edward Spanswick as a director
dot icon20/06/2011
Appointment of Mr Kenneth Charles Green as a director
dot icon14/06/2011
Appointment of Mr John Ashurst Southworth as a director
dot icon14/06/2011
Appointment of Mr Malcolm Fraser Small as a director
dot icon03/06/2011
Appointment of Mr James Graham Fiveash as a director
dot icon12/05/2011
Termination of appointment of James O'callaghan as a director
dot icon11/03/2011
Termination of appointment of Gerald Lean as a director
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon15/11/2010
Resolutions
dot icon13/08/2010
Appointment of Mr Patrick Iain Heath-Lay as a director
dot icon10/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Brian John Griffiths on 2010-08-02
dot icon10/08/2010
Director's details changed for Mr Robert John Blackman on 2010-05-01
dot icon10/08/2010
Termination of appointment of John Jory as a director
dot icon26/10/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 02/08/09; full list of members
dot icon10/02/2009
Memorandum and Articles of Association
dot icon10/02/2009
Resolutions
dot icon02/02/2009
Secretary appointed mrs clair elizabeth milton
dot icon07/01/2009
Memorandum and Articles of Association
dot icon06/01/2009
Appointment terminate, director and secretary david bryn mcmanus logged form
dot icon22/12/2008
Certificate of change of name
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 02/08/07; no change of members
dot icon25/09/2006
Director's particulars changed
dot icon10/08/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 02/08/06; full list of members
dot icon18/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon18/11/2005
Director resigned
dot icon28/10/2005
Director's particulars changed
dot icon12/08/2005
Full accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 02/08/05; full list of members
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 02/08/04; full list of members
dot icon17/02/2004
Director's particulars changed
dot icon06/02/2004
Director's particulars changed
dot icon20/11/2003
Director's particulars changed
dot icon10/10/2003
Director's particulars changed
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 02/08/03; full list of members
dot icon29/07/2003
Director's particulars changed
dot icon24/05/2003
Director's particulars changed
dot icon16/04/2003
Director's particulars changed
dot icon16/04/2003
Director's particulars changed
dot icon11/03/2003
Auditor's resignation
dot icon18/08/2002
Director's particulars changed
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 02/08/02; full list of members
dot icon20/05/2002
Director's particulars changed
dot icon05/10/2001
Director's particulars changed
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 02/08/01; full list of members
dot icon14/04/2001
New secretary appointed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon13/02/2001
Registered office changed on 13/02/01 from: manor royal crawley west sussex RH10 2QP
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon14/11/2000
Director's particulars changed
dot icon26/10/2000
Director's particulars changed
dot icon26/10/2000
Director's particulars changed
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 02/08/00; full list of members
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon13/12/1999
Director's particulars changed
dot icon04/12/1999
Director's particulars changed
dot icon29/09/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
Return made up to 02/08/99; full list of members
dot icon11/08/1998
Return made up to 02/08/98; full list of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon12/02/1998
Director's particulars changed
dot icon23/01/1998
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon07/08/1997
Return made up to 02/08/97; no change of members
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon05/12/1996
Director resigned
dot icon05/12/1996
New director appointed
dot icon25/11/1996
Director's particulars changed
dot icon25/11/1996
Director's particulars changed
dot icon09/09/1996
New secretary appointed
dot icon09/09/1996
Secretary resigned
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Return made up to 02/08/96; no change of members
dot icon05/10/1995
Director resigned;new director appointed
dot icon31/08/1995
Director's particulars changed
dot icon31/08/1995
Director's particulars changed
dot icon31/08/1995
Director's particulars changed
dot icon31/08/1995
Director's particulars changed
dot icon31/08/1995
Director's particulars changed
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 02/08/95; full list of members
dot icon27/06/1995
Director's particulars changed
dot icon04/05/1995
Secretary's particulars changed
dot icon04/02/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Return made up to 02/08/94; no change of members
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon29/10/1993
Director's particulars changed
dot icon27/08/1993
Director's particulars changed
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon22/08/1993
Return made up to 02/08/93; full list of members
dot icon18/03/1993
Director's particulars changed
dot icon19/08/1992
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 02/08/92; no change of members
dot icon18/08/1992
Director's particulars changed
dot icon12/06/1992
Director resigned;new director appointed
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon09/08/1991
Return made up to 02/08/91; full list of members
dot icon09/08/1991
Registered office changed on 09/08/91
dot icon03/01/1991
Director resigned;new director appointed
dot icon31/08/1990
Director resigned
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon08/08/1990
Return made up to 03/08/90; full list of members
dot icon12/06/1989
Full accounts made up to 1989-03-31
dot icon12/06/1989
Return made up to 02/06/89; full list of members
dot icon05/02/1989
Director's particulars changed
dot icon27/07/1988
Secretary's particulars changed;director's particulars changed
dot icon18/04/1988
New director appointed
dot icon07/04/1988
Wd 29/02/88 pd 16/02/88--------- £ si 2@1
dot icon30/03/1988
Wd 26/02/88 ad 18/02/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/03/1988
Memorandum and Articles of Association
dot icon23/03/1988
Certificate of change of name
dot icon23/03/1988
Certificate of change of name
dot icon22/03/1988
Resolutions
dot icon22/03/1988
£ nc 100/50000
dot icon15/03/1988
New director appointed
dot icon15/03/1988
New director appointed
dot icon15/03/1988
Director resigned
dot icon09/03/1988
New director appointed
dot icon09/03/1988
New director appointed
dot icon09/03/1988
New director appointed
dot icon09/03/1988
New director appointed
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon09/03/1988
Director resigned
dot icon29/02/1988
Registered office changed on 29/02/88 from: city wall house 79-83 chiswell street london EC1Y 4TJ
dot icon29/02/1988
Resolutions
dot icon29/02/1988
Resolutions
dot icon21/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southworth, John Ashurst
Director
11/05/2011 - 18/11/2019
11
Lamble, Dean Nicholas
Director
01/05/2023 - 01/09/2025
17
Hough, John William
Director
11/02/2014 - 31/07/2021
8
Islam, Jamshaid
Director
01/09/2018 - 31/03/2022
31
Lean, Gerald Charles
Director
01/04/2000 - 02/03/2011
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PEOPLE'S ADMINISTRATION SERVICES LIMITED

PEOPLE'S ADMINISTRATION SERVICES LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at Manor Royal, Crawley, West Sussex RH10 9QP. There are currently 5 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 PEOPLE'S ADMINISTRATION SERVICES LIMITED?

toggle

PEOPLE'S ADMINISTRATION SERVICES LIMITED is currently Active. It was registered on 21/12/1987 .

Where is PEOPLE'S ADMINISTRATION SERVICES LIMITED located?

toggle

PEOPLE'S ADMINISTRATION SERVICES LIMITED is registered at Manor Royal, Crawley, West Sussex RH10 9QP.

What does PEOPLE'S ADMINISTRATION SERVICES LIMITED do?

toggle

PEOPLE'S ADMINISTRATION SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for PEOPLE'S ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Ms Jacqueline Margaret Leiper as a director on 2026-01-01.