About

Registered Number: 05706441
Date of Incorporation: 13/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Montague House, Somerset Street, Brighton, BN2 1JE

 

Possability People Ltd was founded on 13 February 2006 and are based in Brighton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 11 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEON, Claire Arielle 03 December 2019 - 1
ADAMS, Susan Deborah 13 February 2006 31 December 2009 1
BRISTOW, Iain 13 August 2012 16 August 2015 1
COWE, Harvey 18 January 2008 06 May 2010 1
FELL, Emily Ruth Joanne 23 February 2011 12 April 2013 1
LAWSON, Mark Jeremy David 04 December 2018 28 May 2019 1
MACPHERSON, Hannah Mary, Dr 23 February 2011 13 August 2012 1
MENICOU, Gary 02 December 2011 12 September 2014 1
SIMPSON, Nicholas 16 August 2017 12 September 2018 1
TURNER, Keith Andrew 03 December 2008 16 May 2011 1
WILLIAMSON, Timothy 13 February 2006 03 December 2008 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 24 April 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 29 July 2016
RESOLUTIONS - N/A 03 June 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
TM02 - Termination of appointment of secretary 30 November 2015
CH03 - Change of particulars for secretary 02 November 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 24 December 2014
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 24 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 02 March 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 02 December 2010
RESOLUTIONS - N/A 05 July 2010
CC04 - Statement of companies objects 05 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 15 January 2010
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 14 December 2007
225 - Change of Accounting Reference Date 22 November 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.