About

Registered Number: 02396772
Date of Incorporation: 20/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Celtic House, 135 -140 Hatherton Street, Walsall, West Midlands, WS1 1YB

 

Founded in 1989, People Solutions Resourcing Ltd are based in Walsall, it's status at Companies House is "Active". The companies directors are listed as Butcher, Dianne Patricia, Philip, Gaynor, Powell, June Ann, Reddy, Diane, Anderson, Ivor at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Ivor N/A 17 January 1992 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Dianne Patricia 17 July 1999 15 October 1999 1
PHILIP, Gaynor 15 October 1999 07 December 2001 1
POWELL, June Ann 01 March 1992 30 September 1997 1
REDDY, Diane 01 December 2001 19 August 2005 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
PSC05 - N/A 28 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 11 July 2018
RESOLUTIONS - N/A 11 July 2018
CONNOT - N/A 27 June 2018
CS01 - N/A 14 March 2018
AA01 - Change of accounting reference date 19 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 December 2016
AA01 - Change of accounting reference date 13 December 2016
MR01 - N/A 23 May 2016
MR01 - N/A 11 May 2016
RESOLUTIONS - N/A 12 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2016
SH19 - Statement of capital 12 April 2016
CAP-SS - N/A 12 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 02 September 2013
RESOLUTIONS - N/A 14 June 2013
AA01 - Change of accounting reference date 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 14 October 2010
CH02 - Change of particulars for corporate director 14 October 2010
CH01 - Change of particulars for director 16 July 2010
CH02 - Change of particulars for corporate director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 09 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 26 August 2004
395 - Particulars of a mortgage or charge 21 August 2003
AA - Annual Accounts 06 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 01 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 18 October 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
363s - Annual Return 29 September 1997
RESOLUTIONS - N/A 02 May 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 14 February 1995
AA - Annual Accounts 14 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 01 April 1992
288 - N/A 27 March 1992
288 - N/A 30 January 1992
363a - Annual Return 08 September 1991
AA - Annual Accounts 28 May 1991
287 - Change in situation or address of Registered Office 13 May 1991
363a - Annual Return 13 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 23 July 1990
RESOLUTIONS - N/A 21 June 1990
RESOLUTIONS - N/A 21 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1990
RESOLUTIONS - N/A 26 July 1989
RESOLUTIONS - N/A 26 July 1989
MEM/ARTS - N/A 26 July 1989
MEM/ARTS - N/A 26 July 1989
CERTNM - Change of name certificate 24 July 1989
CERTNM - Change of name certificate 24 July 1989
288 - N/A 21 July 1989
287 - Change in situation or address of Registered Office 21 July 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

Debenture 15 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.