About

Registered Number: 06728429
Date of Incorporation: 21/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB,

 

Established in 2008, People Solutions Training Ltd have registered office in Walsall, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has 6 directors listed as Reddy, Matthew Jon, Day, Nicholas Astley, Ford, Michele, Goldsworthy, Martyn John, Saville, Darren Paul, Snape, Colin Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDY, Matthew Jon 22 November 2017 - 1
DAY, Nicholas Astley 21 October 2008 07 May 2009 1
FORD, Michele 18 August 2015 22 November 2017 1
GOLDSWORTHY, Martyn John 24 October 2008 31 January 2012 1
SAVILLE, Darren Paul 24 October 2008 22 November 2017 1
SNAPE, Colin Terence 01 November 2014 24 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 31 July 2019
RESOLUTIONS - N/A 04 March 2019
CONNOT - N/A 04 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 01 December 2017
RESOLUTIONS - N/A 30 November 2017
SH08 - Notice of name or other designation of class of shares 30 November 2017
PSC02 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
PSC02 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AD01 - Change of registered office address 24 November 2017
AP01 - Appointment of director 24 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
CS01 - N/A 03 November 2017
PSC02 - N/A 03 November 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 30 October 2013
AR01 - Annual Return 25 October 2012
AD04 - Change of location of company records to the registered office 25 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 November 2010
RESOLUTIONS - N/A 09 June 2010
MEM/ARTS - N/A 09 June 2010
SH08 - Notice of name or other designation of class of shares 09 June 2010
SH01 - Return of Allotment of shares 09 June 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
CH01 - Change of particulars for director 07 December 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
225 - Change of Accounting Reference Date 12 February 2009
NEWINC - New incorporation documents 21 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.