About

Registered Number: 04389799
Date of Incorporation: 07/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 1 Georges Square, Bath Street, Bristol, BS1 6BA

 

People Source Consulting Ltd was registered on 07 March 2002 and are based in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at People Source Consulting Ltd. Traynor, Lyndsey, Baker, Jason Anthony, Ball, Kate Elizabeth, Elliot, Shaun Andrew, Hornigold, Darren Mark are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jason Anthony 18 April 2002 03 December 2019 1
BALL, Kate Elizabeth 07 March 2002 18 April 2002 1
ELLIOT, Shaun Andrew 04 March 2004 02 January 2005 1
HORNIGOLD, Darren Mark 18 April 2002 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TRAYNOR, Lyndsey 07 March 2002 18 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 February 2020
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 September 2018
PSC02 - N/A 28 August 2018
PSC07 - N/A 16 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 18 May 2016
AA01 - Change of accounting reference date 28 January 2016
MR04 - N/A 20 January 2016
MR04 - N/A 08 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 31 March 2015
SH06 - Notice of cancellation of shares 01 December 2014
SH03 - Return of purchase of own shares 01 December 2014
AD01 - Change of registered office address 25 November 2014
RESOLUTIONS - N/A 01 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 25 March 2009
169 - Return by a company purchasing its own shares 16 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 15 July 2008
RESOLUTIONS - N/A 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
169 - Return by a company purchasing its own shares 22 May 2008
AA - Annual Accounts 12 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
363a - Annual Return 14 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2007
353 - Register of members 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 30 November 2006
395 - Particulars of a mortgage or charge 20 September 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
AA - Annual Accounts 21 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 06 October 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 27 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
287 - Change in situation or address of Registered Office 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 30 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 August 2012 Fully Satisfied

N/A

Debenture 08 August 2007 Fully Satisfied

N/A

Debenture 18 September 2006 Outstanding

N/A

Debenture 20 February 2003 Fully Satisfied

N/A

Debenture 28 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.