About

Registered Number: 04483351
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Co Operative House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Places for Children (Pfp) Ltd was registered on 11 July 2002 and has its registered office in Warwick, it's status at Companies House is "Active". Parker, Edward Geoffrey, Fordyce, Gordon Alexander Robert, Martin, Christopher Paul, Reeves, Martin Leslie, Trainor, Wendy Louise, Binks, Steven, Birch, Olivia, Burbidge, Isobel Jane, Fitzjohn, Ruth Joyce, Gray, Patrick Hugo, Jenkins, Carol Lynne, Main, Donald Alexander, Ridler, Stephen John, Smales, Nicholas William are listed as directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINKS, Steven 12 August 2002 30 March 2012 1
BIRCH, Olivia 10 November 2014 09 November 2015 1
BURBIDGE, Isobel Jane 01 November 2012 09 November 2015 1
FITZJOHN, Ruth Joyce 10 November 2014 20 October 2017 1
GRAY, Patrick Hugo 01 November 2012 10 November 2014 1
JENKINS, Carol Lynne 07 April 2005 30 March 2012 1
MAIN, Donald Alexander 12 August 2002 16 February 2004 1
RIDLER, Stephen John 30 March 2012 01 November 2012 1
SMALES, Nicholas William 11 July 2002 07 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Edward Geoffrey 30 March 2012 - 1
FORDYCE, Gordon Alexander Robert 12 August 2002 10 April 2006 1
MARTIN, Christopher Paul 12 August 2008 30 March 2012 1
REEVES, Martin Leslie 10 April 2006 17 November 2006 1
TRAINOR, Wendy Louise 10 September 2007 31 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 11 July 2019
RESOLUTIONS - N/A 14 June 2019
MA - Memorandum and Articles 14 June 2019
MR01 - N/A 09 May 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 26 October 2017
MR01 - N/A 13 October 2017
MR01 - N/A 13 October 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 August 2014
MR01 - N/A 06 August 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 07 August 2013
AAMD - Amended Accounts 25 July 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 13 April 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 12 July 2011
AD04 - Change of location of company records to the registered office 12 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 15 July 2009
353 - Register of members 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 22 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 11 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 12 September 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
123 - Notice of increase in nominal capital 17 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
123 - Notice of increase in nominal capital 04 May 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
AA - Annual Accounts 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
363s - Annual Return 06 August 2003
225 - Change of Accounting Reference Date 12 May 2003
395 - Particulars of a mortgage or charge 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
RESOLUTIONS - N/A 02 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2019 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

Legal charge 10 August 2005 Fully Satisfied

N/A

Debenture 10 August 2005 Fully Satisfied

N/A

Legal charge over deposit monies 10 August 2005 Fully Satisfied

N/A

Legal charge 10 August 2005 Fully Satisfied

N/A

Floating charge 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.