PEOPLE CHANGE MATTERS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number 05280408
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of PEOPLE CHANGE MATTERS LIMITED are www.peoplechangematters.co.uk, and www.people-change-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. People Change Matters Limited is a Private Limited Company. The company registration number is 05280408. People Change Matters Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of People Change Matters Limited is The Glades Festival Way Festival Park Stoke On Trent St1 5sq. The company`s financial liabilities are £0k. It is £-47.26k against last year. And the total assets are £0k, which is £-59.48k against last year. OLIVER, Louise Jane is a Secretary of the company. OLIVER, Michael Richard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


people change matters Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
OLIVER, Louise Jane
Appointed Date: 08 November 2004

Director
OLIVER, Michael Richard
Appointed Date: 08 November 2004
56 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Persons With Significant Control

Mr Michael Richard Oliver
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Jane Oliver
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEOPLE CHANGE MATTERS LIMITED Events

11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 25 more events
17 Nov 2004
Secretary resigned
17 Nov 2004
New secretary appointed
17 Nov 2004
Director resigned
17 Nov 2004
New director appointed
08 Nov 2004
Incorporation