Company NameThe People Connection Limited
DirectorsDavid Boland and Susan Boland
Company StatusActive
Company Number05201051
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Boland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bowyers Accountants The Base. Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMrs Susan Boland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Bowyers Accountants The Base. Dallam Lane
Warrington
Cheshire
WA2 7NG
Secretary NameDavid Boland
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address2 Elkwood Close
Wigan
Lancashire
WN1 2PD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameAdvantage Management Accountants (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressThe Old Barn Mill Farm
Fleetwood Road Wesham
Preston
Lancashire
PR4 3HD
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitethepeopleconnection.co.uk
Email address[email protected]
Telephone01942 820805
Telephone regionWigan

Location

Registered AddressC/O Bowyers Accountants
The Base. Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1David Boland
75.00%
Ordinary
25 at £1Susan Boland
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,211
Cash£12,440
Current Liabilities£33,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
23 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 September 2022Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base. Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page)
8 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 March 2018Registered office address changed from C/O Clive Bowyer Fcca First Floor, Court Building Alexandra Park, Prescot Rd Prescot Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mrs Susan Boland on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr David Boland on 22 March 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 April 2011Registered office address changed from 2 Elkwood Close Whitley Wigan Lancs WN1 2PD on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 2 Elkwood Close Whitley Wigan Lancs WN1 2PD on 21 April 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
23 September 2009Return made up to 09/08/09; full list of members (4 pages)
23 September 2009Return made up to 09/08/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2008Return made up to 09/08/08; full list of members (4 pages)
1 September 2008Return made up to 09/08/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 November 2007Return made up to 09/08/07; full list of members (2 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Return made up to 09/08/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: the old barn mill farm fleetwood road wesham preston lancashire PR4 3HD (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Registered office changed on 01/10/07 from: the old barn mill farm fleetwood road wesham preston lancashire PR4 3HD (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2006Return made up to 09/08/06; full list of members (7 pages)
18 October 2006Return made up to 09/08/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1 copperfield swinley wigan lancashire WN1 2DZ (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1 copperfield swinley wigan lancashire WN1 2DZ (1 page)
23 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
31 August 2004Ad 09/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2004Ad 09/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: advantage management consultants LIMITED the old barn mill farm fleetwood road wesham preston PR4 3HD (1 page)
27 August 2004Registered office changed on 27/08/04 from: advantage management consultants LIMITED the old barn mill farm fleetwood road wesham preston PR4 3HD (1 page)
27 August 2004New director appointed (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New director appointed (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
9 August 2004Incorporation (7 pages)
9 August 2004Incorporation (7 pages)