Company NameIntegra People Limited
Company StatusActive
Company Number06703689
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Paul Lewis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Paul Anthony Quinn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4a Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr David Richard Griffiths
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Templeoak Drive
Wollaton
Nottingham
NG8 2SF
Secretary NameMr David Richard Griffiths
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Templeoak Drive
Wollaton
Nottingham
NG8 2SF
Director NameMr Paul Anthony Quinn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address634 Fountain Court
Birchwood Boulevard
Warrington
Cheshire
WA3 7QU
Secretary NameMrs Louise Lewis
StatusResigned
Appointed28 October 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2015)
RoleCompany Director
Correspondence Address634 Fountain Court
Birchwood Boulevard
Warrington
Cheshire
WA3 7QU

Contact

Websitewww.integrapeople.com/
Email address[email protected]
Telephone0845 4747316
Telephone regionUnknown

Location

Registered Address4a Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

400 at £1David Lewis
40.00%
Ordinary
400 at £1Paul Lewis
40.00%
Ordinary
200 at £1Paul Quinn
20.00%
Ordinary

Financials

Year2014
Net Worth£189,473
Cash£125,949
Current Liabilities£1,260,563

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

23 December 2013Delivered on: 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4A olympic park woolston warrington. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 October 2008Delivered on: 21 October 2008
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 November 2023Registration of charge 067036890004, created on 17 November 2023 (20 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 October 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
17 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
11 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
12 March 2019Director's details changed for Mr Paul Lewis on 1 January 2019 (2 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 March 2017Director's details changed for Mr David Lewis on 16 May 2016 (2 pages)
20 March 2017Director's details changed for Mr David Lewis on 16 May 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (2 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (1 page)
17 March 2015Appointment of Mr Paul Anthony Quinn as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mr Paul Anthony Quinn as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mr Paul Anthony Quinn as a director on 1 January 2015 (2 pages)
30 October 2014Registered office address changed from 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL England to 4a Olympic Park Olympic Way Birchwood Warrington WA2 0YL on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL England to 4a Olympic Park Olympic Way Birchwood Warrington WA2 0YL on 30 October 2014 (1 page)
10 October 2014Registered office address changed from 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL England to 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL England to 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL on 10 October 2014 (1 page)
29 September 2014Registered office address changed from 634 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU to 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 634 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU to 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL on 29 September 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
27 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000
(3 pages)
27 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000
(3 pages)
24 December 2013Registration of charge 067036890003 (10 pages)
24 December 2013Registration of charge 067036890003 (10 pages)
20 December 2013Registration of charge 067036890002 (5 pages)
20 December 2013Registration of charge 067036890002 (5 pages)
20 November 2013Termination of appointment of Paul Quinn as a director (1 page)
20 November 2013Termination of appointment of Paul Quinn as a director (1 page)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (6 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
21 March 2011Amended accounts made up to 31 December 2010 (10 pages)
21 March 2011Amended accounts made up to 31 December 2010 (10 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Paul Quinn on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Paul Quinn on 22 September 2010 (2 pages)
5 August 2010Termination of appointment of David Griffiths as a director (1 page)
5 August 2010Termination of appointment of David Griffiths as a director (1 page)
19 May 2010Director's details changed for Paul Quinn on 12 May 2010 (3 pages)
19 May 2010Director's details changed for Paul Quinn on 12 May 2010 (3 pages)
19 May 2010Director's details changed for Mr David Lewis on 12 May 2010 (3 pages)
19 May 2010Secretary's details changed for Mrs Louise Lewis on 12 May 2010 (3 pages)
19 May 2010Secretary's details changed for Mrs Louise Lewis on 12 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Paul Lewis on 12 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Paul Lewis on 12 May 2010 (3 pages)
19 May 2010Director's details changed for Mr David Lewis on 12 May 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Registered office address changed from Breeze Kelvin Close Birchwood Warrington WA3 7PB United Kingdom on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Breeze Kelvin Close Birchwood Warrington WA3 7PB United Kingdom on 11 May 2010 (2 pages)
21 April 2010Termination of appointment of David Griffiths as a secretary (2 pages)
21 April 2010Termination of appointment of David Griffiths as a secretary (2 pages)
4 November 2009Appointment of Mrs Louise Lewis as a secretary (1 page)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
4 November 2009Appointment of Mrs Louise Lewis as a secretary (1 page)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
28 October 2009Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Nottingham Nottinghamshire NG12 4DG on 28 October 2009 (1 page)
28 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
28 October 2009Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Nottingham Nottinghamshire NG12 4DG on 28 October 2009 (1 page)
28 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
8 February 2009Director appointed paul quinn (1 page)
8 February 2009Ad 22/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 February 2009Director appointed paul quinn (1 page)
8 February 2009Ad 22/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Incorporation (10 pages)
22 September 2008Incorporation (10 pages)