Company NamePeople 2 Keep Limited
DirectorsAdrian Stanton Wicks and Claire Wallace
Company StatusActive
Company Number05721189
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Previous NameKeep Recruitment Limited

Business Activity

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

Directors

Director NameMr Adrian Stanton Wicks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Rose
37 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LD
Director NameMrs Claire Wallace
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Rose 37 Marlowes
Hemel Hempstead
Herts
HP1 1LD
Secretary NameMrs Michele Sara Grant
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Long Meadow
Markyate
St Albans
Hertfordshire
AL3 8JN
Secretary NameMr Sean McKeon
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64a Victoria Road
New Barnet
Hertfordshire
EN4 9PE
Secretary NameMatthew Moore
NationalityBritish
StatusResigned
Appointed06 February 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address19 Elizabeth Way
Gamlingay
Sandy
Cambridgeshire
CB4 1DD
Director NameOliver Mark Gosden
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sefton Court
Welwyn Garden City
Herts
AL8 6WW
Director NameMr Oliver Mark Gosden
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorgan Rose
37 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LD
Director NameWren Accounting Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressWren House 68 London Road
St Albans
Hertfordshire
AL1 1NG

Location

Registered AddressUnit 15 Runwell Hall
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 10 other UK companies use this postal address

Shareholders

525 at £1Adrian Stanton Wicks
26.25%
Ordinary
525 at £1Adrian Stanton Wicks
26.25%
Ordinary A
225 at £1Anita Wicks
11.25%
Ordinary
225 at £1Anita Wicks
11.25%
Ordinary B
225 at £1Oliver Mark Gosden
11.25%
Ordinary
225 at £1Oliver Mark Gosden
11.25%
Ordinary C
25 at £1Robert Stanton Wicks
1.25%
Ordinary
25 at £1Robert Stanton Wicks
1.25%
Ordinary D

Financials

Year2014
Net Worth£155,821
Cash£225,740
Current Liabilities£518,937

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

10 January 2007Delivered on: 12 January 2007
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD to Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ on 5 October 2023 (1 page)
20 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
13 July 2023Notification of Teach Group Ltd as a person with significant control on 13 July 2023 (2 pages)
13 July 2023Change of details for Mr Adrian Stanton Wicks as a person with significant control on 13 July 2023 (2 pages)
24 April 2023Director's details changed for Mr Adrian Wicks on 24 April 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (7 pages)
28 April 2022Confirmation statement made on 17 April 2022 with updates (7 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
22 April 2021Confirmation statement made on 17 April 2021 with updates (7 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
23 November 2020Appointment of Claire Wallace as a director on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Oliver Mark Gosden as a director on 13 May 2020 (1 page)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
11 July 2019Director's details changed for Mr Adrian Stanton Wicks on 10 July 2019 (2 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (7 pages)
21 March 2018Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
25 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 October 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
13 October 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
25 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
10 November 2016Appointment of Mr Oliver Mark Gosden as a director on 1 June 2015 (2 pages)
10 November 2016Appointment of Mr Oliver Mark Gosden as a director on 1 June 2015 (2 pages)
18 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000
(5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 June 2015Register inspection address has been changed from 2 Cardiff Road Luton Beds LU1 1PP United Kingdom to C/O Morgan Rose 37 Marlowes Hemel Hempstead Herts HP1 1LD (1 page)
23 June 2015Register inspection address has been changed from 2 Cardiff Road Luton Beds LU1 1PP United Kingdom to C/O Morgan Rose 37 Marlowes Hemel Hempstead Herts HP1 1LD (1 page)
23 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
23 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
10 February 2015Director's details changed for Mr Adrian Stanton Wicks on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Adrian Stanton Wicks on 10 February 2015 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Mr Adrian Stanton Wicks on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Adrian Stanton Wicks on 22 March 2012 (2 pages)
5 March 2012Termination of appointment of Oliver Gosden as a director (1 page)
5 March 2012Termination of appointment of Oliver Gosden as a director (1 page)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Adrian Stanton Wicks on 1 October 2009 (3 pages)
17 February 2010Director's details changed for Adrian Stanton Wicks on 1 October 2009 (3 pages)
17 February 2010Director's details changed for Adrian Stanton Wicks on 1 October 2009 (3 pages)
18 January 2010Director's details changed for Adrian Stanton Wicks on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Adrian Stanton Wicks on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Adrian Stanton Wicks on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Oliver Mark Gosden on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Mark Gosden on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Mark Gosden on 1 January 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 June 2008Director appointed oliver mark gosden (2 pages)
17 June 2008Director appointed oliver mark gosden (2 pages)
20 May 2008Return made up to 17/04/08; full list of members (3 pages)
20 May 2008Return made up to 17/04/08; full list of members (3 pages)
2 May 2008Appointment terminated secretary matthew moore (1 page)
2 May 2008Appointment terminated secretary matthew moore (1 page)
21 June 2007Ad 28/02/07--------- £ si 999@1 (2 pages)
21 June 2007Ad 28/02/07--------- £ si 999@1 (2 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 May 2007Return made up to 17/04/07; full list of members (2 pages)
14 May 2007Return made up to 17/04/07; full list of members (2 pages)
13 March 2007Memorandum and Articles of Association (12 pages)
13 March 2007Memorandum and Articles of Association (12 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: wren house, 68 london road st albans herts AL1 1NG (1 page)
9 March 2007Registered office changed on 09/03/07 from: wren house, 68 london road st albans herts AL1 1NG (1 page)
6 March 2007Company name changed keep recruitment LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed keep recruitment LIMITED\certificate issued on 06/03/07 (2 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)