PLACE2BE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePLACE2BE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02876150
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLACE2BE?

    • Primary education (85200) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is PLACE2BE located?

    Registered Office Address
    175 St. John Street
    EC1V 4LW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PLACE2BE?

    Previous Company Names
    Company NameFromUntil
    THE PLACE2BEJun 19, 2003Jun 19, 2003
    THE PLACE TO BEApr 26, 1994Apr 26, 1994
    TIMESUPPORT LIMITEDNov 29, 1993Nov 29, 1993

    What are the latest accounts for PLACE2BE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PLACE2BE?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for PLACE2BE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    64 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 09, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Debra Jayne White as a director on Sep 15, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    64 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Marc Jordan as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Anuja Ravindra Dhir as a director on Jun 03, 2024

    1 pagesTM01

    Appointment of Mr David Oliver Weaver as a director on Mar 11, 2024

    2 pagesAP01

    Appointment of Mr Matthew Robert Barwell as a director on Mar 11, 2024

    2 pagesAP01

    Termination of appointment of Andrew Charles Mayfield as a director on Jun 05, 2023

    1 pagesTM01

    Termination of appointment of John Gerrard Murphy as a director on Mar 11, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    61 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    58 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Osama Shafique Minhaz Khan as a director on Sep 28, 2022

    2 pagesAP01

    Appointment of Mr Tim Robinson as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Anthea Victoria Vernice Benjamin as a director on Sep 28, 2022

    1 pagesTM01

    Appointment of Mr Richard Douglas as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of William Anthony Bowater Russell as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Stephen James Dorrell as a director on Jun 08, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2021

    53 pagesAA

    Who are the officers of PLACE2BE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEROD, Nicholas Julian
    St. John Street
    EC1V 4LW London
    175
    England
    Secretary
    St. John Street
    EC1V 4LW London
    175
    England
    271575410001
    AHMAD, Aamir
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish93716290002
    BARWELL, Matthew Robert
    Swallowfield Road
    Arborfield
    RG2 9JY Reading
    Whites Farm
    England
    Director
    Swallowfield Road
    Arborfield
    RG2 9JY Reading
    Whites Farm
    England
    EnglandBritish315475610001
    BEGBIE, Alexander Hugh Mccormack
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    United KingdomBritish103583730003
    DOUGLAS, Richard Philip
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish298533540001
    GREETHAM, Elizabeth Mary
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandUnited Kingdom209905180001
    HILL, Sian Elizabeth
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandEnglish191469840001
    JORDAN, Marc Lowis Aron
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish252856890001
    KHAN, Osama Shafique Minhaz, Professor
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish296131630001
    LECOINTE, Elpha Mary
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    United KingdomBritish158327110001
    LEVY, Adrian Joseph Morris
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandEnglish177643000001
    MACKENZIE-SMITH, Simon
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandUnited Kingdom234995400001
    MURPHY, Margaret
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish271651170001
    ROBINSON, Tim
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish301635500001
    SCOTT, Stephen, Professor
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    United KingdomBritish102735490001
    WEAVER, David Oliver
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish322828950001
    WHITE, Debra Jayne
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish171181670001
    HEROD, Nicholas Julian
    St. John Street
    EC1V 4LW London
    175
    England
    Secretary
    St. John Street
    EC1V 4LW London
    175
    England
    181894300001
    JOHNSTON, David Keith
    7 Leathwaite Road
    SW11 1XG London
    Secretary
    7 Leathwaite Road
    SW11 1XG London
    British3312530001
    LONG, Howard John
    41 St Peters Road
    CR0 1HN Croydon
    Secretary
    41 St Peters Road
    CR0 1HN Croydon
    British22039870001
    MORGAN, Susan Caroline
    The Old Parsonage
    Hastings Road, Rolvenden
    TN17 4LS Cranbrook
    Kent
    Secretary
    The Old Parsonage
    Hastings Road, Rolvenden
    TN17 4LS Cranbrook
    Kent
    British70540080001
    PATTERSON, Michael
    13/14 Angel Gate
    326 City Road
    EC1V 2PT London
    Secretary
    13/14 Angel Gate
    326 City Road
    EC1V 2PT London
    170281180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLMAN, Lambert
    138
    Bensham Manor Road
    CR7 7AW Thornton Heath
    Surrey
    Director
    138
    Bensham Manor Road
    CR7 7AW Thornton Heath
    Surrey
    United KingdomBritish117065610002
    ATHERLEY, Laura Elizabeth
    13/14 Angel Gate
    326 City Road
    EC1V 2PT London
    Director
    13/14 Angel Gate
    326 City Road
    EC1V 2PT London
    United KingdomBritish159623630001
    BELL, Primrose Frances, Lady
    35 Belitha Villas
    N1 1PE London
    Director
    35 Belitha Villas
    N1 1PE London
    EnglandBritish21216570001
    BENJAMIN, Anthea Victoria Vernice
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish266994760001
    BOOTH, Margaret, Dame
    15 Wellington House
    Eton Road
    NW3 4BY London
    Director
    15 Wellington House
    Eton Road
    NW3 4BY London
    British47676330001
    CHILDS, David Robert
    Upper Bank Street
    E14 5JJ London
    10
    Director
    Upper Bank Street
    E14 5JJ London
    10
    EnglandBritish103960410002
    D'ARCY IRVINE, Miles William Mervyn
    Wilsford Manor
    Wilsford Cum Lake Amesbury
    SP4 7BL Salisbury
    Wiltshire
    Director
    Wilsford Manor
    Wilsford Cum Lake Amesbury
    SP4 7BL Salisbury
    Wiltshire
    British41803380001
    DAVIES, Sandra Sharon
    11 Totnes Walk
    N2 0AD Hampstead Garden Suburb
    London
    Director
    11 Totnes Walk
    N2 0AD Hampstead Garden Suburb
    London
    British40798400001
    DENNIEN, Roger John
    At Ease
    Northease Manor
    BN7 3EY Lewes
    East Sussex
    Director
    At Ease
    Northease Manor
    BN7 3EY Lewes
    East Sussex
    British70539950001
    DENTON THOMPSON, Merrick Hugh
    Old Farmhouse Winchester Road
    Upham
    SO32 1HA Southampton
    Director
    Old Farmhouse Winchester Road
    Upham
    SO32 1HA Southampton
    EnglandBritish63006720004
    DHIR, Anuja Ravindra
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish275905220001
    DORRELL, Stephen James
    St. John Street
    EC1V 4LW London
    175
    England
    Director
    St. John Street
    EC1V 4LW London
    175
    England
    EnglandBritish76146250001

    What are the latest statements on persons with significant control for PLACE2BE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0