PLAN LIMITED
Overview
| Company Name | PLAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03001663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLAN LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PLAN LIMITED located?
| Registered Office Address | Dukes Court Block A Duke Street GU21 5BH Woking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| FPPI LIMITED | Dec 14, 1994 | Dec 14, 1994 |
What are the latest accounts for PLAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PLAN LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for PLAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Wickham Moriarty as a director on Aug 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 44 pages | AA | ||
Termination of appointment of Stephen Gr Omollo as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tara Katharine Camm as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 40 pages | AA | ||
Appointment of Ms Rachel Joan Kramer as a secretary on Oct 18, 2023 | 2 pages | AP03 | ||
Termination of appointment of Tal Shira Sagorsky as a secretary on Oct 18, 2023 | 1 pages | TM02 | ||
Appointment of Michael Wickham Moriarty as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Appointment of Ms Linda Gregory as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Appointment of Khairunnessa Kamruddin as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jon Winder as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Jun 30, 2022 | 42 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Laila Elbaradei as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Currie as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen Gr Omollo as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2021 | 36 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jon Winder as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anne-Birgitte Albrectsen as a director on May 31, 2021 | 1 pages | TM01 | ||
Who are the officers of PLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAMER, Rachel Joan | Secretary | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | 314871030001 | |||||||
| GREGORY, Linda | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | British,Australian | 116246230001 | |||||
| KAMRUDDIN, Khairunnessa | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | United Kingdom | British | 314675420001 | |||||
| BUDD, Gillian | Secretary | Duke Street GU21 5BH Woking Dukes Court Block A Surrey United Kingdom | 165120490001 | |||||||
| CAMM, Tara Katharine | Secretary | Duke Street GU21 5BH Woking Dukes Court Block A Surrey United Kingdom | 169126300001 | |||||||
| CUNLIFFE, Richard Andrew | Secretary | 2 Arthur Road RG14 6BG Newbury Berkshire | British | 65207680001 | ||||||
| HALL, Nicholson James | Secretary | Garden Cottage Ambarrow Lane GU47 8JE Sandhurst Berkshire | British | 70461200001 | ||||||
| MBU, Janet Olivia | Secretary | Chobham House Christchurch Way GU21 6JG Woking Surrey | 148512410001 | |||||||
| SAGORSKY, Tal Shira | Secretary | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | 238795440001 | |||||||
| WRIGHT, Katharine Rachel | Secretary | Misty Pines Headley Road, Grayshott GU26 6JL Hindhead Surrey | British | 61759120003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALBRECTSEN, Anne-Birgitte | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | Danish | 201739050001 | |||||
| BERGSMA, Tjipke | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey United Kingdom | United Kingdom | Dutch | 157683520001 | |||||
| CAMM, Tara Katharine | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | British | 238795260001 | |||||
| CHAPMAN, Nigel Conrad | Director | 34 Chalfont Road OX2 6TH Oxford Oxfordshire | England | British | 74500320001 | |||||
| CURRIE, Alison | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | British | 201329250003 | |||||
| ELBARADEI, Laila | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | Austrian | 281529690001 | |||||
| EMERSON, James | Director | Abruchill Lodge Maybourne Rise Mayford GU22 0SH Woking Surrey | United Kingdom | British | 86334400001 | |||||
| FIRTH, Ann | Director | 22 Kingsway GU21 6NU Woking Surrey | England | British | 104241410001 | |||||
| GREENSMITH, John Malcolm Travers | Director | Tanglewood Village Way HP7 9PX Little Chalfont Buckinghamshire | United Kingdom | British,South African | 9214010001 | |||||
| GREEVES, Peter John | Director | 82 Queens Court Queens Road TW10 6LB Richmond Surrey | England | British | 51995280001 | |||||
| HALL, Nicholson James | Director | Garden Cottage Ambarrow Lane GU47 8JE Sandhurst Berkshire | United Kingdom | British | 70461200001 | |||||
| INNES, Pamela | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | British | 188991480001 | |||||
| MCCANN, Joseph Martin, Mr. | Director | 72 Farncombe Street GU7 3LN Godalming Surrey | England | British | 98886970001 | |||||
| MILLER, Thomas Joel | Director | 3 Allen House Park GU22 0DB Woking Surrey | British | 102722370001 | ||||||
| MORIARTY, Michael Wickham | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | United Kingdom | Irish,American | 314760130001 | |||||
| OMOLLO, Stephen Gr | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | Irish | 294673480001 | |||||
| VAN DER SCHALK, Machelius | Director | Woodmansterne Highercombe Road GU27 2LH Haslemere Surrey | Dutch | 41682240001 | ||||||
| WINDER, Jon | Director | Duke Street GU21 5BH Woking Dukes Court Block A Surrey | England | British | 284518450001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Plan International, Inc. | Dec 14, 2016 | 155 Plan Way Warwick Plan International, Inc. Rhode Island United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
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