PEOPLE 2 KEEP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr Adrian Wicks as a person with significant control on 2025-07-15

View Document

18/07/2518 July 2025 NewChange of details for Teach Group Ltd as a person with significant control on 2025-07-15

View Document

18/07/2518 July 2025 NewRegistered office address changed from Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ England to Unit 115, Accounts by Simply 40 Gracechurch Street London EC3V 0BT on 2025-07-18

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Change of details for Teach Group Ltd as a person with significant control on 2024-10-03

View Document

04/09/244 September 2024 Director's details changed for Mrs Claire Wallace on 2024-09-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/10/235 October 2023 Registered 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 2023-10-05

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

13/07/2313 July 2023 Change of details for Mr Adrian Stanton Wicks as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Teach Group Ltd as a person with significant control on 2023-07-13

View Document

24/04/2324 April 2023 Director's details changed for Mr Adrian Wicks on 2023-04-24

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSDEN

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED CLAIRE WALLACE

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 10/07/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR OLIVER MARK GOSDEN

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SAIL ADDRESS CHANGED FROM: 2 CARDIFF ROAD LUTON BEDS LU1 1PP UNITED KINGDOM

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 10/02/2015

View Document

23/01/1523 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 2000

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 22/03/2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSDEN

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STANTON WICKS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STANTON WICKS / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARK GOSDEN / 01/01/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED OLIVER MARK GOSDEN

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW MOORE

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: WREN HOUSE, 68 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

06/03/076 March 2007 COMPANY NAME CHANGED KEEP RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/03/07

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information