People's Administration Services Limited WEST SUSSEX


Founded in 1987, People's Administration Services, classified under reg no. 02207140 is an active company. Currently registered at Manor Royal RH10 9QP, West Sussex the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2022-11-28 People's Administration Services Limited is no longer carrying the name B & C E Financial Services.

The company has 5 directors, namely Dean L., Veronica O. and Susan H. and others. Of them, Patrick H. has been with the company the longest, being appointed on 9 August 2010 and Dean L. has been with the company for the least time - from 1 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

People's Administration Services Limited Address / Contact

Office Address Manor Royal
Office Address2 Crawley
Town West Sussex
Post code RH10 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207140
Date of Incorporation Mon, 21st Dec 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Dean L.

Position: Director

Appointed: 01 May 2023

Veronica O.

Position: Director

Appointed: 01 April 2022

Susan H.

Position: Director

Appointed: 24 November 2020

Patricia B.

Position: Director

Appointed: 20 July 2018

Patrick H.

Position: Director

Appointed: 09 August 2010

Stephen M.

Position: Director

Resigned: 30 September 1995

Reginald S.

Position: Secretary

Resigned: 01 August 1994

Jane D.

Position: Secretary

Appointed: 21 February 2020

Resigned: 31 July 2021

Karen P.

Position: Secretary

Appointed: 29 July 2019

Resigned: 21 February 2020

Jamshaid I.

Position: Director

Appointed: 01 September 2018

Resigned: 31 March 2022

James M.

Position: Director

Appointed: 01 August 2018

Resigned: 31 March 2022

Lydia H.

Position: Secretary

Appointed: 06 February 2017

Resigned: 20 May 2019

Brian R.

Position: Director

Appointed: 21 December 2015

Resigned: 31 May 2018

Paul F.

Position: Secretary

Appointed: 10 August 2015

Resigned: 30 April 2016

Sally W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 10 August 2015

Stephen T.

Position: Director

Appointed: 20 May 2014

Resigned: 31 March 2022

John H.

Position: Director

Appointed: 11 February 2014

Resigned: 31 July 2021

John C.

Position: Director

Appointed: 11 February 2014

Resigned: 30 June 2023

Chandrasekhar R.

Position: Director

Appointed: 08 November 2013

Resigned: 16 November 2022

Alan P.

Position: Director

Appointed: 11 May 2012

Resigned: 18 May 2012

Stephen M.

Position: Director

Appointed: 10 February 2012

Resigned: 26 August 2015

John A.

Position: Director

Appointed: 10 February 2012

Resigned: 31 March 2022

Kenneth G.

Position: Director

Appointed: 11 May 2011

Resigned: 26 July 2012

John S.

Position: Director

Appointed: 11 May 2011

Resigned: 18 November 2019

Malcolm S.

Position: Director

Appointed: 11 May 2011

Resigned: 22 February 2018

James F.

Position: Director

Appointed: 11 May 2011

Resigned: 01 September 2017

John S.

Position: Director

Appointed: 02 March 2011

Resigned: 20 May 2014

Clair M.

Position: Secretary

Appointed: 30 January 2009

Resigned: 31 December 2014

David M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2008

Alan R.

Position: Director

Appointed: 03 February 2006

Resigned: 09 January 2012

John J.

Position: Director

Appointed: 01 April 2001

Resigned: 31 December 2009

David M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 31 December 2008

Robert B.

Position: Director

Appointed: 01 January 2001

Resigned: 10 February 2012

Gerald L.

Position: Director

Appointed: 01 April 2000

Resigned: 02 March 2011

John C.

Position: Director

Appointed: 24 September 1999

Resigned: 08 November 2013

James O.

Position: Director

Appointed: 26 November 1996

Resigned: 11 May 2011

Reginald S.

Position: Secretary

Appointed: 01 September 1996

Resigned: 31 March 2001

David S.

Position: Director

Appointed: 01 October 1995

Resigned: 31 March 2000

Katharine M.

Position: Secretary

Appointed: 01 August 1994

Resigned: 31 August 1996

George B.

Position: Director

Appointed: 02 August 1992

Resigned: 08 November 2005

George H.

Position: Director

Appointed: 02 August 1992

Resigned: 01 January 2001

Trevor H.

Position: Director

Appointed: 02 August 1992

Resigned: 24 September 1999

Robert V.

Position: Director

Appointed: 02 August 1992

Resigned: 01 April 2001

David C.

Position: Director

Appointed: 02 August 1992

Resigned: 26 November 1996

Brian G.

Position: Director

Appointed: 02 August 1992

Resigned: 28 September 2012

Reginald S.

Position: Director

Appointed: 02 August 1992

Resigned: 31 March 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is People's Partnership Limited from Crawley, England. The abovementioned PSC is categorised as "a private company limited by share", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

People's Partnership Limited

People's Partnership Manor Royal, Crawley, West Sussex, RH10 9QP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Share
Country registered England
Place registered Companies House
Registration number 10267951
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B & C E Financial Services November 28, 2022
B & C E Unit Trust Management Company January 5, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 23rd, August 2023
Free Download (26 pages)

Company search

Advertisements