Company NamePeople Matters HR Consultancy Ltd
DirectorsRoy Niel Cope and Yvonne Kathleen Cope
Company StatusActive
Company Number07771188
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Previous NamePeople Matters (HRC) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Roy Niel Cope
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Ripon Hall Avenue
Ramsbottom
Bury
BL0 9RE
Director NameMrs Yvonne Kathleen Cope
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ripon Hall Avenue
Ramsbottom
Bury
BL0 9RE

Contact

Websitepeoplemattershrc.co.uk

Location

Registered Address60 Ripon Hall Avenue
Ramsbottom
Bury
BL0 9RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

75 at £1Mr Roy Niel Cope
75.00%
Ordinary
25 at £1Mrs Yvonne Kathleen Cope
25.00%
Ordinary

Financials

Year2014
Net Worth£1,785
Cash£5,199
Current Liabilities£17,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
25 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
22 September 2022Director's details changed for Mr Roy Niel Cope on 15 July 2020 (2 pages)
22 September 2022Director's details changed for Mrs Yvonne Kathleen Cope on 15 July 2020 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 October 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 November 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
15 July 2020Registered office address changed from Unit 2 Chesham Fold Road Bury BL9 6JZ England to 60 Ripon Hall Avenue Ramsbottom Bury BL0 9RE on 15 July 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
3 October 2019Change of details for Mr Roy Niel Cope as a person with significant control on 10 January 2019 (2 pages)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
10 January 2019Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Unit 2 Chesham Fold Road Bury BL9 6JZ on 10 January 2019 (1 page)
27 December 2018Change of name notice (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Notification of Roy Niel Cope as a person with significant control on 1 October 2016 (2 pages)
29 September 2017Notification of Roy Niel Cope as a person with significant control on 1 October 2016 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 24 September 2014 (1 page)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Director's details changed for Mrs Yvonne Kathleen Cope on 12 September 2014 (2 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Director's details changed for Mr Roy Niel Cope on 12 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Roy Niel Cope on 12 September 2014 (2 pages)
24 September 2014Director's details changed for Mrs Yvonne Kathleen Cope on 12 September 2014 (2 pages)
11 April 2014Director's details changed for Mr Roy Niel Cope on 1 April 2014 (2 pages)
11 April 2014Appointment of Mrs Yvonne Kathleen Cope as a director (2 pages)
11 April 2014Director's details changed for Mr Roy Niel Cope on 1 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Roy Niel Cope on 1 April 2014 (2 pages)
11 April 2014Appointment of Mrs Yvonne Kathleen Cope as a director (2 pages)
12 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 12 February 2014 (1 page)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)