The People'S Kitchen Limited

  • Active
  • Incorporated on 14 Apr 1993

Reg Address: 56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear NE4 5SQ

Company Classifications:
88990 - Other social work activities without accommodation n.e.c.


  • Summary The company with name "The People'S Kitchen Limited" is a private-limited-guarant-nsc and located in 56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear NE4 5SQ. The People'S Kitchen Limited is currently in active status and it was incorporated on 14 Apr 1993 (31 years 5 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The People'S Kitchen Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sophie Devlin Director 13 Jul 2022 British Active
2 Kevin Simeon Maloney Director 13 Jul 2022 British Active
3 Jonathan Watson Director 13 Jul 2022 British Active
4 Michele Margaret Deans Director 3 Feb 2021 British Active
5 Michele Margaret Deans Director 3 Feb 2021 British Resigned
13 Jul 2022
6 Maggie Pavlou Director 3 Feb 2021 British Active
7 Robert Scott Vigurs Director 3 Feb 2021 British Active
8 Robert Scott Vigurs Director 3 Feb 2021 British Resigned
6 Apr 2022
9 Julie Dawn Payne Director 3 Feb 2021 - Active
10 Michael Ian Spriggs Secretary 1 May 2018 - Active
11 Michael Ian Spriggs Director 1 Dec 2017 British Active
12 Jenny Harrison Director 1 Dec 2017 British Active
13 Jackie Boardman Director 1 Dec 2017 British Active
14 Teresa Turnbull Director 1 Feb 2017 British Resigned
31 Dec 2017
15 Dean Robert Auld Director 24 Mar 2016 British Resigned
1 Feb 2017
16 William David Naylor Director 1 Oct 2015 British Resigned
31 Dec 2017
17 David William Yellowley Director 1 Sep 2015 British Resigned
28 Apr 2020
18 David William Yellowley Secretary 1 Sep 2015 - Resigned
1 May 2018
19 Douglas Stawart Kinsey Director 1 Jan 2014 - Resigned
31 Dec 2015
20 Peter Roger Samuel Director 2 Feb 2012 British Resigned
31 Dec 2017
21 Ian Douglas Director 8 Jul 2010 Scottish Resigned
1 Sep 2015
22 Colin Herron Director 8 Apr 2010 British Resigned
25 Dec 2015
23 Michelle Marie Turnbull Director 28 Jan 2010 British Resigned
29 Nov 2011
24 Russell Graham Gadbury Director 21 May 2009 British Resigned
1 Sep 2015
25 Philip Austin Mccalvey Director 18 Sep 2008 British Resigned
31 Dec 2013
26 Beryl Wood Director 18 Sep 2008 British Resigned
31 Dec 2017
27 Marion Bayfield Director 18 Aug 2008 British Resigned
31 Dec 2017
28 Anthony Wood Frost Director 11 Jan 2007 - Resigned
18 Sep 2008
29 David Edward Hobbs Director 11 Jan 2007 British Resigned
1 Jan 2016
30 Derek Hogg Director 11 Jan 2007 British Resigned
18 Sep 2008
31 Maureen Hogg Director 11 Jan 2007 British Resigned
1 Jan 2016
32 Jeffrey Oliver Moon Director 11 Jan 2007 British Resigned
1 Feb 2007
33 David Edward Hobbs Secretary 11 Jan 2007 British Resigned
1 Sep 2015
34 Anthony Richard Turner Secretary 23 Feb 2006 - Resigned
11 Jan 2007
35 Robert John Eldridge Director 1 Nov 2003 - Resigned
31 Dec 2017
36 Carol Thomson Director 9 Mar 2000 British Resigned
18 Sep 2008
37 Philip Austin Mccalvey Director 9 Mar 2000 British Resigned
30 Jun 2003
38 Beryl Wood Director 9 Mar 2000 British Resigned
11 Jan 2007
39 Robert John Eldridge Director 3 Dec 1998 - Resigned
9 Mar 2000
40 Joseph Collins Secretary 15 Aug 1996 - Resigned
23 Feb 2006
41 Joseph Collins Director 15 Aug 1996 - Resigned
11 Jan 2007
42 Margaret Reid Secretary 14 Apr 1993 - Resigned
16 Jul 1996
43 Margaret Reid Director 14 Apr 1993 - Resigned
16 Jul 1996
44 Alison Beatrice Kay Director 14 Apr 1993 British Resigned
3 Dec 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
7 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The People'S Kitchen Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 28 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 27 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 14 Sep 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 26 Aug 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 26 Aug 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 26 Aug 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 24 Aug 2022 Download PDF
8 Accounts - Total Exemption Full 5 Aug 2022 Download PDF
9 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 5 Feb 2021 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 5 Feb 2021 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 5 Feb 2021 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 5 Feb 2021 Download PDF
2 Pages
14 Accounts - Total Exemption Full 22 Jul 2020 Download PDF
19 Pages
15 Officers - Termination Director Company With Name Termination Date 30 Apr 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 6 Apr 2020 Download PDF
3 Pages
17 Accounts - Total Exemption Full 3 Jul 2019 Download PDF
18 Pages
18 Confirmation Statement - No Updates 27 Mar 2019 Download PDF
3 Pages
19 Officers - Termination Secretary Company With Name Termination Date 21 May 2018 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 21 May 2018 Download PDF
2 Pages
21 Confirmation Statement - No Updates 21 May 2018 Download PDF
3 Pages
22 Accounts - Total Exemption Full 18 Apr 2018 Download PDF
19 Pages
23 Officers - Appoint Person Director Company With Name Date 19 Jan 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 5 Jan 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 5 Jan 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 5 Jan 2018 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 5 Jan 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
32 Resolution 7 Dec 2017 Download PDF
33 Pages
33 Confirmation Statement - Updates 18 Apr 2017 Download PDF
4 Pages
34 Accounts - Full 13 Apr 2017 Download PDF
19 Pages
35 Officers - Appoint Person Director Company With Name Date 28 Mar 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 28 Mar 2017 Download PDF
1 Pages
37 Accounts - Total Exemption Full 26 Jul 2016 Download PDF
21 Pages
38 Annual Return - Company With Made Up Date No Member List 12 Apr 2016 Download PDF
5 Pages
39 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 25 Mar 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 25 Mar 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 12 Feb 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 30 Dec 2015 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 27 Nov 2015 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 27 Nov 2015 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 27 Nov 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 27 Nov 2015 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 27 Nov 2015 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 27 Nov 2015 Download PDF
2 Pages
53 Officers - Appoint Person Secretary Company With Name Date 27 Nov 2015 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 27 Nov 2015 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
56 Accounts - Total Exemption Full 13 Oct 2015 Download PDF
17 Pages
57 Annual Return - Company With Made Up Date No Member List 26 May 2015 Download PDF
12 Pages
58 Accounts - Total Exemption Full 17 Jul 2014 Download PDF
18 Pages
59 Officers - Termination Director Company With Name 9 Jun 2014 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date No Member List 9 Jun 2014 Download PDF
12 Pages
61 Officers - Appoint Person Director Company With Name 16 Apr 2014 Download PDF
2 Pages
62 Accounts - Total Exemption Full 17 Jul 2013 Download PDF
13 Pages
63 Annual Return - Company With Made Up Date No Member List 30 Apr 2013 Download PDF
12 Pages
64 Officers - Change Person Director Company With Change Date 30 Apr 2013 Download PDF
2 Pages
65 Accounts - Total Exemption Full 31 Aug 2012 Download PDF
23 Pages
66 Annual Return - Company With Made Up Date No Member List 16 Apr 2012 Download PDF
12 Pages
67 Officers - Appoint Person Director Company With Name 14 Feb 2012 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 9 Dec 2011 Download PDF
1 Pages
69 Accounts - Total Exemption Full 20 Jun 2011 Download PDF
15 Pages
70 Officers - Appoint Person Director Company With Name 9 May 2011 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 9 May 2011 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date No Member List 28 Apr 2011 Download PDF
10 Pages
73 Accounts - Total Exemption Full 25 Sep 2010 Download PDF
15 Pages
74 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date No Member List 16 Jun 2010 Download PDF
6 Pages
80 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 10 Mar 2010 Download PDF
2 Pages
83 Mortgage - Legacy 4 Sep 2009 Download PDF
2 Pages
84 Officers - Legacy 13 Jul 2009 Download PDF
1 Pages
85 Accounts - Total Exemption Full 7 Jun 2009 Download PDF
16 Pages
86 Annual Return - Legacy 15 Apr 2009 Download PDF
4 Pages
87 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
88 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
89 Officers - Legacy 19 Sep 2008 Download PDF
1 Pages
90 Officers - Legacy 19 Sep 2008 Download PDF
1 Pages
91 Officers - Legacy 19 Sep 2008 Download PDF
1 Pages
92 Officers - Legacy 19 Sep 2008 Download PDF
1 Pages
93 Accounts - Total Exemption Full 22 Aug 2008 Download PDF
16 Pages
94 Resolution 21 Aug 2008 Download PDF
18 Pages
95 Incorporation - Memorandum Articles 21 Aug 2008 Download PDF
4 Pages
96 Annual Return - Legacy 22 Jul 2008 Download PDF
4 Pages
97 Officers - Legacy 17 May 2007 Download PDF
2 Pages
98 Annual Return - Legacy 17 May 2007 Download PDF
6 Pages
99 Officers - Legacy 14 May 2007 Download PDF
2 Pages
100 Resolution 2 May 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Age Concern Durham County
Mutual People: Maggie Pavlou
Active
2 Citizens Advice County Durham
Mutual People: Maggie Pavlou
Active
3 North East Chamber Of Commerce
Mutual People: Maggie Pavlou
Active
4 People Gauge Limited
Mutual People: Maggie Pavlou
Active
5 The Chronicle Sunshine Fund
Mutual People: Maggie Pavlou
Active
6 The Cyrenians Ltd
Mutual People: Maggie Pavlou
Active
7 Northern Skills Group Business Services Limited
Mutual People: Maggie Pavlou
Active
8 Durham Group Estates Limited
Mutual People: Michael Ian Spriggs
Active
9 Durham Group Investments Limited
Mutual People: Michael Ian Spriggs
dissolved
10 St.John'S College,Durham
Mutual People: Michael Ian Spriggs
Active
11 Quickness Limited
Mutual People: Michael Ian Spriggs
Active
12 Uk Land Estates Limited
Mutual People: Michael Ian Spriggs
Active
13 Uk Trade Parks Limited
Mutual People: Michael Ian Spriggs
Active
14 Ever 1855 Limited
Mutual People: Michael Ian Spriggs
Active
15 Sky Homes Limited
Mutual People: Michael Ian Spriggs
Active
16 Northumberland Estates Investments 3000 Limited
Mutual People: Michael Ian Spriggs
Active
17 Trumeau Limited
Mutual People: Michael Ian Spriggs
Active
18 Uk Land Estates (Services) Limited
Mutual People: Michael Ian Spriggs
Active
19 Newcastle Gateshead Initiative Limited
Mutual People: Michael Ian Spriggs
Active
20 North East Property Partnership Limited
Mutual People: Michael Ian Spriggs
Active
21 Buildings For Business Limited
Mutual People: Michael Ian Spriggs
Active
22 The Mea Trust
Mutual People: Michael Ian Spriggs
Active
23 Swiss Land Limited
Mutual People: Michael Ian Spriggs
Active
24 Sailfish 4 Limited
Mutual People: Michael Ian Spriggs
Active
25 Economic Research Services Limited
Mutual People: Michael Ian Spriggs
Active
26 Uk Land Estates (Partnership) Limited
Mutual People: Michael Ian Spriggs
Active
27 Uk Land Estates Partnership (Holdings) Limited
Mutual People: Michael Ian Spriggs
Active
28 Uklep (2003) Limited
Mutual People: Michael Ian Spriggs
Active
29 Northumberland Estates Investments 2000 Limited
Mutual People: Michael Ian Spriggs
Liquidation
30 Northumberland Estates Ventures Limited
Mutual People: Michael Ian Spriggs
Liquidation
31 Community Foundation Serving Tyne & Wear And Northumberland
Mutual People: Michael Ian Spriggs
Active
32 Ad Idem Properties Limited
Mutual People: Michael Ian Spriggs
Active
33 T. Crossling & Co. Limited
Mutual People: Michael Ian Spriggs
Active
34 Rushbrocks Limited
Mutual People: Michael Ian Spriggs
Active
35 Service Network (N.E.) Limited
Mutual People: Michael Ian Spriggs
Active
36 Uk Lend Lease Limited
Mutual People: Michael Ian Spriggs
dissolved
37 Uk Land Commercial Limited
Mutual People: Michael Ian Spriggs
dissolved
38 Buildings 4 Business Limited
Mutual People: Michael Ian Spriggs
dissolved
39 Norham House 1140 Limited
Mutual People: Michael Ian Spriggs
dissolved
40 Lend Lease Limited
Mutual People: Michael Ian Spriggs
dissolved
41 Kyoob Ltd.
Mutual People: Julie Dawn Payne
Active