Company NameWordsmithpartners Limited
DirectorPaul Johnson Hart
Company StatusActive
Company Number04654325
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Johnson Hart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Granary Kelsall Road
Ashton
Chester
CH3 8BH
Wales
Director NameMrs Tracey Caroline Hart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address45 St. Catherine Drive
Hartford
Northwich
CW8 2FE
Secretary NameMr Paul Johnson Hart
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 St. Catherine Drive
Hartford
Northwich
CW8 2FE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 The Old Granary Kelsall Road
Ashton
Chester
CH3 8BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Shareholders

2 at £1Paul Hart
66.67%
Ordinary
1 at £1Tracey Hart
33.33%
Ordinary

Financials

Year2014
Net Worth£5,768
Cash£569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 February 2021Cessation of Tracey Caroline Hart as a person with significant control on 31 January 2021 (1 page)
30 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
8 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
4 October 2019Termination of appointment of Paul Johnson Hart as a secretary on 1 October 2019 (1 page)
4 October 2019Termination of appointment of Tracey Caroline Hart as a director on 1 October 2019 (1 page)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 May 2018Director's details changed for Mr Paul Johnson Hart on 10 May 2018 (2 pages)
10 May 2018Change of details for Mr Paul Johnson Hart as a person with significant control on 10 May 2018 (2 pages)
21 February 2018Registered office address changed from 19 East Stratton Close Forest Park Bracknell Berks RG12 0XY to 45 st. Catherine Drive Hartford Northwich CW8 2FE on 21 February 2018 (1 page)
21 February 2018Change of details for Mr Paul Johnson Hart as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Secretary's details changed for Mr Paul Johnson Hart on 21 February 2018 (1 page)
21 February 2018Director's details changed for Mr Paul Johnson Hart on 21 February 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(6 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(6 pages)
16 February 2015Director's details changed for Tracey Hart on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Tracey Hart on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Tracey Hart on 1 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Paul Johnson Hart on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Paul Johnson Hart on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Tracey Hart on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Paul Johnson Hart on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Tracey Hart on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Tracey Hart on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Registered office changed on 22/07/2009 from flat 7, springfield house 24 surley row emmer green reading RG4 8LY (1 page)
22 July 2009Director and secretary's change of particulars / paul hart / 22/07/2009 (2 pages)
22 July 2009Director and secretary's change of particulars / paul hart / 22/07/2009 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from flat 7, springfield house 24 surley row emmer green reading RG4 8LY (1 page)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Registered office changed on 26/07/07 from: the cottage blagrave barn, blagrave farm lane, caversham, reading berkshire RG4 7JX (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Registered office changed on 26/07/07 from: the cottage blagrave barn, blagrave farm lane, caversham, reading berkshire RG4 7JX (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 9 albert road caversham reading RG4 7AN (1 page)
30 November 2006Registered office changed on 30/11/06 from: 9 albert road caversham reading RG4 7AN (1 page)
11 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
24 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Ad 03/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2003Ad 03/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)