Company NameWorking Transitions Limited
Company StatusActive
Company Number05421754
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Previous NameWorking Transitions 2005 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJulian Edward Harley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMs Caroline Moore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Simon Richard Fowler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(18 years, 4 months after company formation)
Appointment Duration8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameStephen Hinchliff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(18 years, 7 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr James Horsted
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Putteridge Park
Luton
Hertfordshire
LU2 8LD
Director NameNeil Edwin Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 24 High Street
Weston
Towcester
Northamptonshire
NN12 8PU
Secretary NameMr James Horsted
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Putteridge Park
Luton
Hertfordshire
LU2 8LD
Director NameMr Michael David Moran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Belgrave Close
Walton On Thames
Surrey
KT12 5PH
Director NameMrs Clare Bain
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bradfield Hall
Bradfield Combust
Bury St. Edmunds
Suffolk
IP30 0LU
Director NameMrs Lynne Frances Hardman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcourt Riverside Park
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameMs Elizabeth Littlejohn
StatusResigned
Appointed23 February 2019(13 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 August 2019)
RoleCompany Director
Correspondence AddressAlexandra House Queenswood Office Park
Newport Pagnell Road West
Northampton
Northamptonshire
NN4 7JJ
Director NameMr Nick Bradley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(14 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Buckingham Palace Road
London
SW1W 0PP
Director NameMr Peter Benjamin Hosker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(14 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Buckingham Palace Road
London
SW1W 0PP

Contact

Websiteworkingtransitions.com
Email address[email protected]
Telephone0845 6732296
Telephone regionUnknown

Location

Registered AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£606,969
Cash£378,353
Current Liabilities£1,107,154

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

12 May 2021Delivered on: 26 May 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2005Delivered on: 30 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
28 February 2020Notification of Aplus Bidco Limited as a person with significant control on 6 August 2019 (2 pages)
28 February 2020Director's details changed for Mrs Lynne Frances Hardman on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Lynne Frances Hardman on 28 February 2020 (2 pages)
28 February 2020Cessation of James Horsted as a person with significant control on 6 August 2019 (1 page)
28 February 2020Cessation of Neil Edwin Lewis as a person with significant control on 6 August 2019 (1 page)
26 February 2020Registered office address changed from Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ England to Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 26 February 2020 (1 page)
3 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
22 November 2019Termination of appointment of Nick Bradley as a director on 18 October 2019 (1 page)
21 November 2019Appointment of Julian Edward Harley as a director on 18 October 2019 (2 pages)
21 November 2019Termination of appointment of Peter Benjamin Hosker as a director on 18 October 2019 (1 page)
10 September 2019Second filing of a statement of capital following an allotment of shares on 6 August 2019
  • GBP 212
(7 pages)
21 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2019
(4 pages)
20 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 August 2019Appointment of Mr Nick Bradley as a director on 6 August 2019 (2 pages)
8 August 2019Termination of appointment of James Horsted as a director on 6 August 2019 (1 page)
8 August 2019Appointment of Mr Peter Benjamin Hosker as a director on 6 August 2019 (2 pages)
8 August 2019Termination of appointment of Neil Edwin Lewis as a director on 6 August 2019 (1 page)
8 August 2019Termination of appointment of Elizabeth Littlejohn as a secretary on 6 August 2019 (1 page)
14 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
25 February 2019Termination of appointment of James Horsted as a secretary on 23 February 2019 (1 page)
25 February 2019Satisfaction of charge 1 in full (1 page)
25 February 2019Appointment of Ms Elizabeth Littlejohn as a secretary on 23 February 2019 (2 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(6 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Registered office address changed from C/O Jim Horsted Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ to Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Jim Horsted Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ to Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ on 24 February 2016 (1 page)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(6 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(6 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Director's details changed for Mrs Lynne Frances Hardman on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mrs Lynne Frances Hardman on 21 February 2014 (2 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
(6 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
(6 pages)
13 December 2013Appointment of Mrs Lynne Frances Hardman as a director (2 pages)
13 December 2013Appointment of Mrs Lynne Frances Hardman as a director (2 pages)
3 April 2013Director's details changed for Neil Edwin Lewis on 24 November 2012 (2 pages)
3 April 2013Director's details changed for Neil Edwin Lewis on 24 November 2012 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Termination of appointment of Clare Bain as a director (1 page)
21 February 2013Termination of appointment of Clare Bain as a director (1 page)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Neil Edwin Lewis on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mrs Clare Bain on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mrs Clare Bain on 16 February 2010 (2 pages)
17 February 2010Director's details changed for James Horsted on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Neil Edwin Lewis on 16 February 2010 (2 pages)
17 February 2010Director's details changed for James Horsted on 16 February 2010 (2 pages)
27 November 2009Registered office address changed from Westbury Court Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Westbury Court Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA on 27 November 2009 (1 page)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Director appointed mrs clare bain (1 page)
16 February 2009Director appointed mrs clare bain (1 page)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2008Declaration of shares redemption:auditor's report (3 pages)
15 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2008Gbp ic 75200/75000\24/11/08\gbp sr 200@1=200\ (2 pages)
15 December 2008Declaration of shares redemption:auditor's report (3 pages)
15 December 2008Gbp ic 75200/75000\24/11/08\gbp sr 200@1=200\ (2 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
27 April 2007Return made up to 12/04/07; full list of members (3 pages)
27 April 2007Return made up to 12/04/07; full list of members (3 pages)
2 March 2007Registered office changed on 02/03/07 from: the garden house, putteridge park, near luton hertfordshire LU2 8LD (1 page)
2 March 2007Registered office changed on 02/03/07 from: the garden house, putteridge park, near luton hertfordshire LU2 8LD (1 page)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
9 October 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
9 October 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 July 2006Return made up to 12/04/06; full list of members (7 pages)
6 July 2006Return made up to 12/04/06; full list of members (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
26 July 2005Ad 29/06/05--------- £ si 200@1=200 £ ic 200/400 (2 pages)
26 July 2005Ad 29/06/05--------- £ si 200@1=200 £ ic 200/400 (2 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
12 April 2005Incorporation (14 pages)
12 April 2005Incorporation (14 pages)