North Road
Ellesmere Port
CH65 1AD
Wales
Director Name | Ms Caroline Moore |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD Wales |
Director Name | Mr Simon Richard Fowler |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(18 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD Wales |
Director Name | Stephen Hinchliff |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD Wales |
Director Name | Mr James Horsted |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Putteridge Park Luton Hertfordshire LU2 8LD |
Director Name | Neil Edwin Lewis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 24 High Street Weston Towcester Northamptonshire NN12 8PU |
Secretary Name | Mr James Horsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Putteridge Park Luton Hertfordshire LU2 8LD |
Director Name | Mr Michael David Moran |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Belgrave Close Walton On Thames Surrey KT12 5PH |
Director Name | Mrs Clare Bain |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bradfield Hall Bradfield Combust Bury St. Edmunds Suffolk IP30 0LU |
Director Name | Mrs Lynne Frances Hardman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Secretary Name | Ms Elizabeth Littlejohn |
---|---|
Status | Resigned |
Appointed | 23 February 2019(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 August 2019) |
Role | Company Director |
Correspondence Address | Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ |
Director Name | Mr Nick Bradley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Peter Benjamin Hosker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Buckingham Palace Road London SW1W 0PP |
Website | workingtransitions.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6732296 |
Telephone region | Unknown |
Registered Address | Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £606,969 |
Cash | £378,353 |
Current Liabilities | £1,107,154 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
12 May 2021 | Delivered on: 26 May 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 June 2005 | Delivered 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 |
28 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
---|---|
28 February 2020 | Notification of Aplus Bidco Limited as a person with significant control on 6 August 2019 (2 pages) |
28 February 2020 | Director's details changed for Mrs Lynne Frances Hardman on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mrs Lynne Frances Hardman on 28 February 2020 (2 pages) |
28 February 2020 | Cessation of James Horsted as a person with significant control on 6 August 2019 (1 page) |
28 February 2020 | Cessation of Neil Edwin Lewis as a person with significant control on 6 August 2019 (1 page) |
26 February 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
22 November 2019 | Termination of appointment of Nick Bradley as a director on 18 October 2019 (1 page) |
21 November 2019 | Appointment of Julian Edward Harley as a director on 18 October 2019 (2 pages) |
21 November 2019 | Termination of appointment of Peter Benjamin Hosker as a director on 18 October 2019 (1 page) |
10 September 2019 | Second filing of a statement of capital following an allotment of shares on 6 August 2019
|
21 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
20 August 2019 | Resolutions
|
8 August 2019 | Appointment of Mr Nick Bradley as a director on 6 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of James Horsted as a director on 6 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Peter Benjamin Hosker as a director on 6 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Neil Edwin Lewis as a director on 6 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Elizabeth Littlejohn as a secretary on 6 August 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
25 February 2019 | Termination of appointment of James Horsted as a secretary on 23 February 2019 (1 page) |
25 February 2019 | Satisfaction of charge 1 in full (1 page) |
25 February 2019 | Appointment of Ms Elizabeth Littlejohn as a secretary on 23 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Director's details changed for Mrs Lynne Frances Hardman on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mrs Lynne Frances Hardman on 21 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 December 2013 | Appointment of Mrs Lynne Frances Hardman as a director (2 pages) |
13 December 2013 | Appointment of Mrs Lynne Frances Hardman as a director (2 pages) |
3 April 2013 | Director's details changed for Neil Edwin Lewis on 24 November 2012 (2 pages) |
3 April 2013 | Director's details changed for Neil Edwin Lewis on 24 November 2012 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Termination of appointment of Clare Bain as a director (1 page) |
21 February 2013 | Termination of appointment of Clare Bain as a director (1 page) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Neil Edwin Lewis on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Clare Bain on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mrs Clare Bain on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for James Horsted on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Lewis on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for James Horsted on 16 February 2010 (2 pages) |
27 November 2009 | Registered office address changed from Westbury Court Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from Westbury Court Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA on 27 November 2009 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Director appointed mrs clare bain (1 page) |
16 February 2009 | Director appointed mrs clare bain (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Declaration of shares redemption:auditor's report (3 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Gbp ic 75200/75000\24/11/08\gbp sr 200@1=200\ (2 pages) |
15 December 2008 | Declaration of shares redemption:auditor's report (3 pages) |
15 December 2008 | Gbp ic 75200/75000\24/11/08\gbp sr 200@1=200\ (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: the garden house, putteridge park, near luton hertfordshire LU2 8LD (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: the garden house, putteridge park, near luton hertfordshire LU2 8LD (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
9 October 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
9 October 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 July 2006 | Return made up to 12/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 12/04/06; full list of members (7 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
26 July 2005 | Ad 29/06/05--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
26 July 2005 | Ad 29/06/05--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Incorporation (14 pages) |
12 April 2005 | Incorporation (14 pages) |