Company NameThe Compliance Workbook Ltd
Company StatusActive
Company Number08760486
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHannah Dempsey
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Ben Ford
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Ian Woolsey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Ryan Dempsey
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Hannah Dempsey
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleClinical Perfusionist
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

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 Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
3 November 2020Director's details changed for Mr Ian Woolsey on 16 October 2020 (2 pages)
20 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 July 2019Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
31 January 2019Micro company accounts made up to 30 November 2018 (6 pages)
19 November 2018Confirmation statement made on 4 November 2018 with updates (6 pages)
3 September 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 576.3
(3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
26 February 2018Termination of appointment of Hannah Dempsey as a director on 26 February 2018 (1 page)
26 February 2018Appointment of Mr Ryan Dempsey as a director on 26 February 2018 (2 pages)
18 December 2017Notification of a person with significant control statement (2 pages)
18 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 554.3
(3 pages)
18 December 2017Notification of a person with significant control statement (2 pages)
18 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 554.3
(3 pages)
18 December 2017Cessation of Ryan Dempsey as a person with significant control on 30 November 2016 (1 page)
18 December 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
18 December 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
18 December 2017Cessation of Ryan Dempsey as a person with significant control on 30 November 2016 (1 page)
7 September 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 471.8
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 471.8
(3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 December 2016Memorandum and Articles of Association (15 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 December 2016Memorandum and Articles of Association (15 pages)
21 November 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 360
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 400.6
(3 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
21 November 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 400.6
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 354
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 348.6
(3 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
21 November 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 354
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 360
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 360
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 360
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 348.6
(3 pages)
24 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 339.2
(7 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 339.2
(7 pages)
26 October 2015Sub-division of shares on 26 September 2015 (5 pages)
26 October 2015Sub-division of shares on 26 September 2015 (5 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Change of share class name or designation (2 pages)
13 October 2015Statement of capital following an allotment of shares on 26 September 2015
  • GBP 339.2
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 26 September 2015
  • GBP 339.2
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(7 pages)
22 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(7 pages)
22 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(7 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 200
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 200
(3 pages)
24 April 2014Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages)
18 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
(3 pages)
18 December 2013Secretary's details changed for Hannah Dempsey on 20 November 2013 (1 page)
18 December 2013Appointment of Mr Ben Ford as a director (2 pages)
18 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
(3 pages)
18 December 2013Director's details changed for Mrs Hannah Dempsey on 20 November 2013 (2 pages)
18 December 2013Appointment of Mr Ian Woolsey as a director (2 pages)
18 December 2013Secretary's details changed for Hannah Dempsey on 20 November 2013 (1 page)
18 December 2013Director's details changed for Mrs Hannah Dempsey on 20 November 2013 (2 pages)
18 December 2013Appointment of Mr Ian Woolsey as a director (2 pages)
18 December 2013Appointment of Mr Ben Ford as a director (2 pages)
18 December 2013Registered office address changed from 12 All Saints Court Whitley Near Goole DN14 0GJ United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 12 All Saints Court Whitley Near Goole DN14 0GJ United Kingdom on 18 December 2013 (1 page)
4 November 2013Incorporation (21 pages)
4 November 2013Incorporation (21 pages)