Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REALISE WORKING FUTURES LIMITED
Company Information for

REALISE WORKING FUTURES LIMITED

FIRST FLOOR CYGNET HOUSE, 1JENKIN ROAD, SHEFFIELD, S9 1AT,
Company Registration Number
02268665
Private Limited Company
Active

Company Overview

About Realise Working Futures Ltd
REALISE WORKING FUTURES LIMITED was founded on 1988-06-17 and has its registered office in Sheffield. The organisation's status is listed as "Active". Realise Working Futures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REALISE WORKING FUTURES LIMITED
 
Legal Registered Office
FIRST FLOOR CYGNET HOUSE
1JENKIN ROAD
SHEFFIELD
S9 1AT
Other companies in RG10
 
Previous Names
INSPIRE WORKING FUTURES LIMITED06/12/2020
INTERSERVE WORKING FUTURES LIMITED13/10/2020
BUSINESS EMPLOYMENT SERVICES TRAINING LIMITED30/05/2012
Filing Information
Company Number 02268665
Company ID Number 02268665
Date formed 1988-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB849756660  
Last Datalog update: 2024-04-07 03:24:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALISE WORKING FUTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REALISE WORKING FUTURES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL JONES
Director 2012-05-03
ANDREW PAUL MONDON
Director 2016-11-14
CHRISTOPHER MARK VICTOR PEEL
Director 2015-08-07
DOUGLAS IAIN SUTHERLAND
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEEN
Company Secretary 2014-11-14 2018-05-18
ANDREW JOHNSTON
Director 2016-11-14 2017-11-20
ROBERT DAVID VINCE
Director 2012-05-03 2016-11-14
LEIGH SMERDON
Company Secretary 2014-01-31 2014-11-14
JAMES MICHAEL EDGAR
Director 2012-05-03 2014-07-24
PETER JOHN LEAHY
Director 2012-05-03 2014-07-24
LISA SMITH
Director 2012-09-10 2014-07-24
MATTHEW SEBASTIAN LODGE
Company Secretary 2012-08-29 2014-01-31
ANDREA ROSE COOK
Director 2009-08-11 2013-09-30
MICHELLE MANSON
Director 2009-08-11 2013-09-30
HELEN ZOFIA PRICE
Director 2012-05-30 2012-09-10
LEIGH SMERDON
Company Secretary 2012-05-03 2012-08-29
ALLAN FIRTH WEBSTER
Company Secretary 1998-03-09 2012-05-03
SALLY DUKES
Director 2009-08-11 2012-05-03
MAUREEN HODGSON
Director 2009-08-11 2012-05-03
ANTHONY ST JOHN SHAWE
Director 1997-10-16 2012-05-03
ALLAN FIRTH WEBSTER
Director 1997-10-16 2012-05-03
CHRISTINE SUSAN WEBSTER
Director 2009-08-11 2012-05-03
IAN CHARLES WOTTON
Director 1997-10-16 2012-05-03
TRACEY ROSE LAWTON
Company Secretary 1994-02-28 1998-03-01
HILDA MAY STORRIE
Director 1991-04-18 1997-10-16
HILDA MAY STORRIE
Company Secretary 1993-02-11 1994-02-28
DUNCAN DAVID WORMALD
Director 1993-02-11 1993-08-31
DUNCAN DAVID WORMALD
Director 1993-02-11 1993-08-31
IAN EDWARD TAYLOR
Company Secretary 1991-04-18 1993-02-11
IAN EDWARD TAYLOR
Director 1991-04-18 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL JONES BROWNING DEVELOPMENTS NO.10 LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN MICHAEL JONES HLR SCHOOLS LIMITED Director 2015-01-30 CURRENT 2014-08-15 Active
STEPHEN MICHAEL JONES HLR SCHOOLS HOLDING LIMITED Director 2015-01-30 CURRENT 2014-09-08 Active
STEPHEN MICHAEL JONES ESG HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES ESG INTERMEDIATE HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES BROOMCO (4110) LIMITED Director 2014-12-04 CURRENT 2007-10-12 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING HOLDINGS LIMITED Director 2014-12-04 CURRENT 2005-10-11 Liquidation
STEPHEN MICHAEL JONES ILE CORPORATE SERVICES LIMITED Director 2014-12-04 CURRENT 1990-07-04 Active - Proposal to Strike off
STEPHEN MICHAEL JONES REALISE LEARNING AND EMPLOYMENT LIMITED Director 2014-12-04 CURRENT 2011-07-13 Active
STEPHEN MICHAEL JONES ORIENT GOLD LIMITED Director 2014-12-04 CURRENT 1996-12-24 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING LTD. Director 2014-12-04 CURRENT 1997-05-23 Liquidation
STEPHEN MICHAEL JONES SENCIA LIMITED Director 2014-12-04 CURRENT 1997-12-01 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
STEPHEN MICHAEL JONES EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2013-03-11 CURRENT 2012-11-20 Liquidation
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.2 LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2012-05-23 CURRENT 2012-03-12 Active
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2012-05-23 CURRENT 2012-03-09 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
STEPHEN MICHAEL JONES INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE STRATEGIC PARTNERSHIPS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2011-06-07 CURRENT 2011-06-07 Liquidation
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES LIMITED Director 2010-03-08 CURRENT 2003-12-01 Active
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2010-03-08 CURRENT 2003-12-05 Active
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
STEPHEN MICHAEL JONES SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2006-03-24 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES DUDLEY SUMMIT PLC Director 2006-03-24 CURRENT 2001-03-15 Active
STEPHEN MICHAEL JONES SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2006-03-23 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES BROWNING PFI 2003 LIMITED Director 2004-06-10 CURRENT 2003-03-28 Active
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS LIMITED Director 2004-06-10 CURRENT 2002-10-09 Active
STEPHEN MICHAEL JONES INTERSERVE INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1902-08-16 Liquidation
ANDREW PAUL MONDON ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
ANDREW PAUL MONDON ESG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2007-10-12 Active
ANDREW PAUL MONDON ESG INTERMEDIATE HOLDINGS LIMITED Director 2016-11-14 CURRENT 2007-10-12 Active
ANDREW PAUL MONDON BROOMCO (4110) LIMITED Director 2016-11-14 CURRENT 2007-10-12 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING HOLDINGS LIMITED Director 2016-11-14 CURRENT 2005-10-11 Liquidation
ANDREW PAUL MONDON ILE CORPORATE SERVICES LIMITED Director 2016-11-14 CURRENT 1990-07-04 Active - Proposal to Strike off
ANDREW PAUL MONDON REALISE LEARNING AND EMPLOYMENT LIMITED Director 2016-11-14 CURRENT 2011-07-13 Active
ANDREW PAUL MONDON SENCIA LIMITED Director 2016-11-14 CURRENT 1997-12-01 Active
ANDREW PAUL MONDON INTERSERVE ACADEMIES TRUST LIMITED Director 2016-01-14 CURRENT 2014-05-16 Active - Proposal to Strike off
ANDREW PAUL MONDON FINEGAL LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2017-06-27
CHRISTOPHER MARK VICTOR PEEL ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
CHRISTOPHER MARK VICTOR PEEL TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE ACADEMIES TRUST LIMITED Director 2016-07-29 CURRENT 2014-05-16 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL ESG HOLDINGS LIMITED Director 2015-08-07 CURRENT 2007-10-12 Active
CHRISTOPHER MARK VICTOR PEEL ESG INTERMEDIATE HOLDINGS LIMITED Director 2015-08-07 CURRENT 2007-10-12 Active
CHRISTOPHER MARK VICTOR PEEL ILE CORPORATE SERVICES LIMITED Director 2015-08-07 CURRENT 1990-07-04 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL REALISE LEARNING AND EMPLOYMENT LIMITED Director 2015-08-07 CURRENT 2011-07-13 Active
CHRISTOPHER MARK VICTOR PEEL SENCIA LIMITED Director 2015-08-07 CURRENT 1997-12-01 Active
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES LIMITED Director 2015-07-30 CURRENT 2009-04-09 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2015-07-30 CURRENT 2009-04-14 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2014-07-01 CURRENT 2011-06-07 Liquidation
DOUGLAS IAIN SUTHERLAND BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-04-11 CURRENT 2014-03-13 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
DOUGLAS IAIN SUTHERLAND TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2013-05-01 CURRENT 1935-07-24 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE STRATEGIC PARTNERSHIPS LIMITED Director 2011-12-01 CURRENT 2011-06-07 Active - Proposal to Strike off
DOUGLAS IAIN SUTHERLAND INTERSERVE PLC Director 2011-01-01 CURRENT 1906-04-19 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE INVESTMENTS LIMITED Director 2006-10-16 CURRENT 1902-08-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-08-19REGISTERED OFFICE CHANGED ON 19/08/23 FROM 12 Europa View Sheffield Business Park Sheffield S9 1XH England
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-05-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-25AA01Previous accounting period extended from 01/10/21 TO 31/12/21
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/20
2021-07-26AA01Previous accounting period shortened from 29/12/20 TO 01/10/20
2021-05-18AP01DIRECTOR APPOINTED MRS SUSAN KAMAL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-04-23PSC05Change of details for Inspire Learning and Employment Holdings Limited as a person with significant control on 2020-12-06
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-12-06RES15CHANGE OF COMPANY NAME 06/12/20
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022686650008
2020-10-19RES13Resolutions passed:
  • Documents/transactions 02/10/2020
2020-10-19RES01ADOPT ARTICLES 19/10/20
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15RP04SH01Second filing of capital allotment of shares GBP101
2020-10-14SH0102/10/20 STATEMENT OF CAPITAL GBP 101
2020-10-13CERTNMCompany name changed interserve working futures LIMITED\certificate issued on 13/10/20
2020-10-12PSC07CESSATION OF INTERSERVE SERVICE FUTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12PSC02Notification of Inspire Learning and Employment Holdings Limited as a person with significant control on 2020-10-02
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN DOWNMAN
2020-10-12AP01DIRECTOR APPOINTED MR MARK ALLAN COOPER
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 12 Europa View 12 Europa View Sheffield Business Park Sheffield S9 1XH England
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022686650011
2020-10-07MR05All of the property or undertaking has been released from charge for charge number 022686650008
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL JONES
2020-06-03AP01DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022686650010
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GOWENS
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-13AP01DIRECTOR APPOINTED MR GREGG MICHAEL SCOTT
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022686650009
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK VICTOR PEEL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022686650007
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022686650008
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN SUTHERLAND
2018-11-07AP01DIRECTOR APPOINTED LAURA GOWENS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MONDON
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-03TM02Termination of appointment of Richard Keen on 2018-05-18
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022686650007
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2016-12-05AP01DIRECTOR APPOINTED MR. ANDREW JOHNSTON
2016-11-14AP01DIRECTOR APPOINTED MR. ANDREW PAUL MONDON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID VINCE
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK VICTOR PEEL
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0116/03/15 ANNUAL RETURN FULL LIST
2014-11-24TM02Termination of appointment of Leigh Smerdon on 2014-11-14
2014-11-24AP03Appointment of Mr Richard Keen as company secretary on 2014-11-14
2014-10-09CH01Director's details changed for Mr Stephen Michael Jones on 2014-09-22
2014-07-25AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEAHY
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDGAR
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA SMITH
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0116/03/14 FULL LIST
2014-03-07RES01ADOPT ARTICLES 28/02/2014
2014-02-06AP03SECRETARY APPOINTED MISS LEIGH SMERDON
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW LODGE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MANSON
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA COOK
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0116/03/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SMITH / 12/03/2013
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MANSON / 14/01/2013
2012-09-11AP01DIRECTOR APPOINTED MISS LISA SMITH
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PRICE
2012-08-31AP03SECRETARY APPOINTED MR. MATTHEW SEBASTIAN LODGE
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON
2012-07-30AUDAUDITOR'S RESIGNATION
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-06RES01ADOPT ARTICLES 30/05/2012
2012-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-30AP01DIRECTOR APPOINTED MRS HELEN ZOFIA PRICE
2012-05-30RES15CHANGE OF NAME 30/05/2012
2012-05-30CERTNMCOMPANY NAME CHANGED BUSINESS EMPLOYMENT SERVICES TRAINING LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM INTERSERVE HOUSE RUSCOMBE PARK RUSCOMBE READING BERKSHIRE RG10 9JU ENGLAND
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU ENGLAND
2012-05-24AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM WARWICK HOUSE, WADE LANE LEEDS WEST YORKSHIRE LS2 8NL
2012-05-24AP01DIRECTOR APPOINTED MR ROBERT DAVID VINCE
2012-05-24AP01DIRECTOR APPOINTED MR PETER JOHN LEAHY
2012-05-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL EDGAR
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WEBSTER
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WEBSTER
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOTTON
2012-05-24AP03SECRETARY APPOINTED MISS LEIGH SMERDON
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHAWE
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HODGSON
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DUKES
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY ALLAN WEBSTER
2012-05-21AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-16AR0116/03/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0116/03/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN WEBSTER / 16/03/2011
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0116/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SUSAN WEBSTER / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HODGSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY DUKES / 25/03/2010
2009-08-26288aDIRECTOR APPOINTED CHRISTINE SUSAN WEBSTER
2009-08-26288aDIRECTOR APPOINTED SALLY DUKES
2009-08-26288aDIRECTOR APPOINTED MAUREEN HODGSON
2009-08-26288aDIRECTOR APPOINTED ANDREA ROSE COOK
2009-08-26288aDIRECTOR APPOINTED MICHELLE MANSON
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to REALISE WORKING FUTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REALISE WORKING FUTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-11 Satisfied ALLAN FIRTH WEBSTER & IAN CHARLES WOTTON ACTING AS SECURITY TRUSTEES
DEBENTURE 2002-05-29 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-01-14 Satisfied ALLIED DUNBAR ASSURANCE PLC
DEBENTURE 1997-10-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-10-30 Satisfied THE LEEDS TEC LIMITED
DEBENTURE 1990-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REALISE WORKING FUTURES LIMITED

Intangible Assets
Patents
We have not found any records of REALISE WORKING FUTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALISE WORKING FUTURES LIMITED
Trademarks
We have not found any records of REALISE WORKING FUTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALISE WORKING FUTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as REALISE WORKING FUTURES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where REALISE WORKING FUTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALISE WORKING FUTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REALISE WORKING FUTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.