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

WORKING WELL TRUST

PRITCHARD'S ROAD CENTRE FIRST FLOOR OFFICE, MARIAN PLACE, LONDON, E2 9AX,
Company Registration Number
02703078
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Working Well Trust
WORKING WELL TRUST was founded on 1992-03-27 and has its registered office in London. The organisation's status is listed as "Active". Working Well Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORKING WELL TRUST
 
Legal Registered Office
PRITCHARD'S ROAD CENTRE FIRST FLOOR OFFICE
MARIAN PLACE
LONDON
E2 9AX
Other companies in E2
 
Charity Registration
Charity Number 1011120
Charity Address UNIT 20, PETERLEY BUSINESS CENTRE, 472 HACKNEY ROAD, LONDON, E2 9EQ
Charter TO PROVIDE EMPLOYMENT AND TRAINING OPPORTUNITIES FOR PEOPLE WITH LONG TERM MENTAL HEALTH SUPPORT NEEDS. WE OPERATE FIVE VOCATIONAL TRAINING PROJECTS SET WITHIN SOCIAL ENTERPRISES, AND ONE EMPLOYMENT PROJECT IN EAST LONDON.
Filing Information
Company Number 02703078
Company ID Number 02703078
Date formed 1992-03-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB872492692  
Last Datalog update: 2024-04-06 22:26:41
Primary Source:Companies House
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.
Companies with same name WORKING WELL TRUST
The following companies were found which have the same name as WORKING WELL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKING WELL CONSULTANCY LIMITED 7 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS Active Company formed on the 2008-06-09
WORKING WELL LIMITED 1-2 BOLT COURT LONDON EC4A 3DQ Active Company formed on the 2005-12-22
WORKING WELL SOLUTIONS LTD DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS Active Company formed on the 2010-09-24
WORKING WELL TOGETHER LTD 10 CLARENCE STREET EDINBURGH MIDLOTHIAN SCOTLAND EH3 5AF Dissolved Company formed on the 2010-08-10
WORKING WELLNESS LIMITED 11 TROON CLOSE NORMANTON WF6 1WA Dissolved Company formed on the 2011-10-03
WORKING WELL WITH AUTISM LTD 1 KIDWELLY CLOSE PLYMOUTH PL7 2FL Active - Proposal to Strike off Company formed on the 2014-06-06
WORKING WELL LLC 128 WILLOW STREET #3B Kings BROOKLYN NY 11201 Active Company formed on the 2015-06-01
Working Well, LLC 4835 S. LABURNUM AVE RICHMOND VA 23231 Active Company formed on the 2008-07-21
WORKING WELL CONSULTING INC British Columbia Voluntary dissolved
WORKING WELL INTERNATIONAL PTY LTD NSW 2305 Active Company formed on the 2010-02-03
WORKING WELL PTY. LTD. VIC 3342 Active Company formed on the 1995-08-25
WORKING WELL TOGETHER PTY LTD VIC 3072 Active Company formed on the 2016-08-02
WORKING WELL, INC. 28 GERMAIN ST BURLINGTON VT 05401 Dissolved Company formed on the 2007-08-31
WORKING WELL LLC 28 GERMAIN ST BURLINGTON VT 05401 Dissolved Company formed on the 2005-07-18
WORKING WELL CONSULTING INCORPORATED Ontario Dissolved
WORKING WELL CONNECTION, INC. 5703 RED BUG LAKE RD., #321 WINTER SPRINGS FL 32708 Inactive Company formed on the 2006-12-08
WORKING WELL, INC. 1701 HERMITAGE BLVD TALLAHASSEE FL 32308 Active Company formed on the 2009-11-24
WORKING WELL, INC. 3014 21ST TERRACE DELRAY BEACH FL 33435 Inactive Company formed on the 1992-06-05
WORKING WELL INC. 27329 GOLF COURSE LOOP WESLEY CHAPEL FL 33544 Inactive Company formed on the 1994-11-30
WORKING WELL USA, LLC 609 WEST LUMSDEN ROAD BRANDON FL 33511 Inactive Company formed on the 2008-10-29

Company Officers of WORKING WELL TRUST

Current Directors
Officer Role Date Appointed
SIMON BRYANT
Director 2015-07-23
PHILIP MICHAEL EVANS
Director 2004-05-04
DAVID ASHLEY FREE
Director 2016-07-27
HARRIET KYEKYE
Director 2017-03-13
BRIGID MACCARTHY
Director 1994-10-13
DONALD EDWARD MARTIN
Director 2005-12-12
HELEN MOULINOS
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
RITA JEANNE SAMWORTH
Director 2006-08-28 2017-09-07
HELEN MOULINOS
Director 2012-02-09 2016-07-14
PRABIN AGARWAL
Director 2010-03-01 2015-05-28
SIMON BRYANT
Director 2013-03-14 2015-01-26
GEORGIA LORD
Director 2014-11-13 2015-01-26
JON MILNTHORPE
Director 2014-01-16 2014-12-18
BENJAMIN PHILLIPS
Director 2010-11-11 2014-12-01
ABBY WRIGHT-PARKES
Company Secretary 2011-10-13 2014-07-17
PAUL IAN CLIFFORD
Company Secretary 2003-09-03 2011-10-13
PAUL IAN CLIFFORD
Director 2003-10-07 2011-10-13
DAVID ABRAHAMSON
Director 2007-10-29 2011-04-21
CATHERINE MCGUFFICKE
Director 2005-12-12 2011-02-24
TESSA JOANNE FRY
Director 1999-07-07 2005-02-02
TESSA JOANNE FRY
Company Secretary 2001-03-07 2004-09-01
ROBERT JOHN CLARKE LOVITT
Director 2001-10-17 2004-01-21
PETER JOHN GRESHAM
Director 1996-03-27 2002-03-07
PETER JOHN GRESHAM
Company Secretary 1999-04-23 2001-03-07
JANET ELIZABETH STOCKDALE
Director 1999-04-23 2001-03-07
MARK RICHARD CROSS
Director 2000-09-06 2000-09-06
GEOFFREY OWEN MORRIS
Director 1993-10-11 1999-05-28
ROBERT PETER BENGE
Director 1992-04-01 1999-04-23
ANTHONY FREDERICK LANE
Director 1998-09-23 1999-04-23
ROGER KENNETH MORTON
Director 1992-04-01 1999-04-23
GEOFFREY OWEN MORRIS
Company Secretary 1993-10-11 1999-03-30
KINA MARIA AVEBURY
Director 1994-04-13 1998-07-01
HERBERT HENRY
Director 1994-06-08 1996-03-31
JIM TEIK WAH LIM
Director 1992-02-11 1994-02-10
PENG SENG ONG
Company Secretary 1992-04-01 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL EVANS BAKING WELL LTD Director 2016-01-31 CURRENT 2016-01-31 Active - Proposal to Strike off
PHILIP MICHAEL EVANS HOPWOOD CROSSLEY LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
HELEN MOULINOS RHUBARB GINGER CONSULTING LTD Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
HELEN MOULINOS 46 ISLINGTON PARK STREET LIMITED Director 2009-04-14 CURRENT 2007-05-04 Active
HELEN MOULINOS BARNSBURY ASSOCIATES LIMITED Director 2008-05-28 CURRENT 2008-05-28 Dissolved 2013-10-29

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
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-12Director's details changed for Mr Oliver George Brothwood on 2023-07-01
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES01ADOPT ARTICLES 06/07/22
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DERKACH
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY FREE
2021-08-07CH01Director's details changed for Mr Philip Michael Evans on 2021-08-07
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD EDWARD MARTIN
2020-10-19AP01DIRECTOR APPOINTED MS JULIA CLAIRE INGALL
2020-10-19AP01DIRECTOR APPOINTED MS JULIA CLAIRE INGALL
2020-08-25AP01DIRECTOR APPOINTED MR OLIVER BROTHWOOD
2020-08-25AP01DIRECTOR APPOINTED MR OLIVER BROTHWOOD
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET KYEKYE
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET KYEKYE
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-19AP01DIRECTOR APPOINTED MISS CAROLINE OLIVIA CLARE ATKINSON
2020-03-05AP01DIRECTOR APPOINTED MR MARTIN JOHN BOULD
2020-03-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-22CH01Director's details changed for Mr Philip Michael Evans on 2020-02-10
2020-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOULINOS
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRYANT
2018-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-15PSC08Notification of a person with significant control statement
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MS HELEN MOULINOS
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RITA JEANNE SAMWORTH
2017-09-04PSC07CESSATION OF PHIL EVANS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MS HARRIET KYEKYE
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24AP01DIRECTOR APPOINTED MR DAVID ASHLEY FREE
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOULINOS
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM Unit 20 Peterley Business Centre 472 Hackney Road London E2 9EQ
2016-04-21AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03CH01Director's details changed for Rita Jeanne Samworth on 2015-07-23
2015-07-30AP01DIRECTOR APPOINTED MR SIMON BRYANT
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRABIN AGARWAL
2015-04-21AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRYANT
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA LORD
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JON MILNTHORPE
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILLIPS
2014-11-14AP01DIRECTOR APPOINTED MS GEORGIA LORD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ABBY WRIGHT-PARKES
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY ABBY WRIGHT-PARKES
2014-03-27AR0125/03/14 NO MEMBER LIST
2014-01-21AP01DIRECTOR APPOINTED MR JON MILNTHORPE
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14AP01DIRECTOR APPOINTED MR SIMON BRYANT
2013-05-01AR0125/03/13 NO MEMBER LIST
2013-02-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 21/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 22/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABIN AGARWAL / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABIN AGARWAL / 04/05/2012
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-19AR0125/03/12 NO MEMBER LIST
2012-04-19AP01DIRECTOR APPOINTED MS HELEN MOULINOS
2011-11-15AP03SECRETARY APPOINTED MS ABBY WRIGHT-PARKES
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL CLIFFORD
2011-05-17AP01DIRECTOR APPOINTED MS ABBY WRIGHT-PARKES
2011-05-13AR0125/03/11 NO MEMBER LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMSON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMSON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGUFFICKE
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-17AP01DIRECTOR APPOINTED MR BENJAMIN PHILLIPS
2010-04-21AR0125/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 21/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCGUFFICKE / 21/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD MARTIN / 21/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MACCARTHY / 21/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL EVANS / 21/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ABRAHAMSON / 21/03/2010
2010-03-04AP01DIRECTOR APPOINTED PRABIN AGARWAL
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AUDAUDITOR'S RESIGNATION
2009-03-26363aANNUAL RETURN MADE UP TO 25/03/09
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 359 HIGH STREET LONDON E15 4QZ
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06288aDIRECTOR APPOINTED DR DAVID ABRAHAMSON
2008-04-11363aANNUAL RETURN MADE UP TO 25/03/08
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363(288)DIRECTOR RESIGNED
2007-04-24363sANNUAL RETURN MADE UP TO 25/03/07
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sANNUAL RETURN MADE UP TO 25/03/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-05-23363sANNUAL RETURN MADE UP TO 25/03/05
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-24288bSECRETARY RESIGNED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-04-26363sANNUAL RETURN MADE UP TO 25/03/04
2004-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to WORKING WELL TRUST 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 WORKING WELL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2002-03-30 Outstanding LONDON REBUILDING SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31

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 WORKING WELL TRUST

Intangible Assets
Patents
We have not found any records of WORKING WELL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WORKING WELL TRUST
Trademarks
We have not found any records of WORKING WELL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKING WELL TRUST. 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 (18129 - Printing n.e.c.) as WORKING WELL TRUST are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where WORKING WELL TRUST 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 WORKING WELL TRUST 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 WORKING WELL TRUST 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.
    Other companies at postcode E2 9AX