Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
Company Information for

WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED

PEAT HOUSE, 1 WATERLOO WAY, LEICESTER, LE1 6LP,
Company Registration Number
03765199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Workplace Management (healthcare) Ltd
WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED was founded on 1999-05-05 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Workplace Management (healthcare) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
 
Legal Registered Office
PEAT HOUSE
1 WATERLOO WAY
LEICESTER
LE1 6LP
Other companies in LE3
 
Previous Names
SPEED 7734 LIMITED18/02/2000
Filing Information
Company Number 03765199
Company ID Number 03765199
Date formed 1999-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 05:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKPLACE MANAGEMENT (HEALTHCARE) 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 WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PETER MAREK RUDZINSKI
Company Secretary 2016-08-31
ALEXANDER PETER MAREK RUDZINSKI
Director 2016-06-08
DAVID JOHN SMITH
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN GORDON CHATER
Company Secretary 2015-04-10 2016-08-31
ANDREW JOHN GORDON CHATER
Director 2015-04-10 2016-08-31
MARTIN JOHN HOLT
Director 2013-08-06 2016-05-31
DAVID CHARLES WILTON
Company Secretary 2013-08-06 2015-04-10
DAVID CHARLES WILTON
Director 2013-08-06 2015-04-10
PETER WILLIAM HALL
Company Secretary 2008-03-01 2013-08-06
GERRY ASKEW
Director 2012-06-18 2013-08-06
YVONNE MAY MONAGHAN
Director 2011-01-04 2013-08-06
TIMOTHY JAMES MORRIS
Director 2010-08-02 2013-08-06
MORGAN MICHAEL BRENNAN
Director 2004-06-09 2012-04-10
JOHN MICHAEL FOGARTY
Director 2004-06-09 2010-04-01
MORGAN MICHAEL BRENNAN
Company Secretary 2004-06-09 2008-06-02
HAMILTON ROBERT COMELY
Director 2003-10-09 2006-12-31
WILLIAM ALEXANDER HEANEY
Company Secretary 1999-10-27 2004-06-09
FIONA ANNE RECKER
Company Secretary 2000-10-12 2004-06-09
PHILIP NEIL BRIGGS
Director 2003-10-09 2004-06-09
WILLIAM ALEXANDER HEANEY
Director 2000-02-21 2004-06-09
DAVID TAYLOR
Director 2003-10-21 2004-06-09
IAN JAMES FLEMING
Director 1999-11-29 2003-10-22
MICHAEL HARRY HOLMES
Director 1999-10-27 2001-09-27
AUDREY LYNNE COSSEY
Company Secretary 2000-02-14 2000-07-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-05-05 1999-10-27
WATERLOW NOMINEES LIMITED
Nominated Director 1999-05-05 1999-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PETER MAREK RUDZINSKI BARNHILL SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1998-10-01 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK MIDCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
ALEXANDER PETER MAREK RUDZINSKI WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED Director 2016-06-08 CURRENT 1999-05-14 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK WORKPLACE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1994-09-22 Active
ALEXANDER PETER MAREK RUDZINSKI BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1995-07-04 Active
ALEXANDER PETER MAREK RUDZINSKI COLFOX SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1997-07-22 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK EDUCATION (NEW LONDON) LIMITED Director 2016-06-08 CURRENT 2000-02-08 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK TOPCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
ALEXANDER PETER MAREK RUDZINSKI CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1999-03-12 Active
ALEXANDER PETER MAREK RUDZINSKI SGP PROPERTY SERVICES LIMITED Director 2016-06-08 CURRENT 2000-03-16 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK BIDCO LIMITED Director 2016-06-08 CURRENT 2013-04-26 Active
DAVID JOHN SMITH BARNHILL SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1998-10-01 Active
DAVID JOHN SMITH BELL ROCK MIDCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
DAVID JOHN SMITH WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED Director 2016-06-08 CURRENT 1999-05-14 Active
DAVID JOHN SMITH BELL ROCK WORKPLACE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1994-09-22 Active
DAVID JOHN SMITH BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1995-07-04 Active
DAVID JOHN SMITH COLFOX SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1997-07-22 Active
DAVID JOHN SMITH BELL ROCK EDUCATION (NEW LONDON) LIMITED Director 2016-06-08 CURRENT 2000-02-08 Active - Proposal to Strike off
DAVID JOHN SMITH BELL ROCK TOPCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
DAVID JOHN SMITH CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1999-03-12 Active
DAVID JOHN SMITH SGP PROPERTY SERVICES LIMITED Director 2016-06-08 CURRENT 2000-03-16 Active - Proposal to Strike off
DAVID JOHN SMITH BELL ROCK BIDCO LIMITED Director 2016-06-08 CURRENT 2013-04-26 Active

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
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-12DS01Application to strike the company off the register
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037651990001
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037651990001
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037651990002
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-16AP03Appointment of Mr Alexander Peter Marek Rudzinski as company secretary on 2016-08-31
2016-09-01TM02Termination of appointment of Andrew John Gordon Chater on 2016-08-31
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GORDON CHATER
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HOLT
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Enterprise House Sunningdale Road Leicester LE3 1UR
2016-06-23AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2016-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2016-05-20AR0105/05/16 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-26AP03Appointment of Mr Andrew John Gordon Chater as company secretary on 2015-04-10
2015-04-26AP01DIRECTOR APPOINTED MR ANDREW JOHN GORDON CHATER
2015-04-26TM02Termination of appointment of David Charles Wilton on 2015-04-10
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WILTON
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0105/05/14 FULL LIST
2013-08-21AP01DIRECTOR APPOINTED MR MARTIN JOHN HOLT
2013-08-21AP01DIRECTOR APPOINTED MR DAVID CHARLES WILTON
2013-08-21AP03SECRETARY APPOINTED MR DAVID CHARLES WILTON
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GERRY ASKEW
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY PETER HALL
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MONAGHAN
2013-08-16RES13COMPANY BUSINESS 06/08/2013
2013-08-16RES01ADOPT ARTICLES 06/08/2013
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037651990001
2013-07-02AR0105/05/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED MR GERRY ASKEW
2012-06-06AR0105/05/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN BRENNAN
2011-06-13AR0105/05/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN MICHAEL BRENNAN / 13/06/2011
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM HALL / 13/06/2011
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2010-08-27AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AR0105/05/10 FULL LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOGARTY
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY MORGAN BRENNAN
2008-03-05288aSECRETARY APPOINTED PETER WILLIAM HALL
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: WORKPLACE ONE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8SN
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-07-20225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: WORKPLACE ONE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8SN
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 54 BROOK STREET LONDON W1A 2BU
2003-11-27363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-11-13288cSECRETARY'S PARTICULARS CHANGED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-10-26363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS; AMEND
2003-10-26363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WORKPLACE MANAGEMENT (HEALTHCARE) 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 WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
Trademarks
We have not found any records of WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKPLACE MANAGEMENT (HEALTHCARE) 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 (99999 - Dormant Company) as WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WORKPLACE MANAGEMENT (HEALTHCARE) 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 WORKPLACE MANAGEMENT (HEALTHCARE) 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 WORKPLACE MANAGEMENT (HEALTHCARE) 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.