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

WORKING TRANSITIONS LIMITED

Pioneer House Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD,
Company Registration Number
05421754
Private Limited Company
Active

Company Overview

About Working Transitions Ltd
WORKING TRANSITIONS LIMITED was founded on 2005-04-12 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Working Transitions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORKING TRANSITIONS LIMITED
 
Legal Registered Office
Pioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Other companies in NN4
 
Previous Names
WORKING TRANSITIONS 2005 LIMITED03/01/2018
Filing Information
Company Number 05421754
Company ID Number 05421754
Date formed 2005-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-02-16
Return next due 2025-03-02
Type of accounts SMALL
VAT Number /Sales tax ID GB861512831  
Last Datalog update: 2024-07-12 17:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKING TRANSITIONS 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.
Companies with same name WORKING TRANSITIONS LIMITED
The following companies were found which have the same name as WORKING TRANSITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKING TRANSITIONS LIMITED MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON ENGLAND EC4V 4BG Active - Proposal to Strike off Company formed on the 1993-04-06
WORKING TRANSITIONS 2018 LIMITED WOODCOURT RIVERSIDE PARK SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX Active - Proposal to Strike off Company formed on the 2018-01-03

Company Officers of WORKING TRANSITIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES HORSTED
Company Secretary 2005-04-12
LYNNE FRANCES HARDMAN
Director 2013-12-02
JAMES HORSTED
Director 2005-04-12
NEIL EDWIN LEWIS
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BAIN
Director 2009-02-01 2012-12-31
MICHAEL DAVID MORAN
Director 2005-06-30 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HORSTED VIVUP FINANCIAL SERVICES LTD Director 2013-01-04 CURRENT 2013-01-04 Active
JAMES HORSTED TOUCHPOINT BENEFIT SOLUTIONS LTD Director 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
JAMES HORSTED TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off
NEIL EDWIN LEWIS VIVUP FINANCIAL SERVICES LTD Director 2013-01-04 CURRENT 2013-01-04 Active
NEIL EDWIN LEWIS TOUCHPOINT BENEFIT SOLUTIONS LTD Director 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
NEIL EDWIN LEWIS TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off

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
2024-07-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-01DIRECTOR APPOINTED STEPHEN HINCHLIFF
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-23CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-22Director's details changed for Ms Caroline Moore on 2022-04-26
2022-03-22AP01DIRECTOR APPOINTED MS CAROLINE MOORE
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE FRANCES HARDMAN
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-01RES13Resolutions passed:
  • Company business 07/05/2021
  • ALTER ARTICLES
2021-05-28MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054217540002
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-02-28CH01Director's details changed for Mrs Lynne Frances Hardman on 2020-02-28
2020-02-28PSC02Notification of Aplus Bidco Limited as a person with significant control on 2019-08-06
2020-02-28PSC07CESSATION OF JAMES HORSTED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ England
2020-01-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICK BRADLEY
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENJAMIN HOSKER
2019-11-21AP01DIRECTOR APPOINTED JULIAN EDWARD HARLEY
2019-09-10RP04SH01Second filing of capital allotment of shares GBP212
2019-08-21SH0106/08/19 STATEMENT OF CAPITAL GBP 200
2019-08-20RES01ADOPT ARTICLES 20/08/19
2019-08-08AP01DIRECTOR APPOINTED MR NICK BRADLEY
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HORSTED
2019-08-08TM02Termination of appointment of Elizabeth Littlejohn on 2019-08-06
2019-03-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AP03Appointment of Ms Elizabeth Littlejohn as company secretary on 2019-02-23
2019-02-25TM02Termination of appointment of James Horsted on 2019-02-23
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-03RES15CHANGE OF COMPANY NAME 03/01/18
2018-01-03CERTNMCOMPANY NAME CHANGED WORKING TRANSITIONS 2005 LIMITED CERTIFICATE ISSUED ON 03/01/18
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-07AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM C/O Jim Horsted Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-20AR0116/02/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-21AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-21CH01Director's details changed for Mrs Lynne Frances Hardman on 2014-02-21
2013-12-13AP01DIRECTOR APPOINTED MRS LYNNE FRANCES HARDMAN
2013-04-03CH01Director's details changed for Neil Edwin Lewis on 2012-11-24
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0116/02/13 ANNUAL RETURN FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BAIN
2012-03-12AR0116/02/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0116/02/11 FULL LIST
2010-02-17AR0116/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN LEWIS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORSTED / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BAIN / 16/02/2010
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WESTBURY COURT ANGLIA WAY MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6JA
2009-11-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED MRS CLARE BAIN
2009-01-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-15169GBP IC 75200/75000 24/11/08 GBP SR 200@1=200
2008-12-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-04-27363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE GARDEN HOUSE, PUTTERIDGE PARK, NEAR LUTON HERTFORDSHIRE LU2 8LD
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14288bDIRECTOR RESIGNED
2006-10-09225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-07-06363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-09-07288aNEW DIRECTOR APPOINTED
2005-07-2688(2)RAD 29/06/05--------- £ SI 200@1=200 £ IC 200/400
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORKING TRANSITIONS 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 WORKING TRANSITIONS 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
DEBENTURE 2005-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WORKING TRANSITIONS LIMITED registering or being granted any patents
Domain Names

WORKING TRANSITIONS LIMITED owns 2 domain names.

mitracker.co.uk   myjobhub.co.uk  

Trademarks
We have not found any records of WORKING TRANSITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKING TRANSITIONS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as WORKING TRANSITIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for WORKING TRANSITIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES ALEXANDRA HOUSE QUEENSWOOD OFFICE PARK NEWPORT PAGNELL ROAD WEST NORTHAMPTON NN4 7JJ 21,000
Northampton Borough Council OFFICES AND PREMISES ALEXANDRA HOUSE QUEENSWOOD OFFICE PARK NEWPORT PAGNELL ROAD WEST NORTHAMPTON NN4 7JJ 21,000
Northampton Borough Council OFFICES AND PREMISES ALEXANDRA HOUSE QUEENSWOOD OFFICE PARK NEWPORT PAGNELL ROAD WEST NN4 7JJ 21,00006-20-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKING TRANSITIONS 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 WORKING TRANSITIONS 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.