Company Information for WORKING TRANSITIONS LIMITED
Pioneer House Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES HORSTED |
||
LYNNE FRANCES HARDMAN |
||
JAMES HORSTED |
||
NEIL EDWIN LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE BAIN |
Director | ||
MICHAEL DAVID MORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIVUP FINANCIAL SERVICES LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
TOUCHPOINT BENEFIT SOLUTIONS LTD | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active - Proposal to Strike off | |
TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active - Proposal to Strike off | |
VIVUP FINANCIAL SERVICES LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
TOUCHPOINT BENEFIT SOLUTIONS LTD | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active - Proposal to Strike off | |
TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
DIRECTOR APPOINTED STEPHEN HINCHLIFF | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
Director's details changed for Ms Caroline Moore on 2022-04-26 | ||
AP01 | DIRECTOR APPOINTED MS CAROLINE MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
REGISTERED OFFICE CHANGED ON 07/01/22 FROM Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/01/22 FROM Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE FRANCES HARDMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054217540002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Lynne Frances Hardman on 2020-02-28 | |
PSC02 | Notification of Aplus Bidco Limited as a person with significant control on 2019-08-06 | |
PSC07 | CESSATION OF JAMES HORSTED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ England | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENJAMIN HOSKER | |
AP01 | DIRECTOR APPOINTED JULIAN EDWARD HARLEY | |
RP04SH01 | Second filing of capital allotment of shares GBP212 | |
SH01 | 06/08/19 STATEMENT OF CAPITAL GBP 200 | |
RES01 | ADOPT ARTICLES 20/08/19 | |
AP01 | DIRECTOR APPOINTED MR NICK BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HORSTED | |
TM02 | Termination of appointment of Elizabeth Littlejohn on 2019-08-06 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Elizabeth Littlejohn as company secretary on 2019-02-23 | |
TM02 | Termination of appointment of James Horsted on 2019-02-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/01/18 | |
CERTNM | COMPANY NAME CHANGED WORKING TRANSITIONS 2005 LIMITED CERTIFICATE ISSUED ON 03/01/18 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM C/O Jim Horsted Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lynne Frances Hardman on 2014-02-21 | |
AP01 | DIRECTOR APPOINTED MRS LYNNE FRANCES HARDMAN | |
CH01 | Director's details changed for Neil Edwin Lewis on 2012-11-24 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BAIN | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN LEWIS / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORSTED / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BAIN / 16/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WESTBURY COURT ANGLIA WAY MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6JA | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS CLARE BAIN | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 75200/75000 24/11/08 GBP SR 200@1=200 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE GARDEN HOUSE, PUTTERIDGE PARK, NEAR LUTON HERTFORDSHIRE LU2 8LD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/06/05--------- £ SI 200@1=200 £ IC 200/400 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
WORKING TRANSITIONS LIMITED owns 2 domain names.
mitracker.co.uk myjobhub.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 | 21,000 | 06-20-09 |
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.
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. |