WORKS FOR US

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWORKS FOR US
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02694537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORKS FOR US?

    • Educational support services (85600) / Education
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is WORKS FOR US located?

    Registered Office Address
    The Point
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKS FOR US?

    Previous Company Names
    Company NameFromUntil
    MILTON KEYNES WOMEN AND WORKJul 07, 2011Jul 07, 2011
    MILTON KEYNES WOMEN AND WORK GROUPMar 06, 1992Mar 06, 1992

    What are the latest accounts for WORKS FOR US?

    Last Accounts
    Last Accounts Made Up ToFeb 17, 2022

    What are the latest filings for WORKS FOR US?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Feb 17, 2022

    22 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Feb 17, 2022

    3 pagesAA01

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    24 pagesAA

    Termination of appointment of Marion Cole as a secretary on Oct 21, 2021

    1 pagesTM02

    Termination of appointment of Amanda Jane Carter-Philpott as a director on May 18, 2021

    1 pagesTM01

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Nicola Charlotte Goldman as a director on Nov 12, 2018

    2 pagesAP01

    Appointment of Mr Christopher Philip Wood as a director on Nov 12, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    26 pagesAA

    Secretary's details changed for Ms Marion Cole on Nov 29, 2018

    1 pagesCH03

    Termination of appointment of Marie (Anne) Maguire as a director on May 23, 2018

    1 pagesTM01

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Jane Carter-Philpott as a director on Jan 22, 2018

    2 pagesAP01

    Termination of appointment of Christopher Laurence Parsons as a director on Jan 22, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    23 pagesAA

    Registered office address changed from Norfolk House West 433 Silbury Boulevard Milton Keynes MK9 2AH to The Point 602 Midsummer Boulevard Milton Keynes MK9 3NB on Nov 28, 2017

    1 pagesAD01

    Who are the officers of WORKS FOR US?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGER, Samantha
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    Director
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    EnglandBritish136001670002
    ELLIOTT, Yvonne Helen
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    Director
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    EnglandBritish205280320001
    GOLDMAN, Nicola Charlotte
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    Director
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    EnglandBritish253748650001
    WILKINSON, Alexa Curle
    Abraham Close
    Willen Park
    MK15 9JA Milton Keynes
    4
    England
    Director
    Abraham Close
    Willen Park
    MK15 9JA Milton Keynes
    4
    England
    EnglandBritish39551690001
    WOOD, Christopher Philip
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    Director
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    EnglandBritish199534000001
    ANDERSON-WELSH, Wendy Therese
    27 Irwin Road
    MK40 3UL Bedford
    Bedfordshire
    Secretary
    27 Irwin Road
    MK40 3UL Bedford
    Bedfordshire
    British55157660001
    COLE, Marion
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    Secretary
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    The Point
    England
    218083770001
    ESLER, Patricia Georgina
    353 Bideford Green
    LU7 2TX Linslade
    Bedfordshire
    Secretary
    353 Bideford Green
    LU7 2TX Linslade
    Bedfordshire
    British75171660001
    FERRANS, Jennifer Margaret Patricia
    14 Gordale
    Heelands
    MK13 7NQ Milton Keynes
    Buckinghamshire
    Secretary
    14 Gordale
    Heelands
    MK13 7NQ Milton Keynes
    Buckinghamshire
    British24395610001
    HANSPAL, Surinder Kaur
    1 Scott Drive
    Newport Pagnell
    MK16 8PW Milton Keynes
    Buckinghamshire
    Secretary
    1 Scott Drive
    Newport Pagnell
    MK16 8PW Milton Keynes
    Buckinghamshire
    British38852060001
    JOHNSON, Jennifer Mary
    52 Goldington Avenue
    MK40 3BZ Bedford
    Secretary
    52 Goldington Avenue
    MK40 3BZ Bedford
    British40596590001
    JONES, Janice
    52 Aintree Close
    MK3 5LP Bletchley
    Milton Keynes
    Secretary
    52 Aintree Close
    MK3 5LP Bletchley
    Milton Keynes
    British92602100001
    AKINDOYIN, Arinade Mojisola
    14,Verdant Vale
    NN4 0SQ East Hunsbury
    Northampton
    Director
    14,Verdant Vale
    NN4 0SQ East Hunsbury
    Northampton
    EnglandBritish121569900001
    BAILEY, Lisa Diane
    Bishopstone
    Bradville
    MK13 7DL Milton Keynes
    44
    Buckinghamshire
    Director
    Bishopstone
    Bradville
    MK13 7DL Milton Keynes
    44
    Buckinghamshire
    EnglandBritish129053570001
    BRUNWIN, Janet Myfanwy
    433 Silbury Boulevard
    MK9 2AH Milton Keynes
    Norfolk House West
    England
    Director
    433 Silbury Boulevard
    MK9 2AH Milton Keynes
    Norfolk House West
    England
    EnglandBritish149536140002
    BULL, Katherine Hilary
    56 Clarence Road
    Stony Stratford
    MK11 1JD Milton Keynes
    Buckinghamshire
    Director
    56 Clarence Road
    Stony Stratford
    MK11 1JD Milton Keynes
    Buckinghamshire
    British24395620001
    CAMPBELL, Marcia Claudette
    99 Stafford Grove
    Shenley Church End
    MK5 6JA Milton Keynes
    Buckinghamshire
    Director
    99 Stafford Grove
    Shenley Church End
    MK5 6JA Milton Keynes
    Buckinghamshire
    British93142010001
    CARTER-PHILPOTT, Amanda Jane
    The Point
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    Works For Us,
    England
    Director
    The Point
    602 Midsummer Boulevard
    MK9 3NB Milton Keynes
    Works For Us,
    England
    EnglandBritish157762990001
    CLARKE, Jill
    103 Mullen Avenue
    Downs Barn
    MK14 7LH Milton Keynes
    Buckinghamshire
    Director
    103 Mullen Avenue
    Downs Barn
    MK14 7LH Milton Keynes
    Buckinghamshire
    EnglandBritish40596530001
    CROSS, Christina
    140 Blackmoor Road
    Furzton
    MK4 1EB Milton Keynes
    Buckinghamshire
    Director
    140 Blackmoor Road
    Furzton
    MK4 1EB Milton Keynes
    Buckinghamshire
    British123476960001
    DAVIES, Kim Sian
    56 Westfield Avenue
    Deanshanger
    MK19 6LJ Milton Keynes
    Director
    56 Westfield Avenue
    Deanshanger
    MK19 6LJ Milton Keynes
    British101172440003
    DEVANEY, Elizabeth Louise
    40 Queen Anne Street
    New Bradwell
    MK13 0BA Milton Keynes
    Director
    40 Queen Anne Street
    New Bradwell
    MK13 0BA Milton Keynes
    British30054780002
    EL-GHAZILI, Elaine
    Marram Close
    Beanhill
    MK6 4LS Milton Keynes
    15
    Bucks
    Director
    Marram Close
    Beanhill
    MK6 4LS Milton Keynes
    15
    Bucks
    EnglandBritish138512870001
    FERRANS, Jennifer Margaret Patricia
    14 Gordale
    Heelands
    MK13 7NQ Milton Keynes
    Buckinghamshire
    Director
    14 Gordale
    Heelands
    MK13 7NQ Milton Keynes
    Buckinghamshire
    British24395610001
    FRANCOME, Avril Ann
    7 Hanslope Road
    MK19 7HD Castlethorpe
    Buckinghamshire
    Director
    7 Hanslope Road
    MK19 7HD Castlethorpe
    Buckinghamshire
    EnglandBritish107611100001
    GAGE, Thelma Meleander
    111 Faraday Drive
    Shenley Lodge
    MK5 7DD Milton Keynes
    Buckinghamshire
    Director
    111 Faraday Drive
    Shenley Lodge
    MK5 7DD Milton Keynes
    Buckinghamshire
    United KingdomBritish69577090001
    GRIFFITHS, Nicola Anne
    21 Osier Lane
    Shenley Lodge
    MK5 7EP Milton Keynes
    Buckinghamshire
    Director
    21 Osier Lane
    Shenley Lodge
    MK5 7EP Milton Keynes
    Buckinghamshire
    British96991780001
    GROWDEN, Caroline
    28 Ravigill Place
    Hodge Lea
    MK12 6JL Milton Keynes
    Buckinghamshire
    Director
    28 Ravigill Place
    Hodge Lea
    MK12 6JL Milton Keynes
    Buckinghamshire
    British82464440001
    GWYNN, Vanessa Ann
    433 Silbury Boulevard
    MK9 2AH Milton Keynes
    Norfolk House West
    England
    Director
    433 Silbury Boulevard
    MK9 2AH Milton Keynes
    Norfolk House West
    England
    EnglandBritish147039420001
    HANSPAL, Surinder Kaur
    1 Scott Drive
    Newport Pagnell
    MK16 8PW Milton Keynes
    Buckinghamshire
    Director
    1 Scott Drive
    Newport Pagnell
    MK16 8PW Milton Keynes
    Buckinghamshire
    British38852060001
    HARRIS, Patricia Anne
    26 Crowborough Lane
    Kents Hill
    MK7 6HF Milton Keynes
    Director
    26 Crowborough Lane
    Kents Hill
    MK7 6HF Milton Keynes
    British27041010002
    HAYNES, Penny
    11 Freeman Close
    Greenleys
    MK12 6AE Milton Keynes
    Buckinghamshire
    Director
    11 Freeman Close
    Greenleys
    MK12 6AE Milton Keynes
    Buckinghamshire
    British99810130001
    HUGHES, Kerry Marie
    Russell Street
    MK17 8NX Woburn Sands
    34 Hope Cottage
    Buckinghamshire
    Director
    Russell Street
    MK17 8NX Woburn Sands
    34 Hope Cottage
    Buckinghamshire
    British130931230001
    ICY, Sinu
    28 Vyne Crescent
    Great Holm
    MK8 9EJ Milton Keynes
    Buckinghamshire
    Director
    28 Vyne Crescent
    Great Holm
    MK8 9EJ Milton Keynes
    Buckinghamshire
    Indian117770940001
    JENKINS, Merryl Anne
    Red Heights Duck End
    Great Brickhill
    MK17 9AP Milton Keynes
    Buckinghamshire
    Director
    Red Heights Duck End
    Great Brickhill
    MK17 9AP Milton Keynes
    Buckinghamshire
    British38852000001

    What are the latest statements on persons with significant control for WORKS FOR US?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0