WORKS FOR US
Overview
| Company Name | WORKS FOR US |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02694537 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WORKS FOR US?
| Company Name | From | Until |
|---|---|---|
| MILTON KEYNES WOMEN AND WORK | Jul 07, 2011 | Jul 07, 2011 |
| MILTON KEYNES WOMEN AND WORK GROUP | Mar 06, 1992 | Mar 06, 1992 |
What are the latest accounts for WORKS FOR US?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 17, 2022 |
What are the latest filings for WORKS FOR US?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Feb 17, 2022 | 22 pages | AA | ||
Previous accounting period shortened from Mar 31, 2022 to Feb 17, 2022 | 3 pages | AA01 | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Termination of appointment of Marion Cole as a secretary on Oct 21, 2021 | 1 pages | TM02 | ||
Termination of appointment of Amanda Jane Carter-Philpott as a director on May 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Nicola Charlotte Goldman as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Appointment of Mr Christopher Philip Wood as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 26 pages | AA | ||
Secretary's details changed for Ms Marion Cole on Nov 29, 2018 | 1 pages | CH03 | ||
Termination of appointment of Marie (Anne) Maguire as a director on May 23, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amanda Jane Carter-Philpott as a director on Jan 22, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Laurence Parsons as a director on Jan 22, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of WORKS FOR US?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGER, Samantha | Director | 602 Midsummer Boulevard MK9 3NB Milton Keynes The Point England | England | British | 136001670002 | |||||
| ELLIOTT, Yvonne Helen | Director | 602 Midsummer Boulevard MK9 3NB Milton Keynes The Point England | England | British | 205280320001 | |||||
| GOLDMAN, Nicola Charlotte | Director | 602 Midsummer Boulevard MK9 3NB Milton Keynes The Point England | England | British | 253748650001 | |||||
| WILKINSON, Alexa Curle | Director | Abraham Close Willen Park MK15 9JA Milton Keynes 4 England | England | British | 39551690001 | |||||
| WOOD, Christopher Philip | Director | 602 Midsummer Boulevard MK9 3NB Milton Keynes The Point England | England | British | 199534000001 | |||||
| ANDERSON-WELSH, Wendy Therese | Secretary | 27 Irwin Road MK40 3UL Bedford Bedfordshire | British | 55157660001 | ||||||
| COLE, Marion | Secretary | 602 Midsummer Boulevard MK9 3NB Milton Keynes The Point England | 218083770001 | |||||||
| ESLER, Patricia Georgina | Secretary | 353 Bideford Green LU7 2TX Linslade Bedfordshire | British | 75171660001 | ||||||
| FERRANS, Jennifer Margaret Patricia | Secretary | 14 Gordale Heelands MK13 7NQ Milton Keynes Buckinghamshire | British | 24395610001 | ||||||
| HANSPAL, Surinder Kaur | Secretary | 1 Scott Drive Newport Pagnell MK16 8PW Milton Keynes Buckinghamshire | British | 38852060001 | ||||||
| JOHNSON, Jennifer Mary | Secretary | 52 Goldington Avenue MK40 3BZ Bedford | British | 40596590001 | ||||||
| JONES, Janice | Secretary | 52 Aintree Close MK3 5LP Bletchley Milton Keynes | British | 92602100001 | ||||||
| AKINDOYIN, Arinade Mojisola | Director | 14,Verdant Vale NN4 0SQ East Hunsbury Northampton | England | British | 121569900001 | |||||
| BAILEY, Lisa Diane | Director | Bishopstone Bradville MK13 7DL Milton Keynes 44 Buckinghamshire | England | British | 129053570001 | |||||
| BRUNWIN, Janet Myfanwy | Director | 433 Silbury Boulevard MK9 2AH Milton Keynes Norfolk House West England | England | British | 149536140002 | |||||
| BULL, Katherine Hilary | Director | 56 Clarence Road Stony Stratford MK11 1JD Milton Keynes Buckinghamshire | British | 24395620001 | ||||||
| CAMPBELL, Marcia Claudette | Director | 99 Stafford Grove Shenley Church End MK5 6JA Milton Keynes Buckinghamshire | British | 93142010001 | ||||||
| CARTER-PHILPOTT, Amanda Jane | Director | The Point 602 Midsummer Boulevard MK9 3NB Milton Keynes Works For Us, England | England | British | 157762990001 | |||||
| CLARKE, Jill | Director | 103 Mullen Avenue Downs Barn MK14 7LH Milton Keynes Buckinghamshire | England | British | 40596530001 | |||||
| CROSS, Christina | Director | 140 Blackmoor Road Furzton MK4 1EB Milton Keynes Buckinghamshire | British | 123476960001 | ||||||
| DAVIES, Kim Sian | Director | 56 Westfield Avenue Deanshanger MK19 6LJ Milton Keynes | British | 101172440003 | ||||||
| DEVANEY, Elizabeth Louise | Director | 40 Queen Anne Street New Bradwell MK13 0BA Milton Keynes | British | 30054780002 | ||||||
| EL-GHAZILI, Elaine | Director | Marram Close Beanhill MK6 4LS Milton Keynes 15 Bucks | England | British | 138512870001 | |||||
| FERRANS, Jennifer Margaret Patricia | Director | 14 Gordale Heelands MK13 7NQ Milton Keynes Buckinghamshire | British | 24395610001 | ||||||
| FRANCOME, Avril Ann | Director | 7 Hanslope Road MK19 7HD Castlethorpe Buckinghamshire | England | British | 107611100001 | |||||
| GAGE, Thelma Meleander | Director | 111 Faraday Drive Shenley Lodge MK5 7DD Milton Keynes Buckinghamshire | United Kingdom | British | 69577090001 | |||||
| GRIFFITHS, Nicola Anne | Director | 21 Osier Lane Shenley Lodge MK5 7EP Milton Keynes Buckinghamshire | British | 96991780001 | ||||||
| GROWDEN, Caroline | Director | 28 Ravigill Place Hodge Lea MK12 6JL Milton Keynes Buckinghamshire | British | 82464440001 | ||||||
| GWYNN, Vanessa Ann | Director | 433 Silbury Boulevard MK9 2AH Milton Keynes Norfolk House West England | England | British | 147039420001 | |||||
| HANSPAL, Surinder Kaur | Director | 1 Scott Drive Newport Pagnell MK16 8PW Milton Keynes Buckinghamshire | British | 38852060001 | ||||||
| HARRIS, Patricia Anne | Director | 26 Crowborough Lane Kents Hill MK7 6HF Milton Keynes | British | 27041010002 | ||||||
| HAYNES, Penny | Director | 11 Freeman Close Greenleys MK12 6AE Milton Keynes Buckinghamshire | British | 99810130001 | ||||||
| HUGHES, Kerry Marie | Director | Russell Street MK17 8NX Woburn Sands 34 Hope Cottage Buckinghamshire | British | 130931230001 | ||||||
| ICY, Sinu | Director | 28 Vyne Crescent Great Holm MK8 9EJ Milton Keynes Buckinghamshire | Indian | 117770940001 | ||||||
| JENKINS, Merryl Anne | Director | Red Heights Duck End Great Brickhill MK17 9AP Milton Keynes Buckinghamshire | British | 38852000001 |
What are the latest statements on persons with significant control for WORKS FOR US?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 17, 2017 | The 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