WORKWELL SOLUTIONS LIMITED
Overview
| Company Name | WORKWELL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04620624 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WORKWELL SOLUTIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is WORKWELL SOLUTIONS LIMITED located?
| Registered Office Address | International House Kingsfield Court Chester Business Park CH4 9RF Chester Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WORKWELL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 04620624 LIMITED | Dec 16, 2024 | Dec 16, 2024 |
| CREST PLUS OPERATIONS LIMITED | Jan 15, 2009 | Jan 15, 2009 |
| C G CONSTRUCTION SERVICES LIMITED | Jul 19, 2004 | Jul 19, 2004 |
| C G CONSTRUCTION SERVICES LTD | Dec 18, 2002 | Dec 18, 2002 |
What are the latest accounts for WORKWELL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for WORKWELL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for WORKWELL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 29, 2024 | 29 pages | AA | ||||||||||
Director's details changed for Mr Kwasi Martin Missah on May 19, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Jsa Services Limited as a person with significant control on Sep 10, 2024 | 2 pages | PSC05 | ||||||||||
Registration of charge 046206240011, created on May 02, 2025 | 69 pages | MR01 | ||||||||||
Certificate of change of name Company name changed 04620624 LIMITED\certificate issued on 16/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed crest plus operations LIMITED\certificate issued on 16/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 29, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Valerie Ann Lawton on May 15, 2024 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 046206240008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046206240009 in full | 1 pages | MR04 | ||||||||||
Registration of charge 046206240010, created on Oct 17, 2023 | 62 pages | MR01 | ||||||||||
Full accounts made up to Sep 29, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , Suite a1, the Quadrant Mercury Court, Chester West Employment Park, Chester, Cheshire, CH1 4QR, United Kingdom to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on Aug 23, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 29, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 046206240009, created on Mar 31, 2022 | 82 pages | MR01 | ||||||||||
Satisfaction of charge 046206240007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046206240006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 27, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 046206240008, created on Apr 27, 2021 | 70 pages | MR01 | ||||||||||
Full accounts made up to Sep 27, 2019 | 26 pages | AA | ||||||||||
Who are the officers of WORKWELL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOSKIN, John Hugo | Director | Kingsfield Court Chester Business Park CH4 9RF Chester International House Cheshire United Kingdom | United Kingdom | British | 163200890001 | |||||||||
| LAWTON, Valerie Ann | Director | Kingsfield Court Chester Business Park CH4 9RF Chester International House Cheshire United Kingdom | United Kingdom | British | 132020440003 | |||||||||
| MCDONNELL, Paul Anthony | Director | Kingsfield Court Chester Business Park CH4 9RF Chester International House Cheshire United Kingdom | England | British | 172883960001 | |||||||||
| MISSAH, Kwasi Martin | Director | Kingsfield Court Chester Business Park CH4 9RF Chester International House Cheshire United Kingdom | England | British | 141884310001 | |||||||||
| FOREMAN, Martin John | Secretary | Moonraker Garth Road SG6 3NG Letchworth Hertfordshire | British | 88541950001 | ||||||||||
| HARLING, Derek John | Secretary | Saddlery Way CH1 4LW Chester 94 United Kingdom | British | 86888780001 | ||||||||||
| HUNT, Timothy William | Secretary | 38 Upton Lane Upton CH2 1EE Chester | British | 60445890004 | ||||||||||
| TAYLOR, Russell Robert Blundell | Secretary | 14 Duke Street CH1 1RP Chester Cheshire | British | 87835620001 | ||||||||||
| LOGICPLAN LTD | Secretary | 320 Petre Street S4 8LU Sheffield | 38465780002 | |||||||||||
| COULTHARD, Richard Anthony | Director | Capenhurst Gardens Great Sutton Cheshire CH66 2EU Chester 4 Cheshire United Kingdom | United Kingdom | British | 172883190001 | |||||||||
| HARLING, Derek John | Director | Saddlery Way CH1 4LW Chester 94 United Kingdom | United Kingdom | British | 86888780002 | |||||||||
| HUNT, Timothy William | Director | 38 Upton Lane Upton CH2 1EE Chester | United Kingdom | British | 60445890004 | |||||||||
| ROBERTSON, Andrew Gordon | Director | Office Village Chester Business Park CH4 9QP Chester Cheshire | United Kingdom | British | 37684480004 | |||||||||
| SCHOLEY, Bryan Duncan | Director | Office Village Chester Business Park CH4 9QP Chester Cheshire | United Kingdom | British | 64703800002 | |||||||||
| TAYLOR, Russell Robert Blundell | Director | Office Village Chester Business Park CH4 9QP Chester Cheshire | United Kingdom | British | 115741060002 | |||||||||
| TAYLOR, Russell Robert Blundell | Director | Office Village Chester Business Park CH4 9QP Chester Cheshire | United Kingdom | British | 115741060002 | |||||||||
| WINTER, Christopher Edward Richard | Director | 3 Green Acres Penistone S36 6DB Sheffield South Yorkshire | British | 94806150001 | ||||||||||
| CREST PAY (MANAGEMENT) LTD | Director | Office Village Chester Business Park CH4 9QP Chester | 92138900002 | |||||||||||
| CREST PLUS LIMITED | Director | Office Village Chester Business Park CH4 9QP Chester 2 United Kingdom |
| 124462650002 |
Who are the persons with significant control of WORKWELL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Workwell People Solutions Limited | Nov 23, 2018 | Clarendon Road WD17 1HP Watford 4th Floor Radius House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Gordon Robertson | Apr 06, 2016 | Office Village Chester Business Park CH4 9QP Chester Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Russel Robert Taylor | Apr 06, 2016 | Office Village Chester Business Park CH4 9QP Chester Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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