WORKWELL SOLUTIONS LIMITED

WORKWELL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWORKWELL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04620624
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WORKWELL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    04620624 LIMITEDDec 16, 2024Dec 16, 2024
    CREST PLUS OPERATIONS LIMITEDJan 15, 2009Jan 15, 2009
    C G CONSTRUCTION SERVICES LIMITEDJul 19, 2004Jul 19, 2004
    C G CONSTRUCTION SERVICES LTDDec 18, 2002Dec 18, 2002

    What are the latest accounts for WORKWELL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for WORKWELL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for WORKWELL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 29, 2024

    29 pagesAA

    Director's details changed for Mr Kwasi Martin Missah on May 19, 2025

    2 pagesCH01

    Confirmation statement made on May 15, 2025 with updates

    5 pagesCS01

    Change of details for Jsa Services Limited as a person with significant control on Sep 10, 2024

    2 pagesPSC05

    Registration of charge 046206240011, created on May 02, 2025

    69 pagesMR01

    Certificate of change of name

    Company name changed 04620624 LIMITED\certificate issued on 16/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2024

    RES15

    Certificate of change of name

    Company name changed crest plus operations LIMITED\certificate issued on 16/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2024

    RES15

    Full accounts made up to Sep 29, 2023

    30 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Valerie Ann Lawton on May 15, 2024

    2 pagesCH01

    Satisfaction of charge 046206240008 in full

    1 pagesMR04

    Satisfaction of charge 046206240009 in full

    1 pagesMR04

    Registration of charge 046206240010, created on Oct 17, 2023

    62 pagesMR01

    Full accounts made up to Sep 29, 2022

    30 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 29, 2021

    28 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 046206240009, created on Mar 31, 2022

    82 pagesMR01

    Satisfaction of charge 046206240007 in full

    1 pagesMR04

    Satisfaction of charge 046206240006 in full

    1 pagesMR04

    Full accounts made up to Sep 27, 2020

    28 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Registration of charge 046206240008, created on Apr 27, 2021

    70 pagesMR01

    Full accounts made up to Sep 27, 2019

    26 pagesAA

    Who are the officers of WORKWELL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSKIN, John Hugo
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    Director
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    United KingdomBritish163200890001
    LAWTON, Valerie Ann
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    Director
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    United KingdomBritish132020440003
    MCDONNELL, Paul Anthony
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    Director
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    EnglandBritish172883960001
    MISSAH, Kwasi Martin
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    Director
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    International House
    Cheshire
    United Kingdom
    EnglandBritish141884310001
    FOREMAN, Martin John
    Moonraker
    Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    Secretary
    Moonraker
    Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    British88541950001
    HARLING, Derek John
    Saddlery Way
    CH1 4LW Chester
    94
    United Kingdom
    Secretary
    Saddlery Way
    CH1 4LW Chester
    94
    United Kingdom
    British86888780001
    HUNT, Timothy William
    38 Upton Lane
    Upton
    CH2 1EE Chester
    Secretary
    38 Upton Lane
    Upton
    CH2 1EE Chester
    British60445890004
    TAYLOR, Russell Robert Blundell
    14 Duke Street
    CH1 1RP Chester
    Cheshire
    Secretary
    14 Duke Street
    CH1 1RP Chester
    Cheshire
    British87835620001
    LOGICPLAN LTD
    320 Petre Street
    S4 8LU Sheffield
    Secretary
    320 Petre Street
    S4 8LU Sheffield
    38465780002
    COULTHARD, Richard Anthony
    Capenhurst Gardens
    Great Sutton Cheshire
    CH66 2EU Chester
    4
    Cheshire
    United Kingdom
    Director
    Capenhurst Gardens
    Great Sutton Cheshire
    CH66 2EU Chester
    4
    Cheshire
    United Kingdom
    United KingdomBritish172883190001
    HARLING, Derek John
    Saddlery Way
    CH1 4LW Chester
    94
    United Kingdom
    Director
    Saddlery Way
    CH1 4LW Chester
    94
    United Kingdom
    United KingdomBritish86888780002
    HUNT, Timothy William
    38 Upton Lane
    Upton
    CH2 1EE Chester
    Director
    38 Upton Lane
    Upton
    CH2 1EE Chester
    United KingdomBritish60445890004
    ROBERTSON, Andrew Gordon
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    United KingdomBritish37684480004
    SCHOLEY, Bryan Duncan
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    United KingdomBritish64703800002
    TAYLOR, Russell Robert Blundell
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    United KingdomBritish115741060002
    TAYLOR, Russell Robert Blundell
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    United KingdomBritish115741060002
    WINTER, Christopher Edward Richard
    3 Green Acres
    Penistone
    S36 6DB Sheffield
    South Yorkshire
    Director
    3 Green Acres
    Penistone
    S36 6DB Sheffield
    South Yorkshire
    British94806150001
    CREST PAY (MANAGEMENT) LTD
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    92138900002
    CREST PLUS LIMITED
    Office Village
    Chester Business Park
    CH4 9QP Chester
    2
    United Kingdom
    Director
    Office Village
    Chester Business Park
    CH4 9QP Chester
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06134912
    124462650002

    Who are the persons with significant control of WORKWELL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Workwell People Solutions Limited
    Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Nov 23, 2018
    Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies
    Registration Number02407547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Gordon Robertson
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Apr 06, 2016
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Russel Robert Taylor
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Apr 06, 2016
    Office Village
    Chester Business Park
    CH4 9QP Chester
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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