WORKSAFE CONSULTING LIMITED
Overview
| Company Name | WORKSAFE CONSULTING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05753467 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WORKSAFE CONSULTING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WORKSAFE CONSULTING LIMITED located?
| Registered Office Address | Hope Park Business Centre Trevor Foster Way BD5 8HB Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WORKSAFE CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORK SAFE CONSULTING LIMITED | Oct 16, 2006 | Oct 16, 2006 |
| BRIGHT COMPUTER CONSULTANTS LIMITED | Mar 23, 2006 | Mar 23, 2006 |
What are the latest accounts for WORKSAFE CONSULTING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for WORKSAFE CONSULTING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 23, 2022 |
| Next Confirmation Statement Due | Jan 06, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2021 |
| Overdue | Yes |
What are the latest filings for WORKSAFE CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 04, 2025 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on Sep 11, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 103 Heathwood Gardens London SE7 8ET England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on Jun 13, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from 65 Eversley Road Charlton London SE7 7LE to 103 Heathwood Gardens London SE7 8ET on Nov 30, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kevin John Pritchard on Sep 12, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 65 Eversley Road Charlton London SE7 7LE on Aug 18, 2016 | 2 pages | AD01 | ||||||||||
Who are the officers of WORKSAFE CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PASCALL, Nina | Secretary | 65 Eversley Road Charlton SE7 7LE London | British | 117102530001 | ||||||
| PRITCHARD, Kevin John | Director | 65 Eversley Road Charlton SE7 7LE London | England | British | 117102600001 | |||||
| LUNN, Denis Christopher Carter | Nominee Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 900029910001 | ||||||
| GOOD, Jayne Elizabeth | Nominee Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | 900029900001 |
Who are the persons with significant control of WORKSAFE CONSULTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin John Pritchard | Dec 23, 2016 | Trevor Foster Way BD5 8HB Bradford Hope Park Business Centre West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WORKSAFE CONSULTING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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