WORKSAFE CONSULTING LIMITED

WORKSAFE CONSULTING LIMITED

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

    Company NameWORKSAFE CONSULTING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05753467
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WORKSAFE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORK SAFE CONSULTING LIMITEDOct 16, 2006Oct 16, 2006
    BRIGHT COMPUTER CONSULTANTS LIMITEDMar 23, 2006Mar 23, 2006

    What are the latest accounts for WORKSAFE CONSULTING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for WORKSAFE CONSULTING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 23, 2022
    Next Confirmation Statement DueJan 06, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2021
    OverdueYes

    What are the latest filings for WORKSAFE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 04, 2025

    24 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 05, 2024

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Registered office address changed from 65 Eversley Road Charlton London SE7 7LE to 103 Heathwood Gardens London SE7 8ET on Nov 30, 2018

    1 pagesAD01

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Annual return made up to Mar 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2016

    Statement of capital on Sep 12, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Kevin John Pritchard on Sep 12, 2016

    2 pagesCH01

    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 pagesAD01

    Who are the officers of WORKSAFE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASCALL, Nina
    65 Eversley Road
    Charlton
    SE7 7LE London
    Secretary
    65 Eversley Road
    Charlton
    SE7 7LE London
    British117102530001
    PRITCHARD, Kevin John
    65 Eversley Road
    Charlton
    SE7 7LE London
    Director
    65 Eversley Road
    Charlton
    SE7 7LE London
    EnglandBritish117102600001
    LUNN, Denis Christopher Carter
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    Nominee Secretary
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    British900029910001
    GOOD, Jayne Elizabeth
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Nominee Director
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    British900029900001

    Who are the persons with significant control of WORKSAFE CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin John Pritchard
    Trevor Foster Way
    BD5 8HB Bradford
    Hope Park Business Centre
    West Yorkshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WORKSAFE CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 05, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Michael Bennett
    Moorend House Snelsins Lane
    BD19 3UE Cleckheaton
    West Yorkshire
    practitioner
    Moorend House Snelsins Lane
    BD19 3UE Cleckheaton
    West Yorkshire

    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