Background WavePink WaveYellow Wave

THE WORKBANK RECRUITMENT CONSULTANCY LIMITED (03022325)

THE WORKBANK RECRUITMENT CONSULTANCY LIMITED (03022325) is an active UK company. incorporated on 15 February 1995. with registered office in Quedgeley, Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE WORKBANK RECRUITMENT CONSULTANCY LIMITED has been registered for 31 years.

Company Number
03022325
Status
active
Type
ltd
Incorporated
15 February 1995
Age
31 years
Address
15 Wheatstone Court, Davy Way, Quedgeley, Gloucester, GL2 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKBANK RECRUITMENT CONSULTANCY LIMITED

THE WORKBANK RECRUITMENT CONSULTANCY LIMITED is an active company incorporated on 15 February 1995 with the registered office located in Quedgeley, Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE WORKBANK RECRUITMENT CONSULTANCY LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03022325

LTD Company

Age

31 Years

Incorporated 15 February 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

JUST EVENTS LIMITED
From: 14 November 1997To: 28 August 1998
OPERA VENTURES LIMITED
From: 27 March 1995To: 14 November 1997
CASTLAUGH LIMITED
From: 15 February 1995To: 27 March 1995
Contact
Address

15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Feb 11
Director Left
Jul 13
Loan Cleared
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2021
AAAnnual Accounts
Legacy
20 June 2021
PARENT_ACCPARENT_ACC
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
88(2)R88(2)R
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
10 July 2002
88(2)R88(2)R
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
287Change of Registered Office
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
20 October 1998
287Change of Registered Office
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1998
AAAnnual Accounts
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1997
287Change of Registered Office
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1997
AAAnnual Accounts
Resolution
6 April 1997
RESOLUTIONSResolutions
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
224224
Legacy
19 July 1995
288288
Memorandum Articles
29 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
287Change of Registered Office
Incorporation Company
15 February 1995
NEWINCIncorporation