Background WavePink WaveYellow Wave

WORKWISE PERSONNEL LIMITED (04402118)

WORKWISE PERSONNEL LIMITED (04402118) is an active UK company. incorporated on 22 March 2002. with registered office in Spennymoor. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. WORKWISE PERSONNEL LIMITED has been registered for 24 years. Current directors include WEIR, Geoffrey Philip.

Company Number
04402118
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WEIR, Geoffrey Philip
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKWISE PERSONNEL LIMITED

WORKWISE PERSONNEL LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Spennymoor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. WORKWISE PERSONNEL LIMITED was registered 24 years ago.(SIC: 78109, 78200)

Status

active

Active since 24 years ago

Company No

04402118

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Learning Curve Group, 1-10 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

Unit 51-53 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom
From: 10 November 2015To: 28 January 2019
7 Scarborough Street Hartlepool TS24 7DA
From: 22 March 2002To: 10 November 2015
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 15
Director Left
Apr 16
Director Joined
Aug 17
Director Left
Apr 18
Loan Cleared
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WEIR, Geoffrey Philip

Active
Durhamgate, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

GILHESPIE, Julie

Resigned
26 Longfield Road, Bishop AucklandDL14 6XB
Secretary
Appointed 29 Oct 2015
Resigned 17 Apr 2016

WILLIAMS, Nicola

Resigned
14 St Bega's Glade, HartlepoolTS26 0FB
Secretary
Appointed 06 Mar 2003
Resigned 29 Oct 2015

WILLIAMS, Sheila

Resigned
3 Hayston Road, HartlepoolTS26 0PU
Secretary
Appointed 22 Mar 2002
Resigned 06 Mar 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 22 Mar 2002

CUMMINS, Jonathan Daniel

Resigned
26 Longfield Road, Bishop AucklandDL14 6XB
Born May 1976
Director
Appointed 29 Oct 2015
Resigned 12 Mar 2020

GILHESPIE, Julie

Resigned
26 Longfield Road, Bishop AucklandDL14 6XB
Born October 1964
Director
Appointed 29 Oct 2015
Resigned 07 Apr 2016

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 21 Aug 2017
Resigned 18 Mar 2024

MAYERS, Richard Daniel

Resigned
Strand, LondonWC2N 5HR
Born August 1975
Director
Appointed 29 Oct 2015
Resigned 26 Jun 2019

MCLEISH, Brenda Sophie

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 29 Oct 2015
Resigned 18 Dec 2025

WALLIS, Ian Scott

Resigned
Strand, LondonWC2N 5HR
Born July 1970
Director
Appointed 29 Oct 2015
Resigned 26 Jun 2019

WILLIAMS, David

Resigned
3 Hayston Road, HartlepoolTS26 0PU
Born May 1948
Director
Appointed 22 Mar 2002
Resigned 29 Oct 2015

WILLIAMS, Nicola

Resigned
14 St Bega's Glade, HartlepoolTS26 0FB
Born March 1974
Director
Appointed 06 Mar 2003
Resigned 21 Nov 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

1

1-10 Dunelm Rise, SpennymoorDL16 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
Termination Secretary Company
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company
19 December 2015
AA01Change of Accounting Reference Date
Resolution
19 November 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Incorporation Company
22 March 2002
NEWINCIncorporation