Background WavePink WaveYellow Wave

WORKWELL SOLUTIONS LIMITED (04620624)

WORKWELL SOLUTIONS LIMITED (04620624) is an active UK company. incorporated on 18 December 2002. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WORKWELL SOLUTIONS LIMITED has been registered for 23 years. Current directors include HOSKIN, John Hugo, LAWTON, Valerie Ann, MCDONNELL, Paul Anthony and 1 others.

Company Number
04620624
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
International House Kingsfield Court, Chester, CH4 9RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOSKIN, John Hugo, LAWTON, Valerie Ann, MCDONNELL, Paul Anthony, MISSAH, Kwasi Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKWELL SOLUTIONS LIMITED

WORKWELL SOLUTIONS LIMITED is an active company incorporated on 18 December 2002 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WORKWELL SOLUTIONS LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04620624

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

04620624 LIMITED
From: 16 December 2024To: 16 December 2024
CREST PLUS OPERATIONS LIMITED
From: 15 January 2009To: 16 December 2024
C G CONSTRUCTION SERVICES LIMITED
From: 19 July 2004To: 15 January 2009
C G CONSTRUCTION SERVICES LTD
From: 18 December 2002To: 19 July 2004
Contact
Address

International House Kingsfield Court Chester Business Park Chester, CH4 9RF,

Previous Addresses

, Suite a1, the Quadrant Mercury Court, Chester West Employment Park, Chester, Cheshire, CH1 4QR, United Kingdom
From: 13 March 2019To: 23 August 2022
, 4th Floor, Radius House Clarendon Road, Watford, WD17 1HP, England
From: 4 December 2018To: 13 March 2019
, Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP
From: 18 December 2002To: 4 December 2018
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Mar 10
Funding Round
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Sept 14
Loan Cleared
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Apr 16
Director Left
May 16
Director Joined
Apr 18
Owner Exit
Jun 18
Director Left
Jun 18
Share Buyback
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Director Left
Mar 19
Loan Secured
Sept 19
Loan Secured
Apr 21
Loan Cleared
Dec 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
May 25
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HOSKIN, John Hugo

Active
Kingsfield Court, ChesterCH4 9RF
Born May 1974
Director
Appointed 23 Nov 2018

LAWTON, Valerie Ann

Active
Kingsfield Court, ChesterCH4 9RF
Born March 1971
Director
Appointed 12 Apr 2018

MCDONNELL, Paul Anthony

Active
Kingsfield Court, ChesterCH4 9RF
Born March 1970
Director
Appointed 15 Oct 2012

MISSAH, Kwasi Martin

Active
Kingsfield Court, ChesterCH4 9RF
Born January 1969
Director
Appointed 23 Nov 2018

FOREMAN, Martin John

Resigned
Moonraker, LetchworthSG6 3NG
Secretary
Appointed 05 Oct 2005
Resigned 31 Jul 2007

HARLING, Derek John

Resigned
Saddlery Way, ChesterCH1 4LW
Secretary
Appointed 31 Jul 2007
Resigned 23 Nov 2018

HUNT, Timothy William

Resigned
38 Upton Lane, ChesterCH2 1EE
Secretary
Appointed 01 Feb 2009
Resigned 18 Jan 2010

TAYLOR, Russell Robert Blundell

Resigned
14 Duke Street, ChesterCH1 1RP
Secretary
Appointed 07 Apr 2003
Resigned 05 Oct 2005

LOGICPLAN LTD

Resigned
320 Petre Street, SheffieldS4 8LU
Corporate secretary
Appointed 18 Dec 2002
Resigned 18 Dec 2002

COULTHARD, Richard Anthony

Resigned
Capenhurst Gardens, ChesterCH66 2EU
Born May 1966
Director
Appointed 15 Oct 2012
Resigned 17 May 2016

HARLING, Derek John

Resigned
Saddlery Way, ChesterCH1 4LW
Born December 1956
Director
Appointed 19 Jul 2006
Resigned 31 Mar 2019

HUNT, Timothy William

Resigned
38 Upton Lane, ChesterCH2 1EE
Born September 1961
Director
Appointed 01 Feb 2009
Resigned 18 Jan 2010

ROBERTSON, Andrew Gordon

Resigned
Office Village, ChesterCH4 9QP
Born September 1963
Director
Appointed 03 Jun 2015
Resigned 23 Nov 2018

SCHOLEY, Bryan Duncan

Resigned
Office Village, ChesterCH4 9QP
Born March 1960
Director
Appointed 30 Jan 2014
Resigned 09 Sept 2014

TAYLOR, Russell Robert Blundell

Resigned
Office Village, ChesterCH4 9QP
Born December 1963
Director
Appointed 03 Jun 2015
Resigned 15 Jun 2018

TAYLOR, Russell Robert Blundell

Resigned
Office Village, ChesterCH4 9QP
Born December 1963
Director
Appointed 02 Jun 2015
Resigned 17 May 2016

WINTER, Christopher Edward Richard

Resigned
3 Green Acres, SheffieldS36 6DB
Born October 1979
Director
Appointed 18 Dec 2002
Resigned 18 Dec 2002

CREST PAY (MANAGEMENT) LTD

Resigned
Office Village, ChesterCH4 9QP
Corporate director
Appointed 07 Apr 2003
Resigned 31 Jul 2007

CREST PLUS LIMITED

Resigned
Office Village, ChesterCH4 9QP
Corporate director
Appointed 31 Jul 2007
Resigned 18 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018

Mr Andrew Gordon Robertson

Ceased
Office Village, ChesterCH4 9QP
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Nov 2018

Mr Russel Robert Taylor

Ceased
Office Village, ChesterCH4 9QP
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
16 December 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Resolution
14 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 November 2018
SH05Notice of Cancellation of Shares
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2014
AAAnnual Accounts
Miscellaneous
15 April 2014
MISCMISC
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Resolution
20 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
1 February 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Legacy
18 January 2012
MG01MG01
Legacy
14 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Legacy
5 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Director Company With Change Date
19 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
11 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Memorandum Articles
16 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2008
363aAnnual Return
Auditors Resignation Company
18 April 2008
AUDAUD
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
287Change of Registered Office
Certificate Change Of Name Company
19 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Incorporation Company
18 December 2002
NEWINCIncorporation