Background WavePink WaveYellow Wave

WORKING TRANSITIONS LIMITED (05421754)

WORKING TRANSITIONS LIMITED (05421754) is an active UK company. incorporated on 12 April 2005. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WORKING TRANSITIONS LIMITED has been registered for 20 years. Current directors include HARLEY, Julian Edward, HINCHLIFF, Stephen, MOORE, Caroline and 1 others.

Company Number
05421754
Status
active
Type
ltd
Incorporated
12 April 2005
Age
20 years
Address
Pioneer House Pioneer Business Park, Ellesmere Port, CH65 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARLEY, Julian Edward, HINCHLIFF, Stephen, MOORE, Caroline, VASILIOU, Rena Maria
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING TRANSITIONS LIMITED

WORKING TRANSITIONS LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WORKING TRANSITIONS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05421754

LTD Company

Age

20 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WORKING TRANSITIONS 2005 LIMITED
From: 12 April 2005To: 3 January 2018
Contact
Address

Pioneer House Pioneer Business Park North Road Ellesmere Port, CH65 1AD,

Previous Addresses

Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom
From: 26 February 2020To: 7 January 2022
Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ England
From: 24 February 2016To: 26 February 2020
C/O Jim Horsted Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ
From: 27 November 2009To: 24 February 2016
Westbury Court Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA
From: 12 April 2005To: 27 November 2009
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 13
Director Joined
Dec 13
Loan Cleared
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
May 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HARLEY, Julian Edward

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born August 1957
Director
Appointed 18 Oct 2019

HINCHLIFF, Stephen

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born July 1969
Director
Appointed 06 Nov 2023

MOORE, Caroline

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born March 1967
Director
Appointed 14 Mar 2022

VASILIOU, Rena Maria

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born December 1987
Director
Appointed 30 Jan 2026

HORSTED, James

Resigned
The Garden House, LutonLU2 8LD
Secretary
Appointed 12 Apr 2005
Resigned 23 Feb 2019

LITTLEJOHN, Elizabeth

Resigned
Queenswood Office Park, NorthamptonNN4 7JJ
Secretary
Appointed 23 Feb 2019
Resigned 06 Aug 2019

BAIN, Clare

Resigned
Bradfield Hall, Bury St. EdmundsIP30 0LU
Born December 1956
Director
Appointed 01 Feb 2009
Resigned 31 Dec 2012

BRADLEY, Nick

Resigned
Buckingham Palace Road, LondonSW1W 0PP
Born August 1974
Director
Appointed 06 Aug 2019
Resigned 18 Oct 2019

FOWLER, Simon Richard

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born April 1970
Director
Appointed 04 Sept 2023
Resigned 30 Jan 2026

HARDMAN, Lynne Frances

Resigned
Riverside Park, BromboroughCH62 3QX
Born September 1958
Director
Appointed 02 Dec 2013
Resigned 31 Oct 2021

HORSTED, James

Resigned
The Garden House, LutonLU2 8LD
Born April 1957
Director
Appointed 12 Apr 2005
Resigned 06 Aug 2019

HOSKER, Peter Benjamin

Resigned
Buckingham Palace Road, LondonSW1W 0PP
Born June 1981
Director
Appointed 06 Aug 2019
Resigned 18 Oct 2019

LEWIS, Neil Edwin

Resigned
24 High Street, TowcesterNN12 8PU
Born April 1959
Director
Appointed 12 Apr 2005
Resigned 06 Aug 2019

MORAN, Michael David

Resigned
19 Belgrave Close, Walton On ThamesKT12 5PH
Born May 1953
Director
Appointed 30 Jun 2005
Resigned 03 Apr 2006

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019

Mr Neil Edwin Lewis

Ceased
Riverside Park, BromboroughCH62 3QX
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Aug 2019

Mr James Horsted

Ceased
Riverside Park, BromboroughCH62 3QX
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
15 December 2008
169169
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
15 December 2008
173173
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
27 April 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
88(2)R88(2)R
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Incorporation Company
12 April 2005
NEWINCIncorporation