Background WavePink WaveYellow Wave

TRANSFORM WORK (06203863)

TRANSFORM WORK (06203863) is an active UK company. incorporated on 4 April 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRANSFORM WORK has been registered for 19 years. Current directors include ABUDU, Ofonimeh Umoh, DOEL, Stephen James, MATTHEWS, Stephen Robert and 2 others.

Company Number
06203863
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 2007
Age
19 years
Address
8 Marshalsea Road, London, SE1 1HL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABUDU, Ofonimeh Umoh, DOEL, Stephen James, MATTHEWS, Stephen Robert, SHAW, Malcolm Jonathan, SHELLARD, Julian Tom Spencer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORM WORK

TRANSFORM WORK is an active company incorporated on 4 April 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRANSFORM WORK was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06203863

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

TRANSFORM WORK LTD
From: 2 February 2023To: 7 February 2023
TRANSFORM WORK UK
From: 5 September 2007To: 2 February 2023
CHRISTIAN WORKPLACE FORUM
From: 4 April 2007To: 5 September 2007
Contact
Address

8 Marshalsea Road London, SE1 1HL,

Previous Addresses

C/O Mrs Jayne Payne 1 Christie Drive Huntingdon Cambridgeshire PE29 6JD
From: 25 January 2012To: 28 April 2020
Brook House Ouse Walk Huntingdon Cambs PE29 3QW
From: 4 April 2007To: 25 January 2012
Timeline

37 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Feb 15
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Nov 23
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ABUDU, Ofonimeh Umoh

Active
Marshalsea Road, LondonSE1 1HL
Born November 1976
Director
Appointed 15 Oct 2020

DOEL, Stephen James

Active
Marshalsea Road, LondonSE1 1HL
Born September 1972
Director
Appointed 15 Nov 2023

MATTHEWS, Stephen Robert

Active
Myers Road East, LiverpoolL23 0QZ
Born April 1956
Director
Appointed 20 Apr 2020

SHAW, Malcolm Jonathan

Active
Marshalsea Road, LondonSE1 1HL
Born July 1962
Director
Appointed 03 May 2021

SHELLARD, Julian Tom Spencer

Active
North View, PinnerHA5 1PE
Born March 1961
Director
Appointed 01 Jan 2018

STEVENS, Thomas Henry

Resigned
26 Eaton Close, HuntingdonPE29 1SR
Secretary
Appointed 04 Apr 2007
Resigned 15 Nov 2011

ABRAHAM, Chan Raj

Resigned
31 West End, HuntingdonPE28 4SD
Born November 1957
Director
Appointed 04 Apr 2007
Resigned 01 Nov 2011

AYLETT, Martin Richard, Dr

Resigned
Dale View, HarlestonIP20 0JN
Born January 1957
Director
Appointed 04 Apr 2007
Resigned 31 Jan 2012

COVENEY, Michael

Resigned
Cerne Road, GravesendDA12 4BP
Born June 1953
Director
Appointed 15 Sept 2014
Resigned 22 Mar 2017

COVENEY, Michael

Resigned
Cerne Road, GravesendDA12 4BP
Born June 1953
Director
Appointed 16 Jan 2012
Resigned 07 Aug 2013

DAVIS, Sally

Resigned
Piano, Cavaria Con Premezzo
Born September 1955
Director
Appointed 17 Jul 2009
Resigned 16 Jan 2011

FITZ-GIBBON, Christian

Resigned
The Slade, OxfordOX3 7HN
Born May 1977
Director
Appointed 20 Apr 2020
Resigned 15 Oct 2020

HARRISON, Susan Gaye

Resigned
Cannons Lane, OngarCM5 0SF
Born December 1956
Director
Appointed 20 Apr 2020
Resigned 03 May 2021

KAYE, Rupert

Resigned
6 Friars Walk, DunstableLU6 3JA
Born February 1966
Director
Appointed 04 Apr 2007
Resigned 20 Nov 2008

MERYON, Richard John Kingsmill

Resigned
Isabella House, Combe DownBA2 5EH
Born May 1952
Director
Appointed 20 Jul 2007
Resigned 07 Dec 2011

MILES, Adrian, Dr

Resigned
Silvermead Road, Sutton ColdfieldB73 5SR
Born August 1949
Director
Appointed 16 Jan 2012
Resigned 01 Jan 2018

PARTINGTON, William Thomas, Rev

Resigned
Brook House, HuntingdonPE29 3QW
Born October 1953
Director
Appointed 20 May 2011
Resigned 01 Jan 2012

PAYNE, Jayne Louise

Resigned
Christie Drive, HuntingdonPE29 6JD
Born March 1960
Director
Appointed 16 Jan 2012
Resigned 03 May 2021

PAYNE, Trevor Alan Roger

Resigned
Marshalsea Road, LondonSE1 1HL
Born July 1958
Director
Appointed 14 Apr 2012
Resigned 20 Apr 2020

STEADY, Jeffrey

Resigned
Worcester Road, MalvernWR14 1SS
Born January 1946
Director
Appointed 14 Apr 2012
Resigned 14 Jun 2017

STEADY, Jeffrey

Resigned
Worcester Road, Malvern LinkWR14 1SS
Born January 1946
Director
Appointed 31 Mar 2008
Resigned 10 Jan 2011

STEADY, Jeffrey

Resigned
Worcester Road, Malvern LinkWR14 1SS
Born January 1946
Director
Appointed 04 Apr 2007
Resigned 13 May 2007

STEVENS, Thomas Henry

Resigned
26 Eaton Close, HuntingdonPE29 1SR
Born July 1952
Director
Appointed 04 Apr 2007
Resigned 01 Nov 2011

TURNER, Rosalynn Gail

Resigned
Cambridge Street, St. NeotsPE19 1BG
Born April 1977
Director
Appointed 14 Apr 2012
Resigned 06 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Julian Tom Spencer Shellard

Active
North View, PinnerHA5 1PE
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2020

Mr Trevor Alan Roger Payne

Ceased
Marshalsea Road, LondonSE1 1HL
Born July 1958

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 01 Feb 2020

Mr Jeffrey Steady

Ceased
Worcester Road, MalvernWR14 1SS
Born January 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Apr 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
363aAnnual Return
Legacy
5 December 2007
287Change of Registered Office
Certificate Change Of Name Company
5 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Incorporation Company
4 April 2007
NEWINCIncorporation