Background WavePink WaveYellow Wave

WORKING CHANCE LIMITED (06331809)

WORKING CHANCE LIMITED (06331809) is an active UK company. incorporated on 2 August 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WORKING CHANCE LIMITED has been registered for 18 years. Current directors include DENNIS, Joanna Marie, GRAVER, Renata, HAMILTON, Katherine Jane and 5 others.

Company Number
06331809
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2007
Age
18 years
Address
South Bank Technopark, London, SE1 6LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DENNIS, Joanna Marie, GRAVER, Renata, HAMILTON, Katherine Jane, HINNIGAN, Lin, JENICK, Ami Nicole, LAXTON, Clare Elizabeth, LIAPIS, Aikaterini, TALCER, Alexandra Clare
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING CHANCE LIMITED

WORKING CHANCE LIMITED is an active company incorporated on 2 August 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WORKING CHANCE LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06331809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WORKING CHANCE COMMUNITY INTEREST COMPANY
From: 2 August 2007To: 6 August 2009
Contact
Address

South Bank Technopark 90 London Road London, SE1 6LN,

Previous Addresses

Claremont Building 24-27 White Lion Street London N1 9PD
From: 2 August 2007To: 2 September 2024
Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Sept 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DENNIS, Joanna Marie

Active
90 London Road, LondonSE1 6LN
Born October 1962
Director
Appointed 22 Jun 2022

GRAVER, Renata

Active
90 London Road, LondonSE1 6LN
Born January 1983
Director
Appointed 04 Oct 2023

HAMILTON, Katherine Jane

Active
90 London Road, LondonSE1 6LN
Born September 1968
Director
Appointed 24 Jun 2025

HINNIGAN, Lin

Active
90 London Road, LondonSE1 6LN
Born November 1952
Director
Appointed 01 Sept 2020

JENICK, Ami Nicole

Active
90 London Road, LondonSE1 6LN
Born December 1973
Director
Appointed 13 Oct 2021

LAXTON, Clare Elizabeth

Active
90 London Road, LondonSE1 6LN
Born November 1984
Director
Appointed 22 Jun 2022

LIAPIS, Aikaterini

Active
90 London Road, LondonSE1 6LN
Born September 1982
Director
Appointed 14 Dec 2022

TALCER, Alexandra Clare

Active
90 London Road, LondonSE1 6LN
Born August 1978
Director
Appointed 21 Sept 2022

HILLMAN, Jocelyn Joyce

Resigned
N5
Secretary
Appointed 02 Aug 2007
Resigned 03 Apr 2009

ASH, Fiona Mary

Resigned
97 Mapledene Road, LondonE8 3LL
Born November 1952
Director
Appointed 02 Aug 2007
Resigned 09 Mar 2016

BALD, Caroline Janette, Dr

Resigned
White Lion Street, LondonN1 9PD
Born June 1973
Director
Appointed 10 Dec 2020
Resigned 13 Jul 2023

BROEKE, Tijs, Mr.

Resigned
White Lion Street, LondonN1 9PD
Born April 1976
Director
Appointed 16 Nov 2016
Resigned 14 Apr 2021

CORDONE, Jenna

Resigned
White Lion Street, LondonN1 9PD
Born June 1975
Director
Appointed 19 Jul 2012
Resigned 10 Apr 2015

COX, Peter John

Resigned
White Lion Street, LondonN1 9PD
Born May 1945
Director
Appointed 15 Jul 2010
Resigned 18 Mar 2015

DARBY, Karen Anne

Resigned
Brooklands Lane, WeybridgeKT13 8UX
Born August 1966
Director
Appointed 03 Apr 2009
Resigned 24 May 2012

DICKINSON, Helen

Resigned
White Lion Street, LondonN1 9PD
Born October 1966
Director
Appointed 19 Jul 2012
Resigned 16 Nov 2016

DODGE, Tanith

Resigned
White Lion Street, LondonN1 9PD
Born September 1960
Director
Appointed 10 Mar 2010
Resigned 08 Sept 2011

FAGAN, Andrea

Resigned
White Lion Street, LondonN1 9PD
Born September 1984
Director
Appointed 22 Jun 2022
Resigned 04 Oct 2023

GRINDAL, Madelena Inez

Resigned
Flat 6, EalingW5 2HS
Born November 1965
Director
Appointed 02 Aug 2007
Resigned 20 Jul 2016

HANDLING, Erica Louise

Resigned
White Lion Street, LondonN1 9PD
Born January 1965
Director
Appointed 11 Nov 2015
Resigned 22 Jun 2022

HASSALL, Anthony David

Resigned
East Mount Road, YorkYO24 1BD
Born February 1964
Director
Appointed 03 Apr 2009
Resigned 17 Jun 2010

HILLMAN, Jocelyn Joyce

Resigned
N5
Born February 1953
Director
Appointed 02 Aug 2007
Resigned 03 Apr 2009

HOOD, Emma, Lady

Resigned
White Lion Street, LondonN1 9PD
Born May 1955
Director
Appointed 09 Sept 2015
Resigned 14 Jul 2021

KERRIDGE, Sharon Diana Mandy

Resigned
White Lion Street, LondonN1 9PD
Born December 1967
Director
Appointed 27 Sept 2018
Resigned 26 Nov 2019

LAWS, Tessa

Resigned
24-27 White Lion Street, LondonN1 9PD
Born May 1965
Director
Appointed 14 Jan 2010
Resigned 15 Feb 2013

MARSHALL, Simon Philip

Resigned
White Lion Street, LondonN1 9PD
Born April 1961
Director
Appointed 09 Sept 2015
Resigned 23 Jan 2020

MILLWARD, Kate

Resigned
White Lion Street, LondonN1 9PD
Born July 1974
Director
Appointed 22 Jun 2022
Resigned 12 Jun 2025

MYERS, Piers

Resigned
N5
Born August 1954
Director
Appointed 02 Aug 2007
Resigned 03 Apr 2009

PLUNKETT, Ciara Ann

Resigned
White Lion Street, LondonN1 9PD
Born August 1969
Director
Appointed 21 Mar 2019
Resigned 22 Jun 2022

ROUND, Susan Veronica, Dr

Resigned
White Lion Street, LondonN1 9PD
Born October 1957
Director
Appointed 11 Nov 2015
Resigned 27 Sept 2018

STANCILAS, Daksha

Resigned
White Lion Street, LondonN1 9PD
Born March 1981
Director
Appointed 29 Jun 2017
Resigned 24 Sept 2020

STEWARD, Katherine, Dr

Resigned
Glebe Road, NorwichNR2 3JH
Born August 1972
Director
Appointed 03 Apr 2009
Resigned 17 Jun 2010

TESSEYMAN, Nicholas John

Resigned
White Lion Street, LondonN1 9PD
Born March 1968
Director
Appointed 08 Sept 2015
Resigned 05 Jul 2018

WATSON, Allison

Resigned
White Lion Street, LondonN1 9PD
Born May 1981
Director
Appointed 16 Nov 2016
Resigned 25 Mar 2020

WHITCOMBE, Emma

Resigned
White Lion Street, LondonN1 9PD
Born March 1996
Director
Appointed 19 Jul 2012
Resigned 09 Mar 2016

Persons with significant control

1

0 Active
1 Ceased

Ms Jocelyn Joyce Hillman

Ceased
White Lion Street, LondonN1 9PD
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Memorandum Articles
21 September 2022
MAMA
Resolution
21 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Resolution
15 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Memorandum Articles
8 August 2009
MEM/ARTSMEM/ARTS
Change Of Name Community Interest Company
6 August 2009
CICCONCICCON
Certificate Change Of Name Company
4 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Incorporation Community Interest Company
2 August 2007
CICINCCICINC