Background WavePink WaveYellow Wave

THE WORKFORCE DEVELOPMENT TRUST LIMITED (07333911)

THE WORKFORCE DEVELOPMENT TRUST LIMITED (07333911) is an active UK company. incorporated on 3 August 2010. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. THE WORKFORCE DEVELOPMENT TRUST LIMITED has been registered for 15 years. Current directors include BANNERMAN, Erika, FRASER, Keith Andrew, HILL, Rowena, Dr and 8 others.

Company Number
07333911
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2010
Age
15 years
Address
Vertigo, Bristol, BS2 0JJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BANNERMAN, Erika, FRASER, Keith Andrew, HILL, Rowena, Dr, LANGTON, Daniel, LUCAS, Christos Adam, MALHOTRA, Arvind Krishen, MCKENNA, Niamh Li-Ban, NEWMAN, Jeremy Steven, RESTELL, Jonathan Graham, ROGERS, John, WINWARD, Lisa
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKFORCE DEVELOPMENT TRUST LIMITED

THE WORKFORCE DEVELOPMENT TRUST LIMITED is an active company incorporated on 3 August 2010 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE WORKFORCE DEVELOPMENT TRUST LIMITED was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07333911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SKILLS FOR HEALTH LIMITED
From: 3 August 2010To: 20 April 2017
Contact
Address

Vertigo Cheese Lane Bristol, BS2 0JJ,

Previous Addresses

1 Temple Way Bristol BS2 0BY England
From: 1 March 2017To: 5 May 2021
115 Park Street London W1K 7AP
From: 22 February 2017To: 1 March 2017
Skills for Health 4th Floor 1 Temple Way Bristol BS2 0BY
From: 14 July 2015To: 22 February 2017
Goldsmith House Broad Plain Bristol Bristol BS2 0JP
From: 3 August 2010To: 14 July 2015
Timeline

66 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Oct 24
Director Left
Sept 25
Director Left
Feb 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BANNERMAN, Erika

Active
Cheese Lane, BristolBS2 0JJ
Born May 1971
Director
Appointed 08 Apr 2020

FRASER, Keith Andrew

Active
Cheese Lane, BristolBS2 0JJ
Born December 1965
Director
Appointed 08 Apr 2020

HILL, Rowena, Dr

Active
Cheese Lane, BristolBS2 0JJ
Born January 1981
Director
Appointed 08 Apr 2020

LANGTON, Daniel

Active
Cheese Lane, BristolBS2 0JJ
Born September 1984
Director
Appointed 30 May 2019

LUCAS, Christos Adam

Active
Cheese Lane, BristolBS2 0JJ
Born April 1988
Director
Appointed 15 Sept 2022

MALHOTRA, Arvind Krishen

Active
Cheese Lane, BristolBS2 0JJ
Born June 1962
Director
Appointed 01 Sept 2022

MCKENNA, Niamh Li-Ban

Active
Cheese Lane, BristolBS2 0JJ
Born February 1972
Director
Appointed 08 Apr 2020

NEWMAN, Jeremy Steven

Active
Cheese Lane, BristolBS2 0JJ
Born September 1959
Director
Appointed 01 Apr 2017

RESTELL, Jonathan Graham

Active
Cheese Lane, BristolBS2 0JJ
Born September 1971
Director
Appointed 03 Jun 2021

ROGERS, John

Active
Cheese Lane, BristolBS2 0JJ
Born July 1961
Director
Appointed 03 Aug 2010

WINWARD, Lisa

Active
Cheese Lane, BristolBS2 0JJ
Born July 1971
Director
Appointed 01 Mar 2022

CAUSON, Adam James

Resigned
Cheese Lane, BristolBS2 0JJ
Secretary
Appointed 01 Dec 2016
Resigned 15 Sept 2022

MORRIS, Denise Joyce

Resigned
4th Floor, BristolBS2 0BY
Secretary
Appointed 13 Jun 2011
Resigned 01 Dec 2016

STANSBIE, Peter

Resigned
Broad Plain, BristolBS2 0JP
Secretary
Appointed 03 Aug 2010
Resigned 13 Jun 2011

ABBERLEY, Robert

Resigned
Cheese Lane, BristolBS2 0JJ
Born October 1952
Director
Appointed 22 Nov 2012
Resigned 30 Sept 2021

ABBOUD, Jacob Bishara Ibrahim, Dr

Resigned
Cheese Lane, BristolBS2 0JJ
Born October 1960
Director
Appointed 01 Sept 2022
Resigned 30 Sept 2025

BOWER, Cynthia

Resigned
Broad Plain, BristolBS2 0JP
Born July 1955
Director
Appointed 23 Nov 2011
Resigned 20 Jun 2013

BURROWS, Mary Patricia

Resigned
Broad Plain, BristolBS2 0JP
Born December 1956
Director
Appointed 23 Nov 2011
Resigned 27 Jun 2013

CALDERWOOD, Robert

Resigned
Temple Way, BristolBS2 0BY
Born October 1953
Director
Appointed 18 Sept 2012
Resigned 30 Sept 2020

CALNAN, Fiona Maria

Resigned
Temple Way, BristolBS2 0BY
Born March 1964
Director
Appointed 01 Oct 2011
Resigned 09 Nov 2017

CAUSON, Adam James

Resigned
Cheese Lane, BristolBS2 0JJ
Born May 1980
Director
Appointed 01 Dec 2016
Resigned 15 Sept 2022

DAVIES, Gerald Robert Howe

Resigned
Cheese Lane, BristolBS2 0JJ
Born May 1956
Director
Appointed 07 Nov 2013
Resigned 05 Jul 2022

FALLON, Kathleen Janet, Doctor

Resigned
Temple Way, BristolBS2 0BY
Born June 1954
Director
Appointed 11 Sept 2013
Resigned 31 Mar 2020

GALLAHER, Samuel Alexander

Resigned
Temple Way, BristolBS2 0BY
Born March 1959
Director
Appointed 23 Nov 2011
Resigned 31 May 2018

HANNAH, Christine Margaret

Resigned
Temple Way, BristolBS2 0BY
Born October 1954
Director
Appointed 03 Aug 2010
Resigned 31 Mar 2017

HARTLEY, Julian Matthew Frederick

Resigned
Temple Way, BristolBS2 0BY
Born February 1967
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2020

HARTLEY, Julian Matthew Frederick

Resigned
Broad Plain, BristolBS2 0JP
Born February 1967
Director
Appointed 03 Aug 2010
Resigned 31 Mar 2013

HIGHTON, David Peter

Resigned
Broad Plain, BristolBS2 0JP
Born May 1954
Director
Appointed 03 Aug 2010
Resigned 31 May 2011

JACKSON, Adrian Michael

Resigned
Temple Way, BristolBS2 0BY
Born March 1968
Director
Appointed 03 Apr 2019
Resigned 04 Mar 2020

LOVE, Rory Cassian

Resigned
Temple Way, BristolBS2 0BY
Born October 1959
Director
Appointed 16 Sept 2015
Resigned 30 Sept 2020

MACDONALD, Iain Fraser

Resigned
Cheese Lane, BristolBS2 0JJ
Born September 1957
Director
Appointed 07 Nov 2013
Resigned 16 Dec 2022

MCCAUGHEY, Hugh Henry

Resigned
Temple Way, BristolBS2 0BY
Born April 1963
Director
Appointed 01 Oct 2011
Resigned 01 Oct 2018

MORRIS, Denise Joyce

Resigned
4th Floor, BristolBS2 0BY
Born December 1961
Director
Appointed 23 Nov 2011
Resigned 01 Dec 2016

MUNRO, Sara Louise

Resigned
Cheese Lane, BristolBS2 0JJ
Born January 1978
Director
Appointed 24 Feb 2021
Resigned 31 Jan 2026

PAYNE, Brian Robert

Resigned
Broad Plain, BristolBS2 0JP
Born September 1950
Director
Appointed 23 Nov 2011
Resigned 31 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Steven Newman

Active
Cheese Lane, BristolBS2 0JJ
Born September 1959

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Apr 2017

Mrs Christine Hannah

Ceased
Temple Way, BristolBS2 0BY
Born October 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Statement Of Companys Objects
26 March 2021
CC04CC04
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Memorandum Articles
22 June 2015
MAMA
Resolution
22 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Resolution
17 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Legacy
12 April 2013
MG01MG01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Legacy
15 March 2013
MG01MG01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Resolution
22 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Legacy
20 February 2013
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Resolution
22 July 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Incorporation Company
3 August 2010
NEWINCIncorporation