Background WavePink WaveYellow Wave

RIGHT2WORK C.I.C. (07708701)

RIGHT2WORK C.I.C. (07708701) is an active UK company. incorporated on 18 July 2011. with registered office in Kendal. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. RIGHT2WORK C.I.C. has been registered for 14 years. Current directors include BELL, Martin Hutchinson, GALLAGHER, Adrian Joseph, KILKENNY, Anne Marie and 4 others.

Company Number
07708701
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Third Floor, East Wing, Kendal, LA9 6RY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BELL, Martin Hutchinson, GALLAGHER, Adrian Joseph, KILKENNY, Anne Marie, LEA, Jeremy Simon, Dr, STARR, Helen Susan, TALBOT, Robin Jeremy, Dr, WOOD, Julia Helen
SIC Codes
56101, 85590, 88990, 95240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT2WORK C.I.C.

RIGHT2WORK C.I.C. is an active company incorporated on 18 July 2011 with the registered office located in Kendal. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. RIGHT2WORK C.I.C. was registered 14 years ago.(SIC: 56101, 85590, 88990, 95240)

Status

active

Active since 14 years ago

Company No

07708701

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RIGHT2WORK LIMITED
From: 18 July 2011To: 17 June 2015
Contact
Address

Third Floor, East Wing Station House, Station Road Kendal, LA9 6RY,

Previous Addresses

Second Floor, East Wing Station House Station Road Kendal Cumbria LA9 6RY United Kingdom
From: 4 June 2020To: 19 October 2023
Second Floor, East Wiing, Station House Station Road Kendal Cumbria LA9 6SA United Kingdom
From: 5 September 2019To: 4 June 2020
48 Stramongate Kendal Cumbria LA9 4BD
From: 18 July 2011To: 5 September 2019
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Jul 16
Director Left
May 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

HALL, Jenna

Active
Station House, Station Road, KendalLA9 6RY
Secretary
Appointed 09 Jan 2025

BELL, Martin Hutchinson

Active
Station House, Station Road, KendalLA9 6RY
Born December 1969
Director
Appointed 08 Nov 2021

GALLAGHER, Adrian Joseph

Active
Station House, Station Road, KendalLA9 6RY
Born May 1982
Director
Appointed 17 Sept 2025

KILKENNY, Anne Marie

Active
Station House, Station Road, KendalLA9 6RY
Born March 1965
Director
Appointed 05 Nov 2025

LEA, Jeremy Simon, Dr

Active
Station House, Station Road, KendalLA9 6RY
Born December 1961
Director
Appointed 05 Nov 2025

STARR, Helen Susan

Active
Station House, Station Road, KendalLA9 6RY
Born May 1955
Director
Appointed 08 Nov 2021

TALBOT, Robin Jeremy, Dr

Active
Station House, Station Road, KendalLA9 6RY
Born September 1952
Director
Appointed 17 Sept 2025

WOOD, Julia Helen

Active
Station Road, KendalLA9 6RY
Born January 1973
Director
Appointed 21 Feb 2024

WIGLEY, Clive

Resigned
Station House, Station Road, KendalLA9 6RY
Secretary
Appointed 18 Jul 2011
Resigned 17 Oct 2024

WOOD, Julia Helen

Resigned
Station House, Station Road, KendalLA9 6RY
Secretary
Appointed 06 Nov 2024
Resigned 09 Jan 2025

ADEY, Linda Jane

Resigned
Station House, Station Road, KendalLA9 6RY
Born March 1953
Director
Appointed 10 Nov 2021
Resigned 06 Nov 2024

BAKER, Stephen

Resigned
Stramongate, KendalLA9 4BD
Born September 1949
Director
Appointed 21 Oct 2013
Resigned 29 Jun 2017

BLACKMAN, Andrew

Resigned
Station House, KendalLA9 6RY
Born May 1948
Director
Appointed 16 Oct 2019
Resigned 07 Nov 2022

GRAINGER, Susie

Resigned
Station House, KendalLA9 6RY
Born June 1977
Director
Appointed 06 Jan 2020
Resigned 07 Jun 2023

GRIMES, Catherine Ann

Resigned
Station House, KendalLA9 6SA
Born July 1963
Director
Appointed 04 Nov 2015
Resigned 16 Oct 2019

HARRIS, Christopher Thomas John

Resigned
Station House, KendalLA9 6RY
Born April 1952
Director
Appointed 24 Jun 2021
Resigned 10 Nov 2021

MITCHELL, Colin

Resigned
Station House, Station Road, KendalLA9 6RY
Born January 1972
Director
Appointed 11 Sept 2024
Resigned 30 Jun 2025

PICKLES, Jonathan Charles

Resigned
Stramongate, KendalLA9 4BD
Born August 1968
Director
Appointed 18 Jul 2011
Resigned 15 Jul 2013

RYDER, Sandra Maria

Resigned
Stramongate, KendalLA9 4BD
Born November 1976
Director
Appointed 18 Jul 2011
Resigned 03 May 2017

SHEA, Philip John

Resigned
Stramongate, KendalLA9 4BD
Born December 1957
Director
Appointed 07 Nov 2017
Resigned 08 Nov 2023

SPRING, Leslie Kenneth

Resigned
Holme Lane, Grange-Over-SandsLA11 7QD
Born June 1970
Director
Appointed 21 Feb 2024
Resigned 13 Feb 2025

SULLIVAN, Jane Elizabeth, Dr

Resigned
Station House, Station Road, KendalLA9 6RY
Born June 1969
Director
Appointed 05 Nov 2018
Resigned 08 Nov 2023

WELCH, Stephen Francis

Resigned
Station House, Station Road, KendalLA9 6RY
Born December 1955
Director
Appointed 08 Jun 2023
Resigned 28 May 2024

WIGLEY, Clive

Resigned
Station House, Station Road, KendalLA9 6RY
Born January 1960
Director
Appointed 18 Jul 2011
Resigned 28 May 2024

WIGLEY, Susan Mary

Resigned
Station House, Station Road, KendalLA9 6RY
Born October 1967
Director
Appointed 18 Jul 2011
Resigned 26 Jun 2025

WOODCOCK, Nigel

Resigned
Station House, KendalLA9 6RY
Born June 1958
Director
Appointed 23 Sept 2020
Resigned 02 Mar 2021

Persons with significant control

1

Station Road, KendalLA9 6RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
27 March 2025
MAMA
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
17 June 2015
CICCONCICCON
Change Of Name Notice
17 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
5 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2011
NEWINCIncorporation