Background WavePink WaveYellow Wave

ONBOARDING GROUP LIMITED (11749060)

ONBOARDING GROUP LIMITED (11749060) is an active UK company. incorporated on 4 January 2019. with registered office in Wakefield. The company operates in the Education sector, engaged in other education n.e.c.. ONBOARDING GROUP LIMITED has been registered for 7 years. Current directors include HAIGH-ROSSER, Barbara Joanne, KAUR, Natindarjit.

Company Number
11749060
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
3-5 Tammy Hall Street, Wakefield, WF1 2SX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HAIGH-ROSSER, Barbara Joanne, KAUR, Natindarjit
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONBOARDING GROUP LIMITED

ONBOARDING GROUP LIMITED is an active company incorporated on 4 January 2019 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in other education n.e.c.. ONBOARDING GROUP LIMITED was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11749060

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

3-5 Tammy Hall Street Wakefield, WF1 2SX,

Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 19
Director Left
Mar 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAIGH-ROSSER, Barbara Joanne

Active
Tammy Hall Street, WakefieldWF1 2SX
Born September 1957
Director
Appointed 04 Jan 2019

KAUR, Natindarjit

Active
Tammy Hall Street, WakefieldWF1 2SX
Born December 1982
Director
Appointed 04 Jan 2019

THOMSON, David

Resigned
Tammy Hall Street, WakefieldWF1 2SX
Born January 1980
Director
Appointed 04 Jan 2019
Resigned 04 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr David Thomson

Ceased
Tammy Hall Street, WakefieldWF1 2SX
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 04 Mar 2019

Mrs Barbara Joanne Haigh-Rosser

Active
Tammy Hall Street, WakefieldWF1 2SX
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jan 2019

Ms Natindarjit Kaur

Active
Tammy Hall Street, WakefieldWF1 2SX
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Incorporation Company
4 January 2019
NEWINCIncorporation