Background WavePink WaveYellow Wave

WORK&LIFE PARTNERS LIMITED (14067843)

WORK&LIFE PARTNERS LIMITED (14067843) is an active UK company. incorporated on 25 April 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORK&LIFE PARTNERS LIMITED has been registered for 3 years. Current directors include BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier.

Company Number
14067843
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORK&LIFE PARTNERS LIMITED

WORK&LIFE PARTNERS LIMITED is an active company incorporated on 25 April 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORK&LIFE PARTNERS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14067843

LTD Company

Age

3 Years

Incorporated 25 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

5 Margaret Road Romford RM2 5SH England
From: 17 September 2024To: 5 March 2025
Venture House 2 Downshire Way Bracknell RG12 1WA England
From: 25 April 2022To: 17 September 2024
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Share Issue
Feb 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Mar 25
Loan Secured
Aug 25
Loan Secured
Aug 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUTLER, Doug

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1964
Director
Appointed 30 Jun 2024

HEIMES, Mats

Active
Dorset Rise, LondonEC4Y 8EN
Born January 1992
Director
Appointed 30 Jun 2024

LOUCKS, Andrew Cavalier

Active
Dorset Rise, LondonEC4Y 8EN
Born June 1982
Director
Appointed 30 Jun 2024

BUSBY, Christopher

Resigned
Margaret Road, RomfordRM2 5SH
Born March 1975
Director
Appointed 30 Jun 2024
Resigned 28 Oct 2024

CLARK, Steven Andrew

Resigned
Margaret Road, RomfordRM2 5SH
Born January 1967
Director
Appointed 18 Sept 2023
Resigned 30 Jun 2024

DOE, Lindsey

Resigned
2 Downshire Way, BracknellRG12 1WA
Born November 1976
Director
Appointed 25 Apr 2022
Resigned 30 Jun 2024

GAFFNEY, Gregory Michael

Resigned
Margaret Road, RomfordRM2 5SH
Born April 1971
Director
Appointed 18 Sept 2023
Resigned 30 Jun 2024

GALLAGHER-POWELL, Charles Edward

Resigned
Margaret Road, RomfordRM2 5SH
Born August 1989
Director
Appointed 18 Sept 2023
Resigned 30 Jun 2024

MICHALAKIDIS, Georgios

Resigned
Margaret Road, RomfordRM2 5SH
Born August 1984
Director
Appointed 18 Sept 2023
Resigned 30 Jun 2024

MOYLE, Simon Peter

Resigned
Margaret Road, RomfordRM2 5SH
Born April 1982
Director
Appointed 18 Sept 2023
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mrs Lindsey Doe

Ceased
Margaret Road, RomfordRM2 5SH
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2022
Ceased 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Resolution
14 August 2025
RESOLUTIONSResolutions
Memorandum Articles
14 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
18 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Memorandum Articles
15 June 2023
MAMA
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2023
RESOLUTIONSResolutions
Resolution
2 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 February 2023
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2022
NEWINCIncorporation