Company NameWorking Solutions Limited
DirectorMandar Patel
Company StatusActive
Company Number04271088
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Previous NamePapas News Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mandar Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Beaconsfield Road
Leicester
Leicestershire
LE3 0FG
Director NamePinakin Shivji Sualy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleManaging Director
Correspondence Address88 Windsor Crescent
Northampton
Northamptonshire
NN5 5AW
Secretary NameParoo Pinakin Sualy
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Windsor Crescent
Northampton
Northamptonshire
NN5 5AW
Secretary NameJanet Patel
NationalityBritish
StatusResigned
Appointed15 February 2008(6 years, 6 months after company formation)
Appointment Duration8 years (resigned 05 March 2016)
RoleCompany Director
Correspondence Address35 Beaconsfield Road
Leicester
Leicestershire
LE3 0FG
Director NameJanet Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Muriel Road
Leicester
Leicestershire
LE3 6BH
Director NameMiss Joanne Helen Griffin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2016(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fenimore Court, Off Nursery Road
Radcliffe-On-Trent
Nottingham
NG12 2JB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone0116 2251979
Telephone regionLeicester

Location

Registered Address51-53 Oxbridge Lane
Stockton-On-Tees
TS18 4AP
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£281
Cash£4,545
Current Liabilities£10,148

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

2 February 2021Registered office address changed from 35 Beaconsfield Road Leicester LE3 0FG England to 13 Church Avenue Church Avenue Leicester LE3 6AJ on 2 February 2021 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 October 2019Registered office address changed from Mercury House Mercury House North Gate Nottingham NG7 7FN England to 35 Beaconsfield Road Leicester LE3 0FG on 30 October 2019 (1 page)
24 April 2019Cessation of Joanne Helen Griffin as a person with significant control on 12 April 2019 (1 page)
24 April 2019Termination of appointment of Joanne Helen Griffin as a director on 12 April 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 February 2018Registered office address changed from Mercury House North Gate Nottingham NG7 7FN England to Mercury House Mercury House North Gate Nottingham NG7 7FN on 27 February 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 February 2018Registered office address changed from 35 Muriel Road Leicester Leicestershire LE3 6BH to Mercury House North Gate Nottingham NG7 7FN on 26 February 2018 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 March 2016Director's details changed for Miss Joanne Helen Griffin on 25 March 2016 (2 pages)
25 March 2016Director's details changed for Miss Joanne Helen Griffin on 25 March 2016 (2 pages)
5 March 2016Termination of appointment of Janet Patel as a director on 5 March 2016 (1 page)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
5 March 2016Termination of appointment of Janet Patel as a director on 5 March 2016 (1 page)
5 March 2016Appointment of Miss Joanne Helen Griffin as a director on 5 March 2016 (2 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
5 March 2016Termination of appointment of Janet Patel as a secretary on 5 March 2016 (1 page)
5 March 2016Appointment of Miss Joanne Helen Griffin as a director on 5 March 2016 (2 pages)
5 March 2016Termination of appointment of Janet Patel as a secretary on 5 March 2016 (1 page)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(5 pages)
11 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2010Appointment of Janet Patel as a director (3 pages)
1 December 2010Appointment of Janet Patel as a director (3 pages)
17 November 2010Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 17 November 2010 (2 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 September 2009Return made up to 15/08/09; full list of members (3 pages)
29 September 2009Return made up to 15/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Return made up to 15/08/08; full list of members (3 pages)
25 November 2008Return made up to 15/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
12 February 2008Return made up to 15/08/07; full list of members (6 pages)
12 February 2008Return made up to 15/08/07; full list of members (6 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 88 windsor crescent northampton northamptonshire NN5 5AW (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: 88 windsor crescent northampton northamptonshire NN5 5AW (1 page)
12 February 2008New director appointed (2 pages)
11 February 2008Company name changed papas news LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed papas news LIMITED\certificate issued on 11/02/08 (2 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 April 2006Return made up to 15/08/05; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 April 2006Return made up to 15/08/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 November 2004Return made up to 15/08/04; full list of members (6 pages)
1 November 2004Return made up to 15/08/04; full list of members (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 35 beaconsfield road leicester leicestershire LE3 0FG (1 page)
1 November 2004Registered office changed on 01/11/04 from: 35 beaconsfield road leicester leicestershire LE3 0FG (1 page)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 September 2002Return made up to 15/08/02; full list of members (6 pages)
3 September 2002Return made up to 15/08/02; full list of members (6 pages)
30 August 2002Registered office changed on 30/08/02 from: 66 trafford street leicester LE4 7AL (1 page)
30 August 2002Registered office changed on 30/08/02 from: 66 trafford street leicester LE4 7AL (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
15 August 2001Incorporation (13 pages)
15 August 2001Incorporation (13 pages)