Company NameWorking (UK) Solutions Limited
DirectorMandar Patel
Company StatusActive
Company Number04425338
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

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
Appointed05 May 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceEngland
Correspondence Address35 Beaconsfield Road
Leicester
Leicestershire
LE3 0FG
Secretary NameJanet Sibley
NationalityBritish
StatusResigned
Appointed05 May 2002(1 week, 2 days after company formation)
Appointment Duration11 years, 1 month (resigned 11 June 2013)
RoleSecretary
Correspondence Address35 Beaconsfield Road
Leicester
Leicestershire
LE3 0FG
Director NameMr Wojciech Michal Sluarczyk
Date of BirthApril 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed31 March 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address31 Field Maple Drive
Nottingham
NG7 5PU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address51-53 Oxbridge Lane
C/O Sunflower Therapy
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-£769
Cash£5,200
Current Liabilities£5,969

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

2 February 2021Registered office address changed from 35 Beaconsfield Road Leicester LE3 0FG England to 13 Church Avenue Leicester LE3 6AJ on 2 February 2021 (1 page)
14 June 2020Confirmation statement made on 14 June 2020 with updates (3 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 September 2018Cessation of Wojciech Michak Slusarczyk as a person with significant control on 20 September 2018 (1 page)
11 May 2018Registered office address changed from 203 Radford Road Nottingham NG7 5GT to 35 Beaconsfield Road Leicester LE3 0FG on 11 May 2018 (1 page)
13 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Termination of appointment of Wojciech Michal Sluarczyk as a director on 15 October 2015 (1 page)
29 February 2016Termination of appointment of Wojciech Michal Sluarczyk as a director on 15 October 2015 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
26 March 2015Registered office address changed from 84 Radford Road Nottingham NG7 5FU to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 84 Radford Road Nottingham NG7 5FU to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 203 Radford Road Nottingham NG7 5GT England to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 203 Radford Road Nottingham NG7 5GT England to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 June 2013Termination of appointment of Janet Sibley as a secretary (1 page)
11 June 2013Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Janet Sibley as a secretary (1 page)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 May 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
28 April 2013Appointment of Mr Wojciech Michal Sluarczyk as a director (2 pages)
28 April 2013Appointment of Mr Wojciech Michal Sluarczyk as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Mandar Patel on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mandar Patel on 26 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 July 2009Return made up to 26/04/09; full list of members (3 pages)
10 July 2009Return made up to 26/04/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 26/04/08; full list of members (6 pages)
22 May 2008Return made up to 26/04/08; full list of members (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 June 2007Return made up to 26/04/07; full list of members (6 pages)
19 June 2007Return made up to 26/04/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 August 2006Return made up to 26/04/06; full list of members (6 pages)
22 August 2006Return made up to 26/04/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 June 2005Return made up to 26/04/05; full list of members (6 pages)
16 June 2005Return made up to 26/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Return made up to 26/04/04; full list of members (6 pages)
21 May 2004Return made up to 26/04/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 June 2003Return made up to 26/04/03; full list of members (6 pages)
9 June 2003Return made up to 26/04/03; full list of members (6 pages)
20 May 2002Ad 05/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 2002Ad 05/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 35 beaconsfield road leicester LE3 0FG (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 35 beaconsfield road leicester LE3 0FG (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2002Incorporation (6 pages)
26 April 2002Incorporation (6 pages)