Company NameWe Do HR Limited
Company StatusActive
Company Number04702960
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair James Ross
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leith Road
Darlington
County Durham
DL3 8BE
Secretary NameMr Alasdair James Ross
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address1 Leith Road
Darlington
County Durham
DL3 8BE
Director NameMrs Julie Kathryn Ross
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leith Road
Darlington
County Durham
DL3 8BE
Director NameMiss Hannah Ross
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Leith Road
Darlington
County Durham
DL3 8BE
Director NameKimberley Applegarth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleOperations Manager
Correspondence Address36 Alverton Drive
Newton Aycliffe
County Durham
DL5 7PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wedohr.co.uk
Telephone01325 488425
Telephone regionDarlington

Location

Registered Address1 Leith Road
Darlington
County Durham
DL3 8BE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£546
Cash£20,772
Current Liabilities£45,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

24 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
30 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
4 November 2022Change of details for Mrs Julie Kathryn Ross as a person with significant control on 1 April 2022 (2 pages)
4 November 2022Notification of Hannah Ross as a person with significant control on 1 April 2022 (2 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Alasdair James Ross on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Miss Hannah Ross on 22 March 2022 (2 pages)
15 February 2022Appointment of Miss Hannah Ross as a director on 1 December 2021 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
24 March 2021Change of details for Mrs Julie Kathryn Ross as a person with significant control on 30 June 2020 (2 pages)
22 March 2021Cessation of Alasdair James Ross as a person with significant control on 30 June 2020 (1 page)
22 March 2021Change of details for Mrs Julie Kathryn Ross as a person with significant control on 30 June 2020 (2 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 July 2020Notification of Julie Kathryn Ross as a person with significant control on 6 April 2016 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(5 pages)
26 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(5 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 400
(5 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 400
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Registered office address changed from 1 Leith Road Darlington County Durham DL3 8BE England on 16 April 2013 (1 page)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 16 April 2013 (1 page)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from 1 Leith Road Darlington County Durham DL3 8BE England on 16 April 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Registered office address changed from 1 Leith Road Darlington Co. Durham DL3 8BE on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 1 Leith Road Darlington Co. Durham DL3 8BE on 16 November 2012 (1 page)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
17 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Alasdair James Ross on 19 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Julie Kathryn Ross on 19 March 2010 (2 pages)
29 April 2010Director's details changed for Alasdair James Ross on 19 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Julie Kathryn Ross on 19 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 19/03/09; full list of members (4 pages)
3 April 2009Return made up to 19/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 19/03/07; full list of members (2 pages)
8 May 2007Return made up to 19/03/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
18 April 2005Return made up to 19/03/05; full list of members (2 pages)
18 April 2005Return made up to 19/03/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (19 pages)
19 March 2003Incorporation (19 pages)