Company NameNW Social Work Ltd
DirectorsGraham John Hennis and Tracey Frances Hennis
Company StatusActive
Company Number07737291
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Graham John Hennis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House 18/19 Salmon Fields Business
Royton
Oldham
OL2 6HT
Secretary NameMr Graham John Hennis
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPrince Of Wales House 18/19 Salmon Fields Business
Royton
Oldham
OL2 6HT
Director NameMrs Tracey Frances Hennis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House 18/19 Salmon Fields Business
Royton
Oldham
OL2 6HT

Location

Registered AddressPrince Of Wales House 18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Graham John Hennis
100.00%
Ordinary

Financials

Year2014
Net Worth£695
Cash£5,567
Current Liabilities£4,872

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
22 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
11 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
1 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
30 April 2018Statement of capital following an allotment of shares on 12 August 2017
  • GBP 100
(3 pages)
22 March 2018Director's details changed for Mr Graham John Hennis on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Mr Graham John Hennis on 22 March 2018 (1 page)
22 March 2018Registered office address changed from 13 st. Marys Avenue Denton Manchester Greater Manchester M34 7QG to Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 22 March 2018 (1 page)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 August 2015 (6 pages)
28 April 2016Micro company accounts made up to 31 August 2015 (6 pages)
20 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
9 July 2015Appointment of Mrs Tracey Frances Hennis as a director on 1 January 2015 (2 pages)
9 July 2015Appointment of Mrs Tracey Frances Hennis as a director on 1 January 2015 (2 pages)
9 July 2015Appointment of Mrs Tracey Frances Hennis as a director on 1 January 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)