Manchester
M1 4LF
Director Name | Mr Christian Briggs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr John Francis Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Mark Andrew Ludlam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Richard Lee Parton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Website | www.workreadygraduates.com |
---|---|
Telephone | 07 786901504 |
Telephone region | Mobile |
Registered Address | Linley House Dickinson Street Manchester M1 4LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
28 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
---|---|
24 March 2020 | Registered office address changed from 22-25 Portman Close London W1H 6BS England to 1 Universal Square Devonshire Street North Manchester M12 6JH on 24 March 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 October 2019 | Appointment of Mr Christian Briggs as a director on 19 September 2019 (2 pages) |
11 October 2019 | Appointment of Mr John Francis Brown as a director on 19 September 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Mark Andrew Ludlam on 19 September 2019 (2 pages) |
11 October 2019 | Appointment of Mr Mark Andrew Ludlam as a director on 19 September 2019 (2 pages) |
3 October 2019 | Cessation of Kyle Maclean Burrows as a person with significant control on 19 September 2019 (3 pages) |
3 October 2019 | Notification of Et Resource Holdings Limited as a person with significant control on 19 September 2019 (4 pages) |
7 May 2019 | Registered office address changed from 1 Parkfield Avenue Amersham HP6 6BE England to 22-25 Portman Close London W1H 6BS on 7 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 10 April 2018 with updates (6 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 November 2017 | Registered office address changed from St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to 1 Parkfield Avenue Amersham HP6 6BE on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to 1 Parkfield Avenue Amersham HP6 6BE on 1 November 2017 (1 page) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 21 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 21 January 2017
|
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
1 August 2016 | Statement of capital following an allotment of shares on 2 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 23 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 2 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 23 July 2016
|
28 July 2016 | Sub-division of shares on 1 July 2016 (6 pages) |
28 July 2016 | Sub-division of shares on 1 July 2016 (6 pages) |
15 July 2016 | Purchase of own shares. (4 pages) |
15 July 2016 | Purchase of own shares. (4 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
28 June 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
28 November 2015 | Registered office address changed from 1 Parkfield Avenue Amersham Buckinghamshire HP6 6BE to St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 28 November 2015 (1 page) |
28 November 2015 | Registered office address changed from 1 Parkfield Avenue Amersham Buckinghamshire HP6 6BE to St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 28 November 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|