Company NameBeready Group Limited
Company StatusActive
Company Number08989814
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Previous NameWork Ready Graduates Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Kyle Maclean Burrows
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Christian Briggs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr John Francis Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Mark Andrew Ludlam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Richard Lee Parton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF

Contact

Websitewww.workreadygraduates.com
Telephone07 786901504
Telephone regionMobile

Location

Registered AddressLinley House
Dickinson Street
Manchester
M1 4LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 April 2024 (3 weeks, 2 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
24 March 2020Registered 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 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 October 2019Appointment of Mr Christian Briggs as a director on 19 September 2019 (2 pages)
11 October 2019Appointment of Mr John Francis Brown as a director on 19 September 2019 (2 pages)
11 October 2019Director's details changed for Mr Mark Andrew Ludlam on 19 September 2019 (2 pages)
11 October 2019Appointment of Mr Mark Andrew Ludlam as a director on 19 September 2019 (2 pages)
3 October 2019Cessation of Kyle Maclean Burrows as a person with significant control on 19 September 2019 (3 pages)
3 October 2019Notification of Et Resource Holdings Limited as a person with significant control on 19 September 2019 (4 pages)
7 May 2019Registered 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 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
4 May 2018Confirmation statement made on 10 April 2018 with updates (6 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Statement of capital following an allotment of shares on 21 January 2017
  • GBP 88.75
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 21 January 2017
  • GBP 88.75
(3 pages)
9 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 August 2016Statement of capital following an allotment of shares on 2 July 2016
  • GBP 60
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 23 July 2016
  • GBP 75
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 2 July 2016
  • GBP 60
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 23 July 2016
  • GBP 75
(3 pages)
28 July 2016Sub-division of shares on 1 July 2016 (6 pages)
28 July 2016Sub-division of shares on 1 July 2016 (6 pages)
15 July 2016Purchase of own shares. (4 pages)
15 July 2016Purchase of own shares. (4 pages)
28 June 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 2
(4 pages)
28 June 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(3 pages)
28 November 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)