RIGHT2WORK C.I.C.

Company Documents

DateDescription
24/09/2524 September 2025 NewAppointment of Dr Robin Jeremy Talbot as a director on 2025-09-17

View Document

24/09/2524 September 2025 NewAppointment of Mr Adrian Joseph Gallagher as a director on 2025-09-17

View Document

28/03/2528 March 2025 Resolutions

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Termination of appointment of Leslie Kenneth Spring as a director on 2025-02-13

View Document

10/01/2510 January 2025 Termination of appointment of Julia Helen Wood as a secretary on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Ms Jenna Hall as a secretary on 2025-01-09

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Appointment of Mrs Julia Helen Wood as a secretary on 2024-11-06

View Document

14/11/2414 November 2024 Termination of appointment of Linda Jane Adey as a director on 2024-11-06

View Document

17/10/2417 October 2024 Appointment of Mr Colin Mitchell as a director on 2024-09-11

View Document

17/10/2417 October 2024 Termination of appointment of Clive Wigley as a secretary on 2024-10-17

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Clive Wigley as a director on 2024-05-28

View Document

31/05/2431 May 2024 Termination of appointment of Stephen Francis Welch as a director on 2024-05-28

View Document

28/02/2428 February 2024 Appointment of Julia Helen Wood as a director on 2024-02-21

View Document

27/02/2427 February 2024 Appointment of Mr Leslie Kenneth Spring as a director on 2024-02-21

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Termination of appointment of Jane Elizabeth Sullivan as a director on 2023-11-08

View Document

16/11/2316 November 2023 Termination of appointment of Philip John Shea as a director on 2023-11-08

View Document

19/10/2319 October 2023 Registered office address changed from Second Floor, East Wing Station House Station Road Kendal Cumbria LA9 6RY United Kingdom to Third Floor, East Wing Station House, Station Road Kendal Cumbria LA9 6RY on 2023-10-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Stephen Francis Welch as a director on 2023-06-08

View Document

07/06/237 June 2023 Termination of appointment of Susie Grainger as a director on 2023-06-07

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/11/2210 November 2022 Termination of appointment of Andrew Blackman as a director on 2022-11-07

View Document

11/05/2211 May 2022 Director's details changed for Dr Jane Elizabeth Sullivan on 2022-04-29

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Mrs Linda Jane Adey as a director on 2021-11-10

View Document

15/11/2115 November 2021 Termination of appointment of Christopher Thomas John Harris as a director on 2021-11-10

View Document

09/11/219 November 2021 Appointment of Helen Susan Starr as a director on 2021-11-08

View Document

09/11/219 November 2021 Appointment of Mr Martin Hutchinson Bell as a director on 2021-11-08

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

24/06/2124 June 2021 Appointment of Mr Christopher Thomas John Harris as a director on 2021-06-24

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WIGLEY / 28/05/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM SECOND FLOOR, EAST WIING, STATION HOUSE STATION ROAD KENDAL CUMBRIA LA9 6SA UNITED KINGDOM

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WIGLEY / 28/05/2020

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS SUSIE GRAINGER

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ANDREW BLACKMAN

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRIMES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/11/185 November 2018 DIRECTOR APPOINTED DR JANE ELIZABETH SULLIVAN

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PHILIP JOHN SHEA

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA RYDER

View Document

19/01/1719 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MS CATHERINE ANN GRIMES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED RIGHT2WORK LIMITED CERTIFICATE ISSUED ON 17/06/15

View Document

17/06/1517 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1517 June 2015 CONVERSION TO A CIC

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR STEPHEN BAKER

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREEN / 07/08/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES

View Document

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information