TRANSFORM WORK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

28/11/2328 November 2023 Appointment of Mr Stephen James Doel as a director on 2023-11-15

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

07/02/237 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Certificate of change of name

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Director's details changed for Ms Ofonimeh Umoh Abudu on 2021-08-02

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS SUSAN GAYE HARRISON

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM C/O MRS JAYNE PAYNE 1 CHRISTIE DRIVE HUNTINGDON CAMBRIDGESHIRE PE29 6JD

View Document

28/04/2028 April 2020 CESSATION OF TREVOR ALAN ROGER PAYNE AS A PSC

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR STEPHEN ROBERT MATTHEWS

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR CHRISTIAN FITZ-GIBBON

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR PAYNE

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN TOM SPENCER SHELLARD

View Document

13/10/1913 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR JULIAN TOM SPENCER SHELLARD

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALYNN TURNER

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ALAN ROGER PAYNE

View Document

04/09/174 September 2017 CESSATION OF JEFFREY STEADY AS A PSC

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEADY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COVENEY

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 04/04/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 04/04/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR MICHAEL COVENEY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 04/04/14 NO MEMBER LIST

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYNN GAIL TURNER / 20/03/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN ROGER PAYNE / 21/07/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COVENEY

View Document

23/04/1323 April 2013 04/04/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MISS ROSALYNN GAIL TURNER

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR TREVOR ALAN ROGER PAYNE

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFEREY STEADY / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN ROGER PAYNE / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR JEFFEREY STEADY

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS STEVENS

View Document

25/04/1225 April 2012 04/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN AYLETT

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHAN ABRAHAM

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MERYON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARTINGTON

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED DR ADRIAN MILES

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS JAYNE LOUISE PAYNE

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM BROOK HOUSE OUSE WALK HUNTINGDON CAMBS PE29 3QW

View Document

25/01/1225 January 2012 CURRSHO FROM 30/04/2012 TO 31/01/2012

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY DAVIS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR MICHAEL COVENEY

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 DIRECTOR APPOINTED REV WILLIAM THOMAS PARTINGTON

View Document

18/04/1118 April 2011 04/04/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY DAVIS / 01/04/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINGSMILL MERYON / 22/03/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEADY

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN RICHARD AYLETT / 04/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEADY / 04/04/2010

View Document

20/05/1020 May 2010 04/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KINGSMILL MERYON / 04/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MS SALLY JANE CLARISSA DAVIS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR JEFFREY STEADY

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT KAYE

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/10/087 October 2008 ALTER ARTICLES 23/09/2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: MOGGERHANGER PARK MOGGERHANGER BEDFORDSHIRE MR44 3RW

View Document

05/09/075 September 2007 COMPANY NAME CHANGED CHRISTIAN WORKPLACE FORUM CERTIFICATE ISSUED ON 05/09/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company