WORKING WELL TRUST

Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Martin John Bould as a director on 2025-05-21

View Document

05/04/255 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Brigid Maccarthy as a director on 2024-10-15

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Director's details changed for Mr Oliver George Brothwood on 2023-07-01

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

25/04/2225 April 2022 Termination of appointment of Victoria Derkach as a director on 2022-04-21

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

10/02/2210 February 2022 Accounts for a small company made up to 2021-03-31

View Document

07/08/217 August 2021 Director's details changed for Mr Philip Michael Evans on 2021-08-07

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MISS CAROLINE OLIVIA CLARE ATKINSON

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MISS VICTORIA DERKACH

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR MARTIN JOHN BOULD

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR PHILIP MATTHEW STITSON

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR NEIL LUKHA

View Document

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL EVANS / 10/02/2020

View Document

22/02/2022 February 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN MOULINOS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BRYANT

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF PSC STATEMENT ON 15/03/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MS HELEN MOULINOS

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR RITA SAMWORTH

View Document

04/09/174 September 2017 CESSATION OF PHIL EVANS AS A PSC

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MS HARRIET KYEKYE

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR DAVID ASHLEY FREE

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MOULINOS

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM UNIT 20 PETERLEY BUSINESS CENTRE 472 HACKNEY ROAD LONDON E2 9EQ

View Document

21/04/1621 April 2016 25/03/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 23/07/2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR SIMON BRYANT

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR PRABIN AGARWAL

View Document

21/04/1521 April 2015 25/03/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGIA LORD

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BRYANT

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JON MILNTHORPE

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILLIPS

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MS GEORGIA LORD

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY ABBY WRIGHT-PARKES

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ABBY WRIGHT-PARKES

View Document

27/03/1427 March 2014 25/03/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JON MILNTHORPE

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR SIMON BRYANT

View Document

01/05/131 May 2013 25/03/13 NO MEMBER LIST

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 21/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRABIN AGARWAL / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRABIN AGARWAL / 04/05/2012

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/04/1219 April 2012 25/03/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MS HELEN MOULINOS

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MS ABBY WRIGHT-PARKES

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CLIFFORD

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MS ABBY WRIGHT-PARKES

View Document

13/05/1113 May 2011 25/03/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMSON

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMSON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGUFFICKE

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR BENJAMIN PHILLIPS

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MACCARTHY / 21/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 21/03/2010

View Document

21/04/1021 April 2010 25/03/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL EVANS / 21/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCGUFFICKE / 21/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD MARTIN / 21/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ABRAHAMSON / 21/03/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PRABIN AGARWAL

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 AUDITOR'S RESIGNATION

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 359 HIGH STREET LONDON E15 4QZ

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DR DAVID ABRAHAMSON

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0329 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 29 CLOTH FAIR LONDON EC1A 7JQ

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 25/03/98

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 ANNUAL RETURN MADE UP TO 25/03/97

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/07/9614 July 1996 ANNUAL RETURN MADE UP TO 25/03/96

View Document

13/11/9513 November 1995 ANNUAL RETURN MADE UP TO 25/03/95

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 SECRETARY RESIGNED

View Document

08/04/948 April 1994 ANNUAL RETURN MADE UP TO 25/03/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 ANNUAL RETURN MADE UP TO 27/03/93

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/05/9219 May 1992 SECRETARY RESIGNED

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 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