UKBizDB.co.uk

HEALTH @ WORK CONSULTANCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Health @ Work Consultancy Services Limited. The company was founded 15 years ago and was given the registration number 06643447. The firm's registered office is in LIVERPOOL. You can find them at One Derby Square, Derby Square, Liverpool, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTH @ WORK CONSULTANCY SERVICES LIMITED
Company Number:06643447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:One Derby Square, Derby Square, Liverpool, England, L2 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Secretary22 March 2019Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director11 February 2021Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director11 February 2021Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director22 March 2019Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director01 December 2020Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director01 April 2023Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director22 March 2019Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director22 March 2019Active
Avenue Hq, Mann Island, Liverpool, England, L3 1BP

Secretary10 July 2008Active
67, Newsham Drive, Liverpool, Liverpool, L6 7UQ

Director10 July 2008Active
Suite 302 3rd Floor, Number One Old Hall Street, Liverpool, England, L3 9HF

Director11 November 2013Active
17, Mann Island, Liverpool, England, L3 1BP

Director11 November 2013Active
Ground Floor Orleans House, Edmund Street, Liverpool, L3 9NG

Director12 February 2010Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director22 March 2019Active
42 Hesketh Road, Southport, PR9 9PB

Director10 July 2008Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director18 January 2017Active
12, Pennine Road, Wallasey, United Kingdom, CH44 2BJ

Director10 July 2018Active
1, Edgeley Gardens, Liverpool, United Kingdom, L9 8BP

Director24 March 2017Active
Manchester Metropolitan University, Oxford Road, Manchester, England, M15 6BN

Director10 July 2018Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director22 March 2019Active
9 Park View, Thornton, Liverpool, L23 4TD

Director10 July 2008Active
6 Brockholme Road, Liverpool, L18 4QQ

Director10 July 2008Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director09 January 2018Active
23 Britannia House, Wavertree, Liverpool, L15 2JE

Director10 July 2008Active
Suite 302 3rd Floor, Number One Old Hall Street, Liverpool, England, L3 9HF

Director12 February 2010Active
One Derby Square, Derby Square, Liverpool, England, L2 1AB

Director22 March 2019Active
4 New School Lane, Childer Thornton, Ellesmere Port, CH66 1QY

Director10 July 2008Active

People with Significant Control

Medicash Health Benefits Limited
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:One Derby Square, Derby Square, Liverpool, England, L2 1AB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Graahm Boardman
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:One Derby Square, Derby Square, Liverpool, England, L2 1AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sheena Elizabeth Carroll
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:17, Mann Island, Liverpool, England, L3 1BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Jennifer Hilary Stewart
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Suite 302 3rd Floor, Number One Old Hall Street, Liverpool, L3 9HF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Officers

Appoint person director company with name date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-07-22Accounts

Change account reference date company previous shortened.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-02Change of constitution

Statement of companys objects.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person secretary company with name date.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.